Company NameBytes Software Services Limited
Company StatusActive
Company Number01616977
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Amanda Jane Nicholson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(28 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Jack Matthew Watson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr David Rawle
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleGroup Chief Technology Officer
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMs Tina Elizabeth Sexton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Paul David Emms
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMr Willem Karel Groenewald
StatusCurrent
Appointed01 December 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMrs Samantha Jayne Mudd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(42 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Stuart Piers Cooke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1993)
RoleComputer Company Director
Country of ResidenceEngland
Correspondence AddressThe Warrens Coldharbour
Dorking
Surrey
RH5 6HE
Director NameDavid Oliver Shaun Frohlich
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2000)
RoleComputer Company Director
Correspondence Address12 Longdown La North
Epsom
Surrey
KT17 3JQ
Secretary NameMr Stuart Piers Cooke
NationalityBritish
StatusResigned
Appointed04 July 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warrens Coldharbour
Dorking
Surrey
RH5 6HE
Secretary NameCaroline Frohlich
NationalityBritish
StatusResigned
Appointed29 April 1993(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 March 1998)
RoleSecretary
Correspondence AddressArden
Peaslake
GU5 9RL
Director NameMr Keith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(14 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Jonathan Courtney Witts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(15 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 September 1997)
RoleSales Director-Computers
Country of ResidenceEngland
Correspondence AddressLittle Mole
Mount Lee
Egham
Surrey
TW20 9PD
Director NameTimothy James Slade Hall
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2000)
RoleMarketing Director
Correspondence Address22 Bassingham Road
London
SW18 3AG
Director NameSimon Charles Peter Ognall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2000)
RoleManaging Director
Correspondence Address63 King Edwards Grove
Teddington
Middlesex
TW11 9LZ
Director NameMr Neil Robert Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(15 years, 7 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 February 2024)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMrs Melanie Jane Lane
NationalityBritish
StatusResigned
Appointed10 March 1998(16 years after company formation)
Appointment Duration10 years, 6 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThele Knapp House
Petersfield Road Greatham
Liss
Hampshire
GU33 6EU
Director NameJohn De La Harpe Beck
Date of BirthMay 1953 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed03 December 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address36-4th Avenue Illovo Sandton
Box 1170 Rivonia 2128
Johannesburg
Foreign
Director NameGlenda Hogg
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(17 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 July 2000)
RoleCompany Director
Correspondence AddressOakhurst
Ockham Road North
West Horsley
Surrey
KT24 6PE
Director NameMark Flynn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 2000)
RoleCompany Director
Correspondence Address37 Milford House
Portsmouth Road
Milford
Surrey
GU8 5HJ
Director NameMr Philip David Redshaw
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 2000(18 years after company formation)
Appointment Duration11 years, 4 months (resigned 16 July 2011)
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence Address41 Currie St
Oaklands
Johannesburg 2192
South Africa
Director NameGavin Mark Rochussen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 2000(18 years after company formation)
Appointment Duration2 years, 12 months (resigned 20 February 2003)
RoleFinance Director
Correspondence Address41 Oakhurst
5th Avenue Illovo
Sandton 2196
South Africa
Director NameCharles Jacobs
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed13 June 2000(18 years, 3 months after company formation)
Appointment Duration1 month (resigned 19 July 2000)
RoleManager
Correspondence Address1 First Avenue West
Parkhurst
Johannesburg
2193
Director NameRobert James Griggs
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 2003)
RoleChief Executive Officer
Correspondence Address40 Hilken Drive
Umhlanga
Durban
Kwazulu-Natal 4320
Foreign
Director NameMr David Nicholas Maw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2003)
RoleAccountant
Correspondence AddressSouth Barn
Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0PU
Director NameMr Satpaul Virdi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(19 years after company formation)
Appointment Duration7 years, 7 months (resigned 06 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Disraeli Road
Putney
London
SW15 2DR
Director NameRichard Mark Hazel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 October 2002)
RoleCompany Director
Correspondence Address68a Speldhurst Road
Chiswick
London
W4 1BZ
Director NamePeter Russell Ristowitz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed20 February 2003(21 years after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2010)
RoleCompany Director
Correspondence Address46 La Camargue Benmore Road
Morning Hills
Sandton
Gauteng 2057
South Africa
Director NameMr David Nicholas Maw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(24 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShootrough Farm
Cardington
Shropshire
SY6 7JU
Wales
Director NameMr Darren Spence
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(26 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMs Tina Elizabeth Sexton
NationalityBritish
StatusResigned
Appointed22 September 2008(26 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Robert Eben Venter
Date of BirthMay 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed10 October 2011(29 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Mteto Nyati
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed20 September 2019(37 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2021)
RoleGroup Chief Executive
Country of ResidenceSouth Africa
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr John Gilbertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(38 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 April 2021)
RoleDirector Cyber Security
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW

