Leatherhead
Surrey
KT22 7TW
Director Name | Mr Jack Matthew Watson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr David Rawle |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Group Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Ms Tina Elizabeth Sexton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Paul David Emms |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Mr Willem Karel Groenewald |
---|---|
Status | Current |
Appointed | 01 December 2021(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mrs Samantha Jayne Mudd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(42 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Stuart Piers Cooke |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1993) |
Role | Computer Company Director |
Country of Residence | England |
Correspondence Address | The Warrens Coldharbour Dorking Surrey RH5 6HE |
Director Name | David Oliver Shaun Frohlich |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2000) |
Role | Computer Company Director |
Correspondence Address | 12 Longdown La North Epsom Surrey KT17 3JQ |
Secretary Name | Mr Stuart Piers Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Warrens Coldharbour Dorking Surrey RH5 6HE |
Secretary Name | Caroline Frohlich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 1998) |
Role | Secretary |
Correspondence Address | Arden Peaslake GU5 9RL |
Director Name | Mr Keith Alan Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Jonathan Courtney Witts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(15 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 1997) |
Role | Sales Director-Computers |
Country of Residence | England |
Correspondence Address | Little Mole Mount Lee Egham Surrey TW20 9PD |
Director Name | Timothy James Slade Hall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2000) |
Role | Marketing Director |
Correspondence Address | 22 Bassingham Road London SW18 3AG |
Director Name | Simon Charles Peter Ognall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2000) |
Role | Managing Director |
Correspondence Address | 63 King Edwards Grove Teddington Middlesex TW11 9LZ |
Director Name | Mr Neil Robert Murphy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(15 years, 7 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 21 February 2024) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Mrs Melanie Jane Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(16 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thele Knapp House Petersfield Road Greatham Liss Hampshire GU33 6EU |
Director Name | John De La Harpe Beck |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 December 1998(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 36-4th Avenue Illovo Sandton Box 1170 Rivonia 2128 Johannesburg Foreign |
Director Name | Glenda Hogg |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | Oakhurst Ockham Road North West Horsley Surrey KT24 6PE |
Director Name | Mark Flynn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 37 Milford House Portsmouth Road Milford Surrey GU8 5HJ |
Director Name | Mr Philip David Redshaw |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 2000(18 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 July 2011) |
Role | Chief Executive |
Country of Residence | South Africa |
Correspondence Address | 41 Currie St Oaklands Johannesburg 2192 South Africa |
Director Name | Gavin Mark Rochussen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 February 2000(18 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 February 2003) |
Role | Finance Director |
Correspondence Address | 41 Oakhurst 5th Avenue Illovo Sandton 2196 South Africa |
Director Name | Charles Jacobs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 June 2000(18 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 19 July 2000) |
Role | Manager |
Correspondence Address | 1 First Avenue West Parkhurst Johannesburg 2193 |
Director Name | Robert James Griggs |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 2003) |
Role | Chief Executive Officer |
Correspondence Address | 40 Hilken Drive Umhlanga Durban Kwazulu-Natal 4320 Foreign |
Director Name | Mr David Nicholas Maw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 February 2003) |
Role | Accountant |
Correspondence Address | South Barn Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0PU |
Director Name | Mr Satpaul Virdi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(19 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Disraeli Road Putney London SW15 2DR |
Director Name | Richard Mark Hazel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2002) |
Role | Company Director |
Correspondence Address | 68a Speldhurst Road Chiswick London W4 1BZ |
Director Name | Peter Russell Ristowitz |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 2003(21 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 46 La Camargue Benmore Road Morning Hills Sandton Gauteng 2057 South Africa |
