Company NameHeathbyte Limited
DirectorOlga Szokalska
Company StatusActive
Company Number03058046
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Olga Szokalska
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameKrys Szokalski
NationalityBritish
StatusCurrent
Appointed04 July 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence Address33 Parkwood Road
Isleworth
Middlesex
TW7 5HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mrs Olga Szokalska
99.01%
Ordinary
1 at £1Mrs Olga Szokalska
0.99%
Ordinary A

Financials

Year2014
Net Worth£245,222
Cash£302,494
Current Liabilities£57,334

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

15 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
3 July 2023Previous accounting period extended from 31 October 2022 to 30 April 2023 (1 page)
22 May 2023Termination of appointment of Krys Szokalski as a secretary on 6 February 2019 (1 page)
22 May 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
25 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 May 2021Change of details for Mrs Olga Szokalska as a person with significant control on 15 May 2019 (2 pages)
21 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
29 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
29 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
22 May 2020Change of details for Mrs Olga Szokalska as a person with significant control on 6 April 2016 (2 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
23 May 2019Director's details changed for Mrs Olga Szokalska on 14 May 2019 (2 pages)
23 May 2019Change of details for Mrs Olga Szokalska as a person with significant control on 14 May 2019 (2 pages)
22 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
5 June 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
9 May 2018Director's details changed for Mrs Olga Szokalska on 9 May 2018 (2 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
10 July 2017Micro company accounts made up to 31 October 2016 (6 pages)
20 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (6 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101
(4 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 101
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(4 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 101
(4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 101
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 May 2010Director's details changed for Olga Szokalska on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Olga Szokalska on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 June 2009Return made up to 18/05/09; full list of members (3 pages)
9 June 2009Return made up to 18/05/09; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
6 June 2007Return made up to 18/05/07; full list of members (2 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 June 2006Return made up to 18/05/06; full list of members (2 pages)
29 June 2006Return made up to 18/05/06; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
20 May 2005Return made up to 18/05/05; full list of members (2 pages)
20 May 2005Return made up to 18/05/05; full list of members (2 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
4 June 2004Return made up to 18/05/04; full list of members (6 pages)
4 June 2004Return made up to 18/05/04; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
29 May 2003Return made up to 18/05/03; full list of members (6 pages)
29 May 2003Return made up to 18/05/03; full list of members (6 pages)
8 February 2003Registered office changed on 08/02/03 from: barbara shapiro & co 60 high street harrow middlesex HA1 3LL (1 page)
8 February 2003Registered office changed on 08/02/03 from: barbara shapiro & co 60 high street harrow middlesex HA1 3LL (1 page)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
31 May 2002Return made up to 18/05/02; full list of members (6 pages)
31 May 2002Return made up to 18/05/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
21 May 2001Return made up to 18/05/01; full list of members (6 pages)
21 May 2001Return made up to 18/05/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (8 pages)
4 September 2000Full accounts made up to 31 October 1999 (8 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
15 July 1999Full accounts made up to 31 October 1998 (8 pages)
15 July 1999Full accounts made up to 31 October 1998 (8 pages)
28 May 1999Registered office changed on 28/05/99 from: butters and co 129 high street teddington middesex TW11 8HJ (1 page)
28 May 1999Return made up to 18/05/99; full list of members (6 pages)
28 May 1999Registered office changed on 28/05/99 from: butters and co 129 high street teddington middesex TW11 8HJ (1 page)
28 May 1999Return made up to 18/05/99; full list of members (6 pages)
9 November 1998£ nc 1000/1001 07/07/95 (1 page)
9 November 1998£ nc 1000/1001 07/07/95 (1 page)
17 June 1998Return made up to 18/05/98; full list of members (6 pages)
17 June 1998Return made up to 18/05/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
17 July 1997Return made up to 18/05/97; no change of members (3 pages)
17 July 1997Return made up to 18/05/97; no change of members (3 pages)
16 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
16 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
8 October 1996Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
8 October 1996Accounting reference date extended from 31/08/96 to 31/10/96 (1 page)
1 August 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1996Accounting reference date notified as 31/08 (1 page)
17 February 1996Accounting reference date notified as 31/08 (1 page)
17 August 1995Ad 26/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
17 August 1995Ad 26/07/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)