UKBizDB.co.uk

BAYEUX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bayeux Limited. The company was founded 23 years ago and was given the registration number 04202815. The firm's registered office is in LONDON. You can find them at C/o B S G Valentine Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BAYEUX LIMITED
Company Number:04202815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o B S G Valentine Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Bengeo Meadows, Watermill Lane, Hertford, England, SG14 3HT

Secretary15 July 2003Active
267 Perrysfield Road, Cheshunt, EN8 0TP

Director07 September 2001Active
20, Bengeo Meadows, Watermill Lane, Hertford, England, SG14 3HT

Director07 September 2001Active
Holly Cottage, Gunville Road, Winterslow Salisbury, SP5 1PP

Secretary20 April 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary20 April 2001Active
Holly Cottage, Gunville Road, Winterslow Salisbury, SP5 1PP

Director07 September 2001Active
26, Freeman Court, Chesham, England, HP5 1AN

Director20 April 2001Active
30 College Road, Cheshunt, EN8 9NS

Director30 September 2005Active
104 Essex Way, Benfleet, SS7 1LP

Director30 September 2005Active
404 St Albans Road, Watford, WD24 6PJ

Director01 June 2007Active
33, Old Wardsdown, Flimwell, Wadhurst, England, TN5 7NN

Director12 May 2014Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director20 April 2001Active

People with Significant Control

Philip Robin Bernard
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:C/O B S G Valentine Lynton House, London, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Martin George Halfhide
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:C/O B S G Valentine Lynton House, London, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Terrence Leonard Hack
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:C/O B S G Valentine Lynton House, London, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Capital

Capital return purchase own shares.

Download
2021-03-16Capital

Capital cancellation shares.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Change person director company with change date.

Download
2018-05-09Persons with significant control

Change to a person with significant control.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.