Director Name | Mr David Nicholas Maw |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shootrough Farm Cardington Shropshire SY6 7JU Wales |
Director Name | Mr Darren Spence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Ms Tina Elizabeth Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(26 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Robert Eben Venter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 October 2011(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Mteto Nyati |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 September 2019(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2021) |
Role | Group Chief Executive |
Country of Residence | South Africa |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr John Gilbertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(38 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2021) |
Role | Director Cyber Security |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Website | bytes.co.uk |
---|---|
Telephone | 020 87861500 |
Telephone region | London |
Registered Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
3m at £0.01 | Bytes Technology Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £148,439,493 |
Gross Profit | £22,947,852 |
Net Worth | £15,365,764 |
Cash | £9,896,528 |
Current Liabilities | £26,225,239 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
26 September 2017 | Delivered on: 26 September 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
18 December 2003 | Delivered on: 22 December 2003 Satisfied on: 29 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 February 1993 | Delivered on: 5 March 1993 Satisfied on: 6 January 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h property k/a 15/17 chessington road ewell surrey and the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 December 1984 | Delivered on: 19 December 1984 Satisfied on: 13 January 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3 market parade, high street, ewell. And the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2021 | Termination of appointment of Mteto Nyati as a director on 6 January 2021 (1 page) |
---|---|
11 September 2020 | Full accounts made up to 29 February 2020 (35 pages) |
6 July 2020 | Appointment of Mr John Gilbertson as a director on 1 July 2020 (2 pages) |
3 July 2020 | Appointment of Mr Jack Watson as a director on 1 July 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr Neil Robert Murphy on 1 July 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr Keith Alan Richardson on 1 July 2020 (2 pages) |
3 July 2020 | Appointment of Mr David Rawle as a director on 1 July 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr Neil Robert Murphy on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr Keith Alan Richardson on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mrs Amanda Jane Nicholson on 17 February 2020 (2 pages) |
5 November 2019 | Full accounts made up to 28 February 2019 (34 pages) |
24 September 2019 | Appointment of Mr Mteto Nyati as a director on 20 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Robert Eben Venter as a director on 20 September 2019 (1 page) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 28 February 2018 (28 pages) |
26 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
26 September 2017 | Registration of charge 016169770004, created on 26 September 2017 (24 pages) |
26 September 2017 | Registration of charge 016169770004, created on 26 September 2017 (24 pages) |
21 July 2017 | Full accounts made up to 28 February 2017 (30 pages) |
21 July 2017 | Full accounts made up to 28 February 2017 (30 pages) |
26 June 2017 | Notification of Keith Richardson as a person with significant control on 28 June 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Keith Richardson as a person with significant control on 28 June 2016 (2 pages) |
26 June 2017 | Notification of Neil Murphy as a person with significant control on 28 June 2016 (2 pages) |
26 June 2017 | Notification of Neil Murphy as a person with significant control on 28 June 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
11 November 2016 | Full accounts made up to 29 February 2016 (31 pages) |
11 November 2016 | Full accounts made up to 29 February 2016 (31 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
22 September 2015 | Full accounts made up to 28 February 2015 (21 pages) |
22 September 2015 | Full accounts made up to 28 February 2015 (21 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 July 2014 | Full accounts made up to 28 February 2014 (19 pages) |
24 July 2014 | Full accounts made up to 28 February 2014 (19 pages) |
14 July 2014 | Termination of appointment of Darren Spence as a director on 30 April 2014 (1 page) |
14 July 2014 | Termination of appointment of Darren Spence as a director on 30 April 2014 (1 page) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 March 2014 | Secretary's details changed for Ms Tina Elizabeth Sexton on 1 March 2014 (1 page) |
25 March 2014 | Secretary's details changed for Ms Tina Elizabeth Sexton on 1 March 2014 (1 page) |