Contact

Websitebytes.co.uk
Telephone020 87861500
Telephone regionLondon

Location

Registered AddressBytes House
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3m at £0.01Bytes Technology Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£148,439,493
Gross Profit£22,947,852
Net Worth£15,365,764
Cash£9,896,528
Current Liabilities£26,225,239

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

26 September 2017Delivered on: 26 September 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 December 2003Delivered 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 1993Delivered 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 1984Delivered 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

Filing History

11 January 2021Termination of appointment of Mteto Nyati as a director on 6 January 2021 (1 page)
11 September 2020Full accounts made up to 29 February 2020 (35 pages)
6 July 2020Appointment of Mr John Gilbertson as a director on 1 July 2020 (2 pages)
3 July 2020Appointment of Mr Jack Watson as a director on 1 July 2020 (2 pages)
3 July 2020Director's details changed for Mr Neil Robert Murphy on 1 July 2020 (2 pages)
3 July 2020Director's details changed for Mr Keith Alan Richardson on 1 July 2020 (2 pages)
3 July 2020Appointment of Mr David Rawle as a director on 1 July 2020 (2 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Neil Robert Murphy on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Keith Alan Richardson on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mrs Amanda Jane Nicholson on 17 February 2020 (2 pages)
5 November 2019Full accounts made up to 28 February 2019 (34 pages)
24 September 2019Appointment of Mr Mteto Nyati as a director on 20 September 2019 (2 pages)
24 September 2019Termination of appointment of Robert Eben Venter as a director on 20 September 2019 (1 page)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 28 February 2018 (28 pages)
26 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
26 September 2017Registration of charge 016169770004, created on 26 September 2017 (24 pages)
26 September 2017Registration of charge 016169770004, created on 26 September 2017 (24 pages)
21 July 2017Full accounts made up to 28 February 2017 (30 pages)
21 July 2017Full accounts made up to 28 February 2017 (30 pages)
26 June 2017Notification of Keith Richardson as a person with significant control on 28 June 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Notification of Keith Richardson as a person with significant control on 28 June 2016 (2 pages)
26 June 2017Notification of Neil Murphy as a person with significant control on 28 June 2016 (2 pages)
26 June 2017Notification of Neil Murphy as a person with significant control on 28 June 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
11 November 2016Full accounts made up to 29 February 2016 (31 pages)
11 November 2016Full accounts made up to 29 February 2016 (31 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 29,921.26
(7 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 29,921.26
(7 pages)
22 September 2015Full accounts made up to 28 February 2015 (21 pages)
22 September 2015Full accounts made up to 28 February 2015 (21 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 29,921.26
(6 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 29,921.26
(6 pages)
24 July 2014Full accounts made up to 28 February 2014 (19 pages)
24 July 2014Full accounts made up to 28 February 2014 (19 pages)
14 July 2014Termination of appointment of Darren Spence as a director on 30 April 2014 (1 page)
14 July 2014Termination of appointment of Darren Spence as a director on 30 April 2014 (1 page)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 29,921.26
(6 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 29,921.26
(6 pages)
25 March 2014Secretary's details changed for Ms Tina Elizabeth Sexton on 1 March 2014 (1 page)
25 March 2014Secretary's details changed for Ms Tina Elizabeth Sexton on 1 March 2014 (1 page)
25 March 2014Secretary's details changed for Ms Tina Elizabeth Sexton on 1 March 2014 (1 page)
25 March 2014Registered office address changed from Headway House 15/17 Chessington Road West Ewell Surrey KT17 1TS on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Headway House 15/17 Chessington Road West Ewell Surrey KT17 1TS on 25 March 2014 (1 page)
18 July 2013Full accounts made up to 28 February 2013 (19 pages)
18 July 2013Full accounts made up to 28 February 2013 (19 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2012Full accounts made up to 29 February 2012 (18 pages)
16 November 2012Full accounts made up to 29 February 2012 (18 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
9 November 2011Appointment of Mr Robert Eben Venter as a director (2 pages)
9 November 2011Appointment of Mr Robert Eben Venter as a director (2 pages)
3 October 2011Termination of appointment of Philip Redshaw as a director (1 page)
3 October 2011Termination of appointment of Philip Redshaw as a director (1 page)
22 July 2011Full accounts made up to 28 February 2011 (20 pages)
22 July 2011Full accounts made up to 28 February 2011 (20 pages)
