Company NameBytes Technology Training Limited
DirectorsAndrew John Holden and Paul David Emms
Company StatusActive
Company Number02766756
CategoryPrivate Limited Company
Incorporation Date23 November 1992(31 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Holden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2021(29 years 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(29 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Paul David Emms
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(31 years, 3 months after company formation)
Appointment Duration1 month, 2 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
Appointed23 November 1992(same day as company formation)
RoleCompany 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
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Longdown La North
Epsom
Surrey
KT17 3JQ
Secretary NameMr Stewart Pieri Cooke
NationalityBritish
StatusResigned
Appointed23 November 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWarrens
Coldharbour
Surrey
Rh5
Secretary NameCaroline Frohlich
NationalityBritish
StatusResigned
Appointed30 April 1993(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 1998)
RoleSecretary
Correspondence AddressArden
Peaslake
GU5 9RL
Secretary NameMrs Melanie Jane Lane
NationalityBritish
StatusResigned
Appointed16 November 1998(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThele Knapp House
Petersfield Road Greatham
Liss
Hampshire
GU33 6EU
Director NameRobert James Griggs
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2002)
RoleCEO
Correspondence Address40 Hilken Drive
Umhlanga
Durban
Kwazulu-Natal 4320
Foreign
Director NameMr Keith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenglade Silvermere
Byfleet Road
Cobham
Surrey
KT11 1DZ
Director NameMr Neil Robert Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(14 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Secretary NameMs Tina Elizabeth Sexton
NationalityBritish
StatusResigned
Appointed22 September 2008(15 years, 10 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebytes.co.uk

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

1 at £1Bytes Technology Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

26 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
2 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
30 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
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 Ewell Chessington, KT17 1TS on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Headway House 15-17 Chessington Road Ewell Chessington, KT17 1TS on 25 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)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
25 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
24 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
1 December 2011Secretary's details changed for Ms Tina Elizabeth Sexton on 1 October 2011 (2 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
1 December 2011Secretary's details changed for Ms Tina Elizabeth Sexton on 1 October 2011 (2 pages)
1 December 2011Secretary's details changed for Ms Tina Elizabeth Sexton on 1 October 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
27 November 2008Return made up to 23/11/08; full list of members (3 pages)
27 November 2008Return made up to 23/11/08; full list of members (3 pages)
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)
23 September 2008Secretary appointed ms tina elizabeth sexton (1 page)
22 September 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 September 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
23 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 November 2007Return made up to 23/11/07; full list of members (2 pages)
28 November 2007Return made up to 23/11/07; full list of members (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New director appointed (2 pages)
5 December 2006Return made up to 23/11/06; full list of members (6 pages)
5 December 2006Return made up to 23/11/06; full list of members (6 pages)
12 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
12 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
10 January 2006Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2006Return made up to 23/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
29 November 2004Return made up to 23/11/04; no change of members (6 pages)
29 November 2004Return made up to 23/11/04; no change of members (6 pages)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Secretary's particulars changed (1 page)
6 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
6 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
19 November 2003Return made up to 23/11/03; no change of members (6 pages)
19 November 2003Return made up to 23/11/03; no change of members (6 pages)
24 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
2 December 2002Return made up to 23/11/02; full list of members (6 pages)
2 December 2002Return made up to 23/11/02; full list of members (6 pages)
7 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
7 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
13 December 2001Return made up to 23/11/01; full list of members (6 pages)
13 December 2001Return made up to 23/11/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
21 March 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
27 November 2000Return made up to 23/11/00; full list of members (6 pages)
27 November 2000Return made up to 23/11/00; full list of members (6 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2000New director appointed (2 pages)
15 August 2000Secretary's particulars changed (1 page)
15 August 2000Secretary's particulars changed (1 page)
9 June 2000Director's particulars changed (2 pages)
9 June 2000Director's particulars changed (2 pages)
1 June 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
1 June 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
17 January 2000Accounting reference date shortened from 30/11/00 to 28/02/00 (1 page)
17 January 2000Accounting reference date shortened from 30/11/00 to 28/02/00 (1 page)
13 December 1999Return made up to 23/11/99; full list of members (6 pages)
13 December 1999Return made up to 23/11/99; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
7 September 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 December 1998Return made up to 23/11/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
29 January 1998Return made up to 23/11/97; full list of members (6 pages)
29 January 1998Return made up to 23/11/97; full list of members (6 pages)
13 November 1997Company name changed bytes computerstore LIMITED\certificate issued on 14/11/97 (2 pages)
13 November 1997Company name changed bytes computerstore LIMITED\certificate issued on 14/11/97 (2 pages)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
14 August 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1996Return made up to 23/11/95; full list of members (6 pages)
1 March 1996Return made up to 23/11/95; full list of members (6 pages)
6 September 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 September 1995Accounts for a dormant company made up to 30 November 1994 (2 pages)