25 March 2014 | Secretary's details changed for Ms Tina Elizabeth Sexton on 1 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Headway House 15/17 Chessington Road West Ewell Surrey KT17 1TS on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Headway House 15/17 Chessington Road West Ewell Surrey KT17 1TS on 25 March 2014 (1 page) |
18 July 2013 | Full accounts made up to 28 February 2013 (19 pages) |
18 July 2013 | Full accounts made up to 28 February 2013 (19 pages) |
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (18 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (18 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Appointment of Mr Robert Eben Venter as a director (2 pages) |
9 November 2011 | Appointment of Mr Robert Eben Venter as a director (2 pages) |
3 October 2011 | Termination of appointment of Philip Redshaw as a director (1 page) |
3 October 2011 | Termination of appointment of Philip Redshaw as a director (1 page) |
22 July 2011 | Full accounts made up to 28 February 2011 (20 pages) |
22 July 2011 | Full accounts made up to 28 February 2011 (20 pages) |
30 June 2011 | Secretary's details changed for Ms Tina Elizabeth Sexton on 1 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Secretary's details changed for Ms Tina Elizabeth Sexton on 1 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for Ms Tina Elizabeth Sexton on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Darren Spence on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs Amanda Jane Nicholson on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs Amanda Jane Nicholson on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Darren Spence on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Darren Spence on 1 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mrs Amanda Jane Nicholson on 1 June 2011 (2 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (19 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (19 pages) |
23 June 2010 | Director's details changed for Philip David Redshaw on 18 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Philip David Redshaw on 18 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Appointment of Mrs Amanda Jane Nicholson as a director (2 pages) |
30 April 2010 | Termination of appointment of David Maw as a director (1 page) |
30 April 2010 | Appointment of Mrs Amanda Jane Nicholson as a director (2 pages) |
30 April 2010 | Termination of appointment of David Maw as a director (1 page) |
30 April 2010 | Termination of appointment of Peter Ristowitz as a director (1 page) |
30 April 2010 | Termination of appointment of Peter Ristowitz as a director (1 page) |
22 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
22 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
30 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
30 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
4 March 2009 | Memorandum and Articles of Association (30 pages) |
4 March 2009 | Memorandum and Articles of Association (30 pages) |
28 February 2009 | Company name changed bytes technology group LIMITED\certificate issued on 02/03/09 (2 pages) |
28 February 2009 | Company name changed bytes technology group LIMITED\certificate issued on 02/03/09 (2 pages) |
15 October 2008 | Appointment terminated director satpaul virdi (1 page) |
15 October 2008 | Appointment terminated director satpaul virdi (1 page) |
23 September 2008 | Secretary appointed ms tina elizabeth sexton (1 page) |
23 September 2008 | Appointment terminated secretary melanie lane (1 page) |
23 September 2008 | Secretary appointed ms tina elizabeth sexton (1 page) |
23 September 2008 | Appointment terminated secretary melanie lane (1 page) |
10 September 2008 | Full accounts made up to 29 February 2008 (19 pages) |
10 September 2008 | Full accounts made up to 29 February 2008 (19 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (5 pages) |
17 April 2008 | Director appointed darren richard spence (2 pages) |
17 April 2008 | Director appointed darren richard spence (2 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
7 December 2006 | Full accounts made up to 28 February 2006 (18 pages) |
7 December 2006 | Full accounts made up to 28 February 2006 (18 pages) |
13 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (20 pages) |
7 December 2005 | Full accounts made up to 28 February 2005 (20 pages) |
7 July 2005 | Return made up to 18/06/05; full list of members
|
7 July 2005 | Return made up to 18/06/05; full list of members
|
5 January 2005 | Full accounts made up to 29 February 2004 (18 pages) |
5 January 2005 | Full accounts made up to 29 February 2004 (18 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Full accounts made up to 28 February 2003 (18 pages) |
25 October 2003 | Full accounts made up to 28 February 2003 (18 pages) |
11 August 2003 | S-div conve 21/07/03 (1 page) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
11 August 2003 | S-div conve 21/07/03 (1 page) |
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
