UKBizDB.co.uk

TRAINING BYTE SIZE LIMITED

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

This company is commonly known as Training Byte Size Limited. The company was founded 16 years ago and was given the registration number 06320866. The firm's registered office is in NANTWICH. You can find them at 5 George House, Beam Heath Way, Nantwich, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRAINING BYTE SIZE LIMITED
Company Number:06320866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5 George House, Beam Heath Way, Nantwich, Cheshire, England, CW5 6GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 George House, Beam Heath Way, Nantwich, England, CW5 6GD

Secretary23 July 2007Active
5 George House, Beam Heath Way, Nantwich, England, CW5 6GD

Director01 August 2012Active
5 George House, Beam Heath Way, Nantwich, England, CW5 6GD

Director23 July 2007Active
5 George House, Beam Heath Way, Nantwich, England, CW5 6GD

Director25 July 2016Active
5 George House, Beam Heath Way, Nantwich, England, CW5 6GD

Director23 July 2007Active

People with Significant Control

Training Bytesize International Limited
Notified on:05 December 2023
Status:Active
Country of residence:England
Address:5, George House, Nantwich, England, CW5 6GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Louise Graham
Notified on:10 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:5 George House, Beam Heath Way, Nantwich, England, CW5 6GD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martyn James Kinch
Notified on:10 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:5 George House, Beam Heath Way, Nantwich, England, CW5 6GD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Address

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

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person secretary company with change date.

Download
2020-08-19Change of constitution

Statement of companys objects.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Incorporation

Memorandum articles.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Capital

Capital variation of rights attached to shares.

Download
2020-08-12Capital

Capital name of class of shares.

Download
2020-06-22Officers

Change person director company with change date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.