Company NameBytheseacom Limited
DirectorsJohn Starr and Christopher David Lewis
Company StatusActive - Proposal to Strike off
Company Number02334155
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 4 months ago)
Previous NameClareville Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr John Starr
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Deeside
Patcham
Brighton
East Sussex
BN1 8SA
Director NameMr Christopher David Lewis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(10 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RolePR Consultant
Country of ResidenceEngland
Correspondence Address16 Freston Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9LX
Secretary NameMrs Susan Elizabeth Starr
StatusCurrent
Appointed11 January 2016(27 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressMarshall House, Suite 21-25 124 Middleton Road
Morden
SM4 6RW
Director NameElaine Claire Delves Mousley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 1992)
RolePromotions Executive
Correspondence Address122 Gloucester Road
Hampton
Middlesex
TW12 2UJ
Director NameValerie Mumby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration26 years (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse
16 White Court
200 West Hill Putney
London
SW15 3JB
Secretary NamePaul William Antony Sumpster
NationalityBritish
StatusResigned
Appointed11 January 1992(3 years after company formation)
Appointment Duration24 years (resigned 11 January 2016)
RoleCompany Director
Correspondence AddressStockleys
Asthall Leigh
Witney
Oxfordshire
OX29 9PX
Director NameMiss Sara Joy Murray Milne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(10 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 January 2012)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address204 Battersea Bridge Road
London
SW11 3AE

Contact

Websiteclareville.co.uk
Email address[email protected]
Telephone020 77364022
Telephone regionLondon

Location

Registered AddressMarshall House, Suite 21-25
124 Middleton Road
Morden
SM4 6RW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Sara Joy Murray Milne
5.00%
Ordinary B
4.6k at £1John Starr
45.50%
Ordinary B
4.6k at £1Valerie Mumby
45.50%
Ordinary B
400 at £1Christopher Lewis
4.00%
Ordinary B
1 at £1John Starr
0.01%
Ordinary A

Financials

Year2014
Net Worth£170,504
Current Liabilities£47,070

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 January 2023 (1 year, 3 months ago)
Next Return Due8 February 2024 (overdue)

Charges

10 June 2015Delivered on: 23 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 July 2020Registered office address changed from 315-317 New Kings Road London SW6 4RF to Marshall House, Suite 21-25 124 Middleton Road Morden SM4 6RW on 21 July 2020 (1 page)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
(3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2019Satisfaction of charge 023341550001 in full (1 page)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Sara Joy Murray Milne as a director on 24 January 2018 (1 page)
24 January 2018Termination of appointment of Valerie Mumby as a director on 23 January 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,001
(6 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,001
(6 pages)
11 January 2016Appointment of Miss Sara Joy Murray Milne as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mrs Susan Elizabeth Starr as a secretary on 11 January 2016 (2 pages)
11 January 2016Appointment of Miss Sara Joy Murray Milne as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mrs Susan Elizabeth Starr as a secretary on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Paul William Antony Sumpster as a secretary on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Paul William Antony Sumpster as a secretary on 11 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Registration of charge 023341550001, created on 10 June 2015 (45 pages)
23 June 2015Registration of charge 023341550001, created on 10 June 2015 (45 pages)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Change of share class name or designation (2 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
26 February 2015Change of share class name or designation (2 pages)
2 February 2015Statement of capital following an allotment of shares on 11 January 2015
  • GBP 9,501
(3 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders (7 pages)
2 February 2015Annual return made up to 11 January 2015 with a full list of shareholders (7 pages)
2 February 2015Statement of capital following an allotment of shares on 11 January 2015
  • GBP 9,501
(3 pages)
12 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
12 March 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
28 February 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
21 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
21 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 9,500
(6 pages)
11 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 9,500
(6 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
10 January 2012Termination of appointment of Sara Milne as a director (1 page)
10 January 2012Termination of appointment of Sara Milne as a director (1 page)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (7 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 January 2010Director's details changed for Sara Joy Murray Milne on 11 January 2010 (2 pages)
29 January 2010Director's details changed for Valerie Mumby on 11 January 2010 (2 pages)
29 January 2010Director's details changed for Christopher Lewis on 11 January 2010 (2 pages)
29 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Christopher Lewis on 11 January 2010 (2 pages)
29 January 2010Director's details changed for Sara Joy Murray Milne on 11 January 2010 (2 pages)
29 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Valerie Mumby on 11 January 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 January 2009Return made up to 11/01/09; full list of members (5 pages)
15 January 2009Return made up to 11/01/09; full list of members (5 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 January 2007Return made up to 11/01/07; full list of members (3 pages)
18 January 2007Return made up to 11/01/07; full list of members (3 pages)
24 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 January 2006Return made up to 11/01/06; full list of members (3 pages)
13 January 2006Return made up to 11/01/06; full list of members (3 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 February 2005Return made up to 11/01/05; full list of members (9 pages)
14 February 2005Return made up to 11/01/05; full list of members (9 pages)
3 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
19 January 2004Return made up to 11/01/04; full list of members (9 pages)
19 January 2004Return made up to 11/01/04; full list of members (9 pages)
8 April 2003Return made up to 11/01/03; full list of members (8 pages)
8 April 2003Return made up to 11/01/03; full list of members (8 pages)
5 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
28 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2002Ad 01/08/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 August 2002Ad 01/08/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 January 2002Nc inc already adjusted 16/01/02 (1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002Nc inc already adjusted 16/01/02 (1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Return made up to 11/01/02; full list of members (7 pages)
16 January 2002Return made up to 11/01/02; full list of members (7 pages)
23 February 2001Return made up to 11/01/01; full list of members (7 pages)
23 February 2001Return made up to 11/01/01; full list of members (7 pages)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
19 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
16 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
13 January 2000Return made up to 11/01/00; full list of members (6 pages)
13 January 2000Return made up to 11/01/00; full list of members (6 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
17 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
17 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
22 January 1999Return made up to 11/01/99; full list of members (6 pages)
22 January 1999Return made up to 11/01/99; full list of members (6 pages)
5 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
5 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
28 January 1998Return made up to 11/01/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
(4 pages)
28 January 1998Return made up to 11/01/98; no change of members
  • 363(287) ‐ Registered office changed on 28/01/98
(4 pages)
6 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
6 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
28 April 1997Return made up to 11/01/97; no change of members (4 pages)
28 April 1997Return made up to 11/01/97; no change of members (4 pages)
15 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
15 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
8 January 1996Return made up to 11/01/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(6 pages)
8 January 1996Return made up to 11/01/96; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(6 pages)
11 July 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
11 July 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
27 June 1995Return made up to 11/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 June 1995Return made up to 11/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 July 1992Company name changed\certificate issued on 29/07/92 (2 pages)
29 July 1992Company name changed\certificate issued on 29/07/92 (2 pages)
11 January 1989Incorporation (23 pages)
11 January 1989Incorporation (23 pages)