11 August 2003 | Resolutions
|
5 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 18/06/03; full list of members (8 pages) |
7 April 2003 | New director appointed (6 pages) |
7 April 2003 | New director appointed (6 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Auditor's resignation (1 page) |
6 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 18/06/02; full list of members (10 pages) |
25 June 2002 | Return made up to 18/06/02; full list of members (10 pages) |
13 June 2002 | Full accounts made up to 28 February 2002 (19 pages) |
13 June 2002 | Full accounts made up to 28 February 2002 (19 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
26 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
17 May 2001 | Full accounts made up to 28 February 2001 (18 pages) |
17 May 2001 | Full accounts made up to 28 February 2001 (18 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
15 August 2000 | Secretary's particulars changed (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (10 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (10 pages) |
9 June 2000 | Director's particulars changed (2 pages) |
9 June 2000 | Director's particulars changed (2 pages) |
19 April 2000 | Full accounts made up to 29 February 2000 (17 pages) |
19 April 2000 | Full accounts made up to 29 February 2000 (17 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (17 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
29 December 1999 | Accounting reference date shortened from 30/09/00 to 28/02/00 (1 page) |
29 December 1999 | Accounting reference date shortened from 30/09/00 to 28/02/00 (1 page) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 18/06/99; no change of members (6 pages) |
9 July 1999 | Return made up to 18/06/99; no change of members (6 pages) |
3 February 1999 | £ ic 49921/29921 03/12/98 £ sr [email protected]=20000 (1 page) |
3 February 1999 | £ ic 49921/29921 03/12/98 £ sr [email protected]=20000 (1 page) |
4 January 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
4 January 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Ad 25/09/98--------- £ si [email protected]=2807 £ ic 47114/49921 (2 pages) |
8 October 1998 | Ad 25/09/98--------- £ si [email protected]=2807 £ ic 47114/49921 (2 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
16 September 1998 | Full accounts made up to 30 April 1998 (17 pages) |
18 June 1998 | Return made up to 18/06/98; full list of members
|
18 June 1998 | Return made up to 18/06/98; full list of members
|
5 June 1998 | Nc inc already adjusted 30/04/98 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Ad 30/04/98--------- £ si [email protected]=5714 £ si [email protected]=20000 £ ic 20000/45714 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Resolutions
|
5 June 1998 | Memorandum and Articles of Association (23 pages) |
5 June 1998 | Nc inc already adjusted 30/04/98 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Conso div conve 19/05/98 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Conso div conve 19/05/98 (2 pages) |
5 June 1998 | Ad 30/04/98--------- £ si [email protected]=5714 £ si [email protected]=20000 £ ic 20000/45714 (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Memorandum and Articles of Association (23 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Ad 30/04/97--------- £ si [email protected] (2 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Ad 30/04/97--------- £ si [email protected] (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
15 October 1997 | Company name changed bytes computers LTD\certificate issued on 16/10/97 (3 pages) |
15 October 1997 | Company name changed bytes computers LTD\certificate issued on 16/10/97 (3 pages) |
17 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
17 September 1997 | Full accounts made up to 30 April 1997 (17 pages) |
24 June 1997 | Return made up to 18/06/97; full list of members
|
24 June 1997 | Return made up to 18/06/97; full list of members
|
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
26 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
26 September 1996 | Full accounts made up to 30 April 1996 (14 pages) |
1 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
1 August 1996 | Return made up to 18/06/96; no change of members (4 pages) |
6 September 1995 | Full accounts made up to 30 April 1995 (14 pages) |
6 September 1995 | Return made up to 18/06/95; no change of members (4 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 1 millfield lane tadworth surrey KT20 6RP (1 page) |
6 September 1995 | Return made up to 18/06/95; no change of members (4 pages) |
6 September 1995 | Full accounts made up to 30 April 1995 (14 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 1 millfield lane tadworth surrey KT20 6RP (1 page) |
28 September 1994 | Company name changed\certificate issued on 28/09/94 (2 pages) |
28 September 1994 | Company name changed\certificate issued on 28/09/94 (3 pages) |
25 February 1982 | Incorporation (16 pages) |
25 February 1982 | Incorporation (15 pages) |