Company NameDragonbyte Technologies Ltd
DirectorFillip Hannisdal
Company StatusActive
Company NumberSC397765
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Fillip Hannisdal
Date of BirthNovember 1986 (Born 37 years ago)
NationalityNorwegian
StatusCurrent
Appointed20 February 2024(12 years, 10 months after company formation)
Appointment Duration2 months
RoleDesigner
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Fillip Hannisdal
Date of BirthNovember 1986 (Born 37 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleProgrammer
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Iain Kidd
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Contact

Websitewww.dragonbyte-tech.com/store/

Location

Registered AddressC/O Taxkings Limited, 4th Floor
176 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Fillip Hannisdal
50.00%
Ordinary
500 at £1Iain Kidd
50.00%
Ordinary

Financials

Year2014
Turnover£83,001
Gross Profit£60,071
Net Worth£1,070
Cash£9,158
Current Liabilities£11,128

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

5 March 2024Second filing of Confirmation Statement dated 4 March 2024 (3 pages)
4 March 2024Appointment of Mr Fillip Hannisdal as a director on 20 February 2024 (2 pages)
4 March 2024Cessation of Fillip Hannisdal as a person with significant control on 20 February 2024 (1 page)
4 March 2024Confirmation statement made on 4 March 2024 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/03/2024
(4 pages)
4 March 2024Cessation of Iain Kidd as a person with significant control on 20 February 2024 (1 page)
4 March 2024Termination of appointment of Fillip Hannisdal as a director on 20 February 2024 (1 page)
4 March 2024Termination of appointment of Iain Kidd as a director on 20 February 2024 (1 page)
4 March 2024Notification of Fillip Hannisdal as a person with significant control on 20 February 2024 (2 pages)
31 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
28 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
10 November 2023Director's details changed for Mr Iain Kidd on 10 November 2023 (2 pages)
10 November 2023Director's details changed for Mr Fillip Hannisdal on 10 November 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
23 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
30 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
26 November 2021Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 (1 page)
6 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
18 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 November 2019Notification of Fillip Hannisdal as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
26 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 October 2017Director's details changed for Mr Fillip Hannisdal on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Fillip Hannisdal on 1 October 2017 (2 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 November 2016Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 28 November 2016 (1 page)
28 November 2016Registered office address changed from C/O Taxkings Limited 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 28 November 2016 (1 page)
24 November 2016Director's details changed for Mr Iain Kidd on 20 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Iain Kidd on 20 November 2016 (2 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
20 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
27 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
27 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
14 April 2011Incorporation (23 pages)
14 April 2011Incorporation (23 pages)