Company NameBytes Security Partnerships Limited
DirectorsDavid Rawle and Paul David Emms
Company StatusActive
Company Number04269717
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 7 months ago)
Previous NameSecurity Partnerships Limited

Business Activity

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

Directors

Director NameMr David Rawle
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMr Willem Karel Groenewald
StatusCurrent
Appointed01 December 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 3 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(22 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameDarron John Anley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tickenor Drive
Finchampstead
Berkshire
RG40 4UD
Director NameMr Damien Jack Harold
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kingsford Close
Woodley
Reading
Berkshire
RG5 4DT
Director NameDan Harris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 59
Queens Wharf
Kennet Side
Berkshire
RG1 4QB
Secretary NameDarron John Anley
NationalityBritish
StatusResigned
Appointed14 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Tickenor Drive
Finchampstead
Berkshire
RG40 4UD
Secretary NameJoanne Anley
NationalityBritish
StatusResigned
Appointed06 January 2006(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address1st Floor Unit 5 Winnersh Fields
Gazelle Close Winnersh
Reading
Berkshire
RG41 5QS
Director NameMr John Gilbertson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(9 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 April 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameKeith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(9 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Neil Robert Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(9 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 February 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameMs Tina Elizabeth Sexton
StatusResigned
Appointed01 August 2011(9 years, 11 months after company formation)
Appointment Duration10 years, 4 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 63 years ago)
NationalitySouth African
StatusResigned
Appointed10 October 2011(10 years, 1 month 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(18 years, 1 month 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 NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websitesp-uk.com

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

9.2k at £0.01Bytes Technology Group LTD
90.20%
Ordinary
1000 at £0.01Bytes Technology Group LTD
9.80%
Ordinary Non-voting

Financials

Year2014
Turnover£14,309,395
Gross Profit£4,321,196
Net Worth£2,433,354
Cash£3,425,297
Current Liabilities£2,567,956

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Charges

29 January 2010Delivered on: 10 February 2010
Satisfied on: 28 May 2011
Persons entitled: Bhse General Partner Limited & Bhse Nominee Limited

Classification: Rent deposit deed
Secured details: £27,756.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The liabilities under a lease of the premises k/a 1ST floor of unit 5 winnersh fields winnersh.
Fully Satisfied
20 October 2006Delivered on: 24 October 2006
Satisfied on: 2 August 2011
Persons entitled: Telular Corporation

Classification: Rent deposit deed
Secured details: £11,750.00 due or to become due from the company to.
Particulars: All monies standing to the credit of the deposit account.
Fully Satisfied
23 January 2003Delivered on: 25 January 2003
Satisfied on: 2 August 2011
Persons entitled: National Provident Institution

Classification: Rental deposit deed
Secured details: £15,200.00 due or to become due from the company to the chargee.
Particulars: 2ND floor, clarendon house, 59-75 queens road, reading.
Fully Satisfied
22 October 2002Delivered on: 24 October 2002
Satisfied on: 2 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
13 April 2004Delivered on: 16 April 2004
Persons entitled: Hsbc 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.
Outstanding

