UKBizDB.co.uk

BYWAYS GROUP LTD

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

This company is commonly known as Byways Group Ltd. The company was founded 20 years ago and was given the registration number 05109756. The firm's registered office is in LONDON. You can find them at Palladium House 1-4, Argyll Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BYWAYS GROUP LTD
Company Number:05109756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House 1-4, Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Clarendon Road, Watford, England, WD17 1HP

Secretary23 October 2006Active
51, Clarendon Road, Watford, England, WD17 1HP

Director23 October 2006Active
51, Clarendon Road, Watford, England, WD17 1HP

Director23 October 2006Active
51, Clarendon Road, Watford, England, WD17 1HP

Director01 May 2010Active
25 Oakdale Road, Watford, WD19 6JX

Secretary22 April 2004Active
Apartment 2 Hadfield House, Millfields 8 St Vincent Lane, Mill Hill, NW7 1EW

Director22 April 2004Active
Shaker Heights 3 Hillside Road, Radlett, WD7 7BH

Director23 October 2006Active
Palladium House 1-4, Argyll Street, London, W1F TLD

Director25 April 2012Active
25 Town Meadow Drive, Shefford, SG17 5EF

Director23 October 2006Active
3, Carnation Close, Leighton Buzzard, LU7 3HW

Director23 October 2006Active
18 Elm Drive, Silsoe, MK45 4EU

Director23 October 2006Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 January 2014Active
5 Buckden Court, Silsden, Nr Keighley, United Kingdom, BD20 9LY

Director17 March 2014Active

People with Significant Control

Mrs Anita Cohen
Notified on:08 March 2018
Status:Active
Date of birth:October 1933
Nationality:British
Country of residence:England
Address:51, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Paul Cohen
Notified on:08 March 2018
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:51, Clarendon Road, Watford, England, WD17 1HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Officers

Change person director company with change date.

Download
2024-05-10Persons with significant control

Change to a person with significant control.

Download
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type group.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-03-10Address

Change registered office address company with date old address new address.

Download
2023-03-09Address

Change registered office address company with date old address new address.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person secretary company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-11-25Accounts

Accounts with accounts type group.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-24Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.