UKBizDB.co.uk

BYTES TECHNOLOGY LIMITED

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

This company is commonly known as Bytes Technology Limited. The company was founded 25 years ago and was given the registration number 03643194. The firm's registered office is in LEATHERHEAD. You can find them at Bytes House, Randalls Way, Leatherhead, Surrey. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BYTES TECHNOLOGY LIMITED
Company Number:03643194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Bytes House, Randalls Way, Leatherhead, Surrey, KT22 7TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bytes House, Randalls Way, Leatherhead, KT22 7TW

Secretary01 December 2021Active
Bytes House, Randalls Way, Leatherhead, KT22 7TW

Director08 March 2024Active
Bytes House, Randalls Way, Leatherhead, KT22 7TW

Director01 December 2021Active
37 Lingfield Road, Wimbledon, London, SW19 4PZ

Secretary02 December 1998Active
Falcon Cliff, Palace Road, Douglas, IM2 4LB

Secretary28 September 1998Active
12 Shelley Court, 107-109 Eton Avenue, Sudbury, HA0 3BA

Secretary09 February 2000Active
Thele Knapp House, Petersfield Road Greatham, Liss, GU33 6EU

Secretary15 January 2002Active
Bytes House, Randalls Way, Leatherhead, England, KT22 7TW

Secretary22 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 September 1998Active
Bytes House, Randalls Way, Leatherhead, England, KT22 7TW

Director29 March 2010Active
Bytes House, Randalls Way, Leatherhead, KT22 7TW

Director01 September 2020Active
Bytes House, Randalls Way, Leatherhead, KT22 7TW

Director12 October 2015Active
Bytes House, Randalls Way, Leatherhead, KT22 7TW

Director20 February 2003Active
111 Langley Way, Watford, WD17 3ED

Director20 February 2003Active
Bytes House, Randalls Way, Leatherhead, KT22 7TW

Director20 February 2003Active
Bytes House, Randalls Way, Leatherhead, KT22 7TW

Director04 July 2017Active
139 Wilton Avenue, Bryanston 2021, Republic Of South Africa,

Director20 February 2003Active
41 Currie St, Oaklands, Johannesburg 2192, South Africa,

Director20 February 2003Active
Bytes House, Randalls Way, Leatherhead, KT22 7TW

Director15 January 2002Active
46 La Camargue, Benmore Road Morning Hills, Sandton, South Africa,

Director28 September 1998Active
13 Walsingham, Saint Johns Wood Park St Johns Wood, London, NW8 6RG

Director28 September 1998Active
Bytes House, Randalls Way, Leatherhead, England, KT22 7TW

Director01 September 2013Active
Bytes House, Randalls Way, Leatherhead, KT22 7TW

Director20 February 2003Active
44, Pallinghurst Avenue, Westcliff Ridge, South Africa,

Director31 March 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 September 1998Active

People with Significant Control

Bytes Technology Group Plc
Notified on:17 December 2020
Status:Active
Country of residence:England
Address:Bytes House, Randalls Way, Leatherhead, England, KT22 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bytes Technology Holdco Limited
Notified on:17 December 2020
Status:Active
Country of residence:United Kingdom
Address:Bytes House, Randalls Way, Leatherhead, United Kingdom, KT22 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Alan Richardson
Notified on:27 June 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Bytes House, Randalls Way, Leatherhead, KT22 7TW
Nature of control:
  • Significant influence or control
Neil Robert Murphy
Notified on:27 June 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Bytes House, Randalls Way, Leatherhead, KT22 7TW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2022-10-24Persons with significant control

Second filing notification of a person with significant control.

Download
2022-10-19Capital

Capital alter shares subdivision.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-19Capital

Capital variation of rights attached to shares.

Download
2022-10-13Resolution

Resolution.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts amended with accounts type full.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.