Company NameBytes Technology Holdco Limited
DirectorsAndrew John Holden and Paul David Emms
Company StatusActive
Company Number12525335
CategoryPrivate Limited Company
Incorporation Date18 March 2020(4 years, 1 month ago)
Previous NameDe Facto 2254 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Holden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Willem Karel Groenewald
StatusCurrent
Appointed01 December 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressBytes House Randalls Way
Leatherhead
KT22 7TW
Director NameMr Paul David Emms
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
KT22 7TW
Director NameMr William John Yates
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Keith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
KT22 7TW
Director NameNeil Robert Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
KT22 7TW
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed18 March 2020(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2020(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressBytes House
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

27 July 2023Full accounts made up to 28 February 2023 (22 pages)
21 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 September 2022Full accounts made up to 28 February 2022 (23 pages)
1 April 2022Confirmation statement made on 17 March 2022 with updates (5 pages)
31 March 2022Change of details for Bytes Technology Holdings Plc as a person with significant control on 28 October 2020 (2 pages)
31 March 2022Second filing of Confirmation Statement dated 17 March 2021 (3 pages)
31 March 2022Change of details for Bytes Technology Holdings Plc as a person with significant control on 7 October 2020 (2 pages)
2 December 2021Appointment of Mr Willem Karel Groenewald as a secretary on 1 December 2021 (2 pages)
2 December 2021Appointment of Mr Andrew John Holden as a director on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Keith Alan Richardson as a director on 30 November 2021 (1 page)
12 October 2021Full accounts made up to 28 February 2021 (22 pages)
27 August 2021Statement of capital on 27 August 2021
  • GBP 2
(3 pages)
27 August 2021Resolutions
  • RES13 ‐ Cancel share premium account 26/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2021Statement by Directors (1 page)
27 August 2021Solvency Statement dated 26/08/21 (1 page)
27 August 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 4
(3 pages)
18 May 2021Confirmation statement made on 17 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/03/2022
(3 pages)
8 October 2020Company name changed de facto 2254 LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
(3 pages)
7 October 2020Termination of appointment of Travers Smith Secretaries Limited as a director on 7 October 2020 (1 page)
7 October 2020Appointment of Mr Keith Alan Richardson as a director on 7 October 2020 (2 pages)
7 October 2020Termination of appointment of William John Yates as a director on 7 October 2020 (1 page)
7 October 2020Appointment of Mr Neil Robert Murphy as a director on 7 October 2020 (2 pages)
7 October 2020Cessation of Travers Smith Limited as a person with significant control on 7 October 2020 (1 page)
7 October 2020Current accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
7 October 2020Termination of appointment of Travers Smith Limited as a director on 7 October 2020 (1 page)
7 October 2020Registered 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 2020Cessation of Travers Smith Secretaries Limited as a person with significant control on 7 October 2020 (1 page)
7 October 2020Notification of Bytes Technology Holdings Plc as a person with significant control on 7 October 2020 (2 pages)
18 March 2020Incorporation
Statement of capital on 2020-03-18
  • GBP 2
(18 pages)