Leatherhead
KT22 7TW
Secretary Name | Mr Willem Karel Groenewald |
---|---|
Status | Current |
Appointed | 01 December 2021(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Bytes House Randalls Way Leatherhead 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(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead KT22 7TW |
Director Name | Mr William John Yates |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Mr Keith Alan Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2020(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead KT22 7TW |
Director Name | Neil Robert Murphy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2020(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead KT22 7TW |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2020(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2020(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Bytes House Randalls Way Leatherhead 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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
27 July 2023 | Full accounts made up to 28 February 2023 (22 pages) |
---|---|
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 28 February 2022 (23 pages) |
1 April 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
31 March 2022 | Change of details for Bytes Technology Holdings Plc as a person with significant control on 28 October 2020 (2 pages) |
31 March 2022 | Second filing of Confirmation Statement dated 17 March 2021 (3 pages) |
31 March 2022 | Change of details for Bytes Technology Holdings Plc as a person with significant control on 7 October 2020 (2 pages) |
2 December 2021 | Appointment of Mr Willem Karel Groenewald as a secretary on 1 December 2021 (2 pages) |
2 December 2021 | Appointment of Mr Andrew John Holden as a director on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Keith Alan Richardson as a director on 30 November 2021 (1 page) |
12 October 2021 | Full accounts made up to 28 February 2021 (22 pages) |
27 August 2021 | Statement of capital on 27 August 2021
|
27 August 2021 | Resolutions
|
27 August 2021 | Statement by Directors (1 page) |
27 August 2021 | Solvency Statement dated 26/08/21 (1 page) |
27 August 2021 | Statement of capital following an allotment of shares on 26 August 2021
|
18 May 2021 | Confirmation statement made on 17 March 2021 with no updates
|
8 October 2020 | Company name changed de facto 2254 LIMITED\certificate issued on 08/10/20
|
7 October 2020 | Termination of appointment of Travers Smith Secretaries Limited as a director on 7 October 2020 (1 page) |
7 October 2020 | Appointment of Mr Keith Alan Richardson as a director on 7 October 2020 (2 pages) |
7 October 2020 | Termination of appointment of William John Yates as a director on 7 October 2020 (1 page) |
7 October 2020 | Appointment of Mr Neil Robert Murphy as a director on 7 October 2020 (2 pages) |
7 October 2020 | Cessation of Travers Smith Limited as a person with significant control on 7 October 2020 (1 page) |
7 October 2020 | Current accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
7 October 2020 | Termination of appointment of Travers Smith Limited as a director on 7 October 2020 (1 page) |
7 October 2020 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to Bytes House Randalls Way Leatherhead KT22 7TW on 7 October 2020 (1 page) |
7 October 2020 | Cessation of Travers Smith Secretaries Limited as a person with significant control on 7 October 2020 (1 page) |
7 October 2020 | Notification of Bytes Technology Holdings Plc as a person with significant control on 7 October 2020 (2 pages) |
18 March 2020 | Incorporation Statement of capital on 2020-03-18
|