30 June 2011Secretary's details changed for Ms Tina Elizabeth Sexton on 1 June 2011 (2 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
30 June 2011Secretary's details changed for Ms Tina Elizabeth Sexton on 1 June 2011 (2 pages)
30 June 2011Secretary's details changed for Ms Tina Elizabeth Sexton on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Darren Spence on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mrs Amanda Jane Nicholson on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mrs Amanda Jane Nicholson on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Darren Spence on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Darren Spence on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mrs Amanda Jane Nicholson on 1 June 2011 (2 pages)
26 November 2010Full accounts made up to 28 February 2010 (19 pages)
26 November 2010Full accounts made up to 28 February 2010 (19 pages)
23 June 2010Director's details changed for Philip David Redshaw on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Philip David Redshaw on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
30 April 2010Appointment of Mrs Amanda Jane Nicholson as a director (2 pages)
30 April 2010Termination of appointment of David Maw as a director (1 page)
30 April 2010Appointment of Mrs Amanda Jane Nicholson as a director (2 pages)
30 April 2010Termination of appointment of David Maw as a director (1 page)
30 April 2010Termination of appointment of Peter Ristowitz as a director (1 page)
30 April 2010Termination of appointment of Peter Ristowitz as a director (1 page)
22 December 2009Full accounts made up to 28 February 2009 (21 pages)
22 December 2009Full accounts made up to 28 February 2009 (21 pages)
30 July 2009Return made up to 18/06/09; full list of members (5 pages)
30 July 2009Return made up to 18/06/09; full list of members (5 pages)
4 March 2009Memorandum and Articles of Association (30 pages)
4 March 2009Memorandum and Articles of Association (30 pages)
28 February 2009Company name changed bytes technology group LIMITED\certificate issued on 02/03/09 (2 pages)
28 February 2009Company name changed bytes technology group LIMITED\certificate issued on 02/03/09 (2 pages)
15 October 2008Appointment terminated director satpaul virdi (1 page)
15 October 2008Appointment terminated director satpaul virdi (1 page)
23 September 2008Secretary appointed ms tina elizabeth sexton (1 page)
23 September 2008Appointment terminated secretary melanie lane (1 page)
23 September 2008Secretary appointed ms tina elizabeth sexton (1 page)
23 September 2008Appointment terminated secretary melanie lane (1 page)
10 September 2008Full accounts made up to 29 February 2008 (19 pages)
10 September 2008Full accounts made up to 29 February 2008 (19 pages)
24 June 2008Return made up to 18/06/08; full list of members (5 pages)
24 June 2008Return made up to 18/06/08; full list of members (5 pages)
17 April 2008Director appointed darren richard spence (2 pages)
17 April 2008Director appointed darren richard spence (2 pages)
10 December 2007Full accounts made up to 28 February 2007 (19 pages)
10 December 2007Full accounts made up to 28 February 2007 (19 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 18/06/07; full list of members (3 pages)
25 June 2007Return made up to 18/06/07; full list of members (3 pages)
7 December 2006Full accounts made up to 28 February 2006 (18 pages)
7 December 2006Full accounts made up to 28 February 2006 (18 pages)
13 July 2006Return made up to 18/06/06; full list of members (3 pages)
13 July 2006Return made up to 18/06/06; full list of members (3 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
7 December 2005Full accounts made up to 28 February 2005 (20 pages)
7 December 2005Full accounts made up to 28 February 2005 (20 pages)
7 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 January 2005Full accounts made up to 29 February 2004 (18 pages)
5 January 2005Full accounts made up to 29 February 2004 (18 pages)
6 July 2004Return made up to 18/06/04; full list of members (8 pages)
6 July 2004Return made up to 18/06/04; full list of members (8 pages)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
22 December 2003Particulars of mortgage/charge (3 pages)
22 December 2003Particulars of mortgage/charge (3 pages)
25 October 2003Full accounts made up to 28 February 2003 (18 pages)
25 October 2003Full accounts made up to 28 February 2003 (18 pages)
11 August 2003S-div conve 21/07/03 (1 page)
11 August 2003Resolutions
  • RES13 ‐ Share conversion 21/07/03
(1 page)
11 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 August 2003S-div conve 21/07/03 (1 page)
11 August 2003Resolutions
  • RES13 ‐ Share conversion 21/07/03
(1 page)
11 August 2003Resolutions
  • RES13 ‐ Share conversion 31/07/03
(1 page)
11 August 2003Resolutions
  • RES13 ‐ Share conversion 31/07/03
(1 page)
5 July 2003Return made up to 18/06/03; full list of members (8 pages)
5 July 2003Return made up to 18/06/03; full list of members (8 pages)
7 April 2003New director appointed (6 pages)
7 April 2003New director appointed (6 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
