Company NameByron Bay Software Contracts Limited
DirectorAndrew Gordon Mealin
Company StatusActive
Company Number03575486
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Gordon Mealin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHigh Nook
Anchor Hill Knaphill
Woking
Surrey
GU21 2HP
Director NameMichelle Sharon Mealin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 01 July 2008)
RoleConsultant
Correspondence AddressHigh Nook
Anchor Hill Knaphill
Woking
Surrey
GU21 2HP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressUnit 4, Jardine House
1c Claremont Road
Teddington
Middlesex
TW11 8DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Mealin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,079
Cash£4,502
Current Liabilities£1,346

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

22 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
16 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 November 2016Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 11 November 2016 (1 page)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 October 2015Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 41 Green Lane Shepperton Middlesex TW17 8DS on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 41 Green Lane Shepperton Middlesex TW17 8DS on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 41 Green Lane Shepperton Middlesex TW17 8DS on 8 October 2015 (1 page)
9 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
28 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Andrew Gordon Mealin on 27 May 2010 (2 pages)
28 June 2010Director's details changed for Andrew Gordon Mealin on 27 May 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
27 May 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2009Return made up to 27/05/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
3 October 2008Return made up to 31/05/08; full list of members (4 pages)
3 October 2008Return made up to 31/05/08; full list of members (4 pages)
5 September 2008Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
5 September 2008Appointment terminated secretary 1ST contact secretaries LIMITED (1 page)
14 August 2008Appointment terminated director michelle mealin (1 page)
14 August 2008Appointment terminated director michelle mealin (1 page)
25 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
25 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
4 October 2007Return made up to 31/05/07; full list of members (3 pages)
4 October 2007Return made up to 31/05/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
12 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
12 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Registered office changed on 06/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
6 June 2005Location of register of members (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Location of register of members (1 page)
6 June 2005Registered office changed on 06/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
31 May 2005Return made up to 31/05/05; full list of members (3 pages)
31 May 2005Return made up to 31/05/05; full list of members (3 pages)
18 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 May 2004Return made up to 04/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 2004Return made up to 04/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
6 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
8 September 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact 33 regent street london SW1Y 4ZT (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact 33 regent street london SW1Y 4ZT (1 page)
19 November 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
19 November 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
19 July 2002Return made up to 04/06/02; full list of members (7 pages)
19 July 2002Return made up to 04/06/02; full list of members (7 pages)
16 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
16 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
18 June 2001Return made up to 04/06/01; full list of members (6 pages)
4 December 2000Full accounts made up to 30 June 2000 (9 pages)
4 December 2000Full accounts made up to 30 June 2000 (9 pages)
30 June 2000Registered office changed on 30/06/00 from: unit 3 the arches arcade embankment london WC2N 6NG (1 page)
30 June 2000Return made up to 04/06/00; full list of members (6 pages)
30 June 2000Registered office changed on 30/06/00 from: unit 3 the arches arcade embankment london WC2N 6NG (1 page)
30 June 2000Return made up to 04/06/00; full list of members (6 pages)
5 April 2000Full accounts made up to 30 June 1999 (6 pages)
5 April 2000Full accounts made up to 30 June 1999 (6 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 04/06/99; full list of members (6 pages)
12 July 1999Return made up to 04/06/99; full list of members (6 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
4 June 1998Incorporation (10 pages)
4 June 1998Incorporation (10 pages)