Leatherhead
Surrey
KT22 7TW
Secretary Name | Mr Willem Karel Groenewald |
---|---|
Status | Current |
Appointed | 01 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Paul David Emms |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(22 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Darron John Anley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tickenor Drive Finchampstead Berkshire RG40 4UD |
Director Name | Mr Damien Jack Harold |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Kingsford Close Woodley Reading Berkshire RG5 4DT |
Director Name | Dan Harris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 59 Queens Wharf Kennet Side Berkshire RG1 4QB |
Secretary Name | Darron John Anley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tickenor Drive Finchampstead Berkshire RG40 4UD |
Secretary Name | Joanne Anley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 1st Floor Unit 5 Winnersh Fields Gazelle Close Winnersh Reading Berkshire RG41 5QS |
Director Name | Mr John Gilbertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Keith Alan Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Neil Robert Murphy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(9 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Ms Tina Elizabeth Sexton |
---|---|
Status | Resigned |
Appointed | 01 August 2011(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Robert Eben Venter |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 October 2011(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Mteto Nyati |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 September 2019(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2021) |
Role | Group Chief Executive |
Country of Residence | South Africa |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | sp-uk.com |
---|
Registered Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
9.2k at £0.01 | Bytes Technology Group LTD 90.20% Ordinary |
---|---|
1000 at £0.01 | Bytes Technology Group LTD 9.80% Ordinary Non-voting |
Year | 2014 |
---|---|
Turnover | £14,309,395 |
Gross Profit | £4,321,196 |
Net Worth | £2,433,354 |
Cash | £3,425,297 |
Current Liabilities | £2,567,956 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
29 January 2010 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 |
1 February 2021 | Second filing of Confirmation Statement dated 14 August 2016 (8 pages) |
---|---|
11 January 2021 | Termination of appointment of Mteto Nyati as a director on 6 January 2021 (1 page) |
11 September 2020 | Full accounts made up to 29 February 2020 (31 pages) |
18 August 2020 | Confirmation statement made on 14 August 2020 with updates (3 pages) |
3 June 2020 | Satisfaction of charge 3 in full (1 page) |
5 November 2019 | Full accounts made up to 28 February 2019 (32 pages) |
16 October 2019 | Termination of appointment of Robert Eben Venter as a director on 20 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Mteto Nyati as a director on 20 September 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 28 February 2018 (27 pages) |
20 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 28 February 2017 (26 pages) |
20 July 2017 | Full accounts made up to 28 February 2017 (26 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (27 pages) |
10 November 2016 | Full accounts made up to 29 February 2016 (27 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (7 pages) |
25 August 2016 | 14/08/16 Statement of Capital gbp 102.00
|
22 September 2015 | Full accounts made up to 28 February 2015 (18 pages) |
22 September 2015 | Full accounts made up to 28 February 2015 (18 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
24 July 2014 | Full accounts made up to 28 February 2014 (19 pages) |
24 July 2014 | Full accounts made up to 28 February 2014 (19 pages) |
25 March 2014 | Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS United Kingdom on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from , Headway House 15-17 Chessington Road, Ewell, Surrey, KT17 1TS, United Kingdom on 25 March 2014 (1 page) |
23 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
18 July 2013 | Full accounts made up to 28 February 2013 (17 pages) |
18 July 2013 | Full accounts made up to 28 February 2013 (17 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
16 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders
|
19 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
19 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
6 January 2012 | Company name changed security partnerships LIMITED\certificate issued on 06/01/12
|
6 January 2012 | Company name changed security partnerships LIMITED\certificate issued on 06/01/12
|
10 November 2011 | Current accounting period shortened from 31 July 2012 to 28 February 2012 (1 page) |
10 November 2011 | Current accounting period shortened from 31 July 2012 to 28 February 2012 (1 page) |
9 November 2011 | Appointment of Mr Robert Eben Venter as a director (2 pages) |
9 November 2011 | Appointment of Mr Robert Eben Venter as a director (2 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Registered 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 2011 | Registered 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 2011 | Appointment of Mr Neil Robert Murphy as a director (2 pages) |
19 August 2011 | Appointment of Mr Keith Alan Richardson as a director (2 pages) |
19 August 2011 | Appointment of Mr Keith Alan Richardson as a director (2 pages) |
19 August 2011 | Appointment of Mr Neil Robert Murphy as a director (2 pages) |
18 August 2011 | Appointment of Mr David Rawle as a director (2 pages) |
18 August 2011 | Termination of appointment of Joanne Anley as a secretary (1 page) |
18 August 2011 | Termination of appointment of Darron Anley as a director (1 page) |
18 August 2011 | Termination of appointment of Darron Anley as a director (1 page) |
18 August 2011 | Appointment of Ms Tina Elizabeth Sexton as a secretary (1 page) |
18 August 2011 | Appointment of Ms Tina Elizabeth Sexton as a secretary (1 page) |
18 August 2011 | Termination of appointment of Joanne Anley as a secretary (1 page) |
18 August 2011 | Appointment of Mr John Gilbertson as a director (2 pages) |
18 August 2011 | Appointment of Mr David Rawle as a director (2 pages) |
18 August 2011 | Appointment of Mr John Gilbertson as a director (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
15 August 2011 | Resolutions
|
15 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
16 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
28 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Joanne Anley on 19 May 2010 (1 page) |
27 September 2010 | Secretary's details changed for Joanne Anley on 19 May 2010 (1 page) |
27 September 2010 | Termination of appointment of Darron Anley as a secretary (1 page) |
27 September 2010 | Termination of appointment of Darron Anley as a secretary (1 page) |
21 April 2010 | Registered office address changed from Unit 4 City Limits, Danehill Lower Earley Reading RG6 4UP United Kingdom on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from , Unit 4 City Limits, Danehill, Lower Earley, Reading, RG6 4UP, United Kingdom on 21 April 2010 (1 page) |
8 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
8 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from unit 4 city limits cutbush lane reading berkshire RG6 4UP (1 page) |
29 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from, unit 4 city limits, cutbush lane, reading, berkshire, RG6 4UP (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Location of debenture register (1 page) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
3 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
3 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 August 2007 | Return made up to 14/08/07; no change of members
|
21 August 2007 | Return made up to 14/08/07; no change of members
|
7 March 2007 | Resolutions
|
7 March 2007 | S-div 31/01/07 (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | S-div 31/01/07 (1 page) |
3 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: clarendon house 59-75 queens road reading berkshire RG1 4BG (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: clarendon house, 59-75 queens road, reading, berkshire RG1 4BG (1 page) |
5 September 2006 | Return made up to 14/08/06; full list of members
|
5 September 2006 | Return made up to 14/08/06; full list of members
|
24 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
24 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
31 August 2005 | Return made up to 14/08/05; full list of members (8 pages) |
26 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
26 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Return made up to 14/08/03; full list of members
|
28 August 2003 | Return made up to 14/08/03; full list of members
|
31 July 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
31 July 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 5 fairmile, henley on thames, oxfordshire RG9 2JR (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Return made up to 14/08/02; full list of members
|
11 December 2002 | Return made up to 14/08/02; full list of members
|
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
14 August 2001 | Incorporation (14 pages) |
14 August 2001 | Incorporation (14 pages) |