9 January 2003Auditor's resignation (1 page)
9 January 2003Auditor's resignation (1 page)
6 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
25 June 2002Return made up to 18/06/02; full list of members (10 pages)
25 June 2002Return made up to 18/06/02; full list of members (10 pages)
13 June 2002Full accounts made up to 28 February 2002 (19 pages)
13 June 2002Full accounts made up to 28 February 2002 (19 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
26 June 2001Return made up to 18/06/01; full list of members (8 pages)
26 June 2001Return made up to 18/06/01; full list of members (8 pages)
17 May 2001Full accounts made up to 28 February 2001 (18 pages)
17 May 2001Full accounts made up to 28 February 2001 (18 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
10 December 2000New director appointed (3 pages)
10 December 2000New director appointed (3 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
15 August 2000Secretary's particulars changed (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
22 June 2000Return made up to 18/06/00; full list of members (10 pages)
22 June 2000Return made up to 18/06/00; full list of members (10 pages)
9 June 2000Director's particulars changed (2 pages)
9 June 2000Director's particulars changed (2 pages)
19 April 2000Full accounts made up to 29 February 2000 (17 pages)
19 April 2000Full accounts made up to 29 February 2000 (17 pages)
10 April 2000Full accounts made up to 30 September 1999 (17 pages)
10 April 2000Full accounts made up to 30 September 1999 (17 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
29 December 1999Accounting reference date shortened from 30/09/00 to 28/02/00 (1 page)
29 December 1999Accounting reference date shortened from 30/09/00 to 28/02/00 (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
9 July 1999Return made up to 18/06/99; no change of members (6 pages)
9 July 1999Return 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 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
4 January 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
26 October 1998Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
8 October 1998Ad 25/09/98--------- £ si [email protected]=2807 £ ic 47114/49921 (2 pages)
8 October 1998Ad 25/09/98--------- £ si [email protected]=2807 £ ic 47114/49921 (2 pages)
16 September 1998Full accounts made up to 30 April 1998 (17 pages)
16 September 1998Full accounts made up to 30 April 1998 (17 pages)
18 June 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1998Nc inc already adjusted 30/04/98 (2 pages)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 June 1998Ad 30/04/98--------- £ si [email protected]=5714 £ si [email protected]=20000 £ ic 20000/45714 (2 pages)
5 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
5 June 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
5 June 1998Memorandum and Articles of Association (23 pages)
5 June 1998Nc inc already adjusted 30/04/98 (2 pages)
5 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
5 June 1998Conso div conve 19/05/98 (2 pages)
5 June 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 June 1998Conso div conve 19/05/98 (2 pages)
5 June 1998Ad 30/04/98--------- £ si [email protected]=5714 £ si [email protected]=20000 £ ic 20000/45714 (2 pages)
5 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 June 1998Memorandum and Articles of Association (23 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 December 1997Ad 30/04/97--------- £ si [email protected] (2 pages)
16 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 December 1997Ad 30/04/97--------- £ si [email protected] (2 pages)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
15 October 1997Company name changed bytes computers LTD\certificate issued on 16/10/97 (3 pages)
15 October 1997Company name changed bytes computers LTD\certificate issued on 16/10/97 (3 pages)
17 September 1997Full accounts made up to 30 April 1997 (17 pages)
17 September 1997Full accounts made up to 30 April 1997 (17 pages)
24 June 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
26 September 1996Full accounts made up to 30 April 1996 (14 pages)
26 September 1996Full accounts made up to 30 April 1996 (14 pages)
1 August 1996Return made up to 18/06/96; no change of members (4 pages)
1 August 1996Return made up to 18/06/96; no change of members (4 pages)
6 September 1995Full accounts made up to 30 April 1995 (14 pages)
6 September 1995Return made up to 18/06/95; no change of members (4 pages)
6 September 1995Registered office changed on 06/09/95 from: 1 millfield lane tadworth surrey KT20 6RP (1 page)
6 September 1995Return made up to 18/06/95; no change of members (4 pages)
6 September 1995Full accounts made up to 30 April 1995 (14 pages)
6 September 1995Registered office changed on 06/09/95 from: 1 millfield lane tadworth surrey KT20 6RP (1 page)
28 September 1994Company name changed\certificate issued on 28/09/94 (2 pages)
28 September 1994Company name changed\certificate issued on 28/09/94 (3 pages)
25 February 1982Incorporation (16 pages)
25 February 1982Incorporation (15 pages)