Filing History

1 February 2021Second filing of Confirmation Statement dated 14 August 2016 (8 pages)
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 (31 pages)
18 August 2020Confirmation statement made on 14 August 2020 with updates (3 pages)
3 June 2020Satisfaction of charge 3 in full (1 page)
5 November 2019Full accounts made up to 28 February 2019 (32 pages)
16 October 2019Termination of appointment of Robert Eben Venter as a director on 20 September 2019 (1 page)
24 September 2019Appointment of Mr Mteto Nyati as a director on 20 September 2019 (2 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 28 February 2018 (27 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
18 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 28 February 2017 (26 pages)
20 July 2017Full accounts made up to 28 February 2017 (26 pages)
10 November 2016Full accounts made up to 29 February 2016 (27 pages)
10 November 2016Full accounts made up to 29 February 2016 (27 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
25 August 201614/08/16 Statement of Capital gbp 102.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2021.
(8 pages)
22 September 2015Full accounts made up to 28 February 2015 (18 pages)
22 September 2015Full accounts made up to 28 February 2015 (18 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 102
(7 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2021.
(8 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2021.
(8 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 102
(7 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)
25 March 2014Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from , Headway House 15-17 Chessington Road, Ewell, Surrey, KT17 1TS, United Kingdom on 25 March 2014 (1 page)
23 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 102
(7 pages)
23 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2021.
(8 pages)
18 July 2013Full accounts made up to 28 February 2013 (17 pages)
18 July 2013Full accounts made up to 28 February 2013 (17 pages)
16 November 2012Full accounts made up to 29 February 2012 (17 pages)
16 November 2012Full accounts made up to 29 February 2012 (17 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/03/2021.
(8 pages)
19 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
19 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
6 January 2012Company name changed security partnerships LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2012Company name changed security partnerships LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Current accounting period shortened from 31 July 2012 to 28 February 2012 (1 page)
10 November 2011Current accounting period shortened from 31 July 2012 to 28 February 2012 (1 page)
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)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
22 August 2011Registered office address changed from , 1st Floor Unit 5 Winnersh Fields, Gazelle Close Winnersh, Reading, Berkshire, RG41 5QS, England on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 1St Floor Unit 5 Winnersh Fields Gazelle Close Winnersh Reading Berkshire RG41 5QS England on 22 August 2011 (1 page)
19 August 2011Appointment of Mr Neil Robert Murphy as a director (2 pages)
19 August 2011Appointment of Mr Keith Alan Richardson as a director (2 pages)
19 August 2011Appointment of Mr Keith Alan Richardson as a director (2 pages)
19 August 2011Appointment of Mr Neil Robert Murphy as a director (2 pages)
18 August 2011Appointment of Mr David Rawle as a director (2 pages)
18 August 2011Termination of appointment of Joanne Anley as a secretary (1 page)
18 August 2011Termination of appointment of Darron Anley as a director (1 page)
18 August 2011Termination of appointment of Darron Anley as a director (1 page)
18 August 2011Appointment of Ms Tina Elizabeth Sexton as a secretary (1 page)
18 August 2011Appointment of Ms Tina Elizabeth Sexton as a secretary (1 page)
18 August 2011Termination of appointment of Joanne Anley as a secretary (1 page)
18 August 2011Appointment of Mr John Gilbertson as a director (2 pages)
18 August 2011Appointment of Mr David Rawle as a director (2 pages)
18 August 2011Appointment of Mr John Gilbertson as a director (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 102.00
(6 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 102.00
(6 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
16 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Joanne Anley on 19 May 2010 (1 page)
27 September 2010Secretary's details changed for Joanne Anley on 19 May 2010 (1 page)
27 September 2010Termination of appointment of Darron Anley as a secretary (1 page)
27 September 2010Termination of appointment of Darron Anley as a secretary (1 page)
21 April 2010Registered office address changed from Unit 4 City Limits, Danehill Lower Earley Reading RG6 4UP United Kingdom on 21 April 2010 (1 page)
21 April 2010Registered office address changed from , Unit 4 City Limits, Danehill, Lower Earley, Reading, RG6 4UP, United Kingdom on 21 April 2010 (1 page)
8 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
8 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 September 2009Return made up to 14/08/09; full list of members (3 pages)
29 September 2009Location of debenture register (1 page)
29 September 2009Registered office changed on 29/09/2009 from unit 4 city limits cutbush lane reading berkshire RG6 4UP (1 page)
29 September 2009Return made up to 14/08/09; full list of members (3 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Registered office changed on 29/09/2009 from, unit 4 city limits, cutbush lane, reading, berkshire, RG6 4UP (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Location of debenture register (1 page)
1 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
3 October 2008Return made up to 14/08/08; full list of members (4 pages)
3 October 2008Return made up to 14/08/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 August 2007Return made up to 14/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2007Return made up to 14/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2007S-div 31/01/07 (1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2007S-div 31/01/07 (1 page)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Registered office changed on 04/10/06 from: clarendon house 59-75 queens road reading berkshire RG1 4BG (1 page)
4 October 2006Registered office changed on 04/10/06 from: clarendon house, 59-75 queens road, reading, berkshire RG1 4BG (1 page)
5 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New secretary appointed (2 pages)
31 August 2005Return made up to 14/08/05; full list of members (8 pages)
31 August 2005Return made up to 14/08/05; full list of members (8 pages)
26 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
26 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
31 July 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
3 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
3 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
10 March 2003Registered office changed on 10/03/03 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
10 March 2003Registered office changed on 10/03/03 from: 5 fairmile, henley on thames, oxfordshire RG9 2JR (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
11 December 2002Return made up to 14/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2002Return made up to 14/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
14 January 2002Secretary's particulars changed;director's particulars changed (1 page)
14 January 2002Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Director resigned (1 page)
14 August 2001Incorporation (14 pages)
14 August 2001Incorporation (14 pages)