Company NameBytes Technology Group Plc
Company StatusActive
Company Number12935776
CategoryPublic Limited Company
Incorporation Date7 October 2020(3 years, 7 months ago)
Previous NameBytes Technology Holdings Plc

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameWillem Karel Groenewald
StatusCurrent
Appointed07 October 2020(same day as company formation)
RoleCompany Director
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Patrick Jean-Marie De Smedt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed15 October 2020(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMs Erika Schraner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish,American,Swi
StatusCurrent
Appointed01 September 2021(10 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
KT22 7TW
Director NameMr Andrew John Holden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed21 October 2021(1 year after company formation)
Appointment Duration2 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMrs Samantha Jayne Mudd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(2 years, 9 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMs Shruthi Chindalur
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2024(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Keith Alan Richardson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameNeil Robert Murphy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr David Nicholas Maw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(1 week, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameDr Alison Vincent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NameMr Michael Scott Phillips
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressBytes House Randalls Way
Leatherhead
Surrey
KT22 7TW

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

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryInterim
Accounts Year End28 February

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Filing History

11 January 2024Statement of capital following an allotment of shares on 22 December 2023
  • GBP 2,403,015.04
(3 pages)
29 November 2023Interim accounts made up to 31 August 2023 (7 pages)
1 November 2023Termination of appointment of Alison Vincent as a director on 31 October 2023 (1 page)
16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
28 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 July 2023Appointment of Mrs Samantha Jayne Mudd as a director on 12 July 2023 (2 pages)
20 July 2023Termination of appointment of David Nicholas Maw as a director on 12 July 2023 (1 page)
22 June 2023Group of companies' accounts made up to 28 February 2023 (182 pages)
14 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
2 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re:short notice of a general meeting other than an annual general meeting 26/07/2022
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 June 2022Group of companies' accounts made up to 28 February 2022 (187 pages)
1 November 2021Interim accounts made up to 31 August 2021 (10 pages)
28 October 2021Termination of appointment of Keith Alan Richardson as a director on 21 October 2021 (1 page)
28 October 2021Appointment of Mr Andrew John Holden as a director on 21 October 2021 (2 pages)
20 October 2021Confirmation statement made on 6 October 2021 with updates (5 pages)
11 September 2021Group of companies' accounts made up to 28 February 2021 (220 pages)
2 September 2021Appointment of Ms Erika Schraner as a director on 1 September 2021 (2 pages)
12 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 January 2021Cessation of Keith Alan Richardson as a person with significant control on 17 December 2020 (3 pages)
12 January 2021Cessation of Neil Robert Murphy as a person with significant control on 17 December 2020 (3 pages)
12 January 2021Register inspection address has been changed to Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE (2 pages)
12 January 2021Notification of a person with significant control statement (3 pages)
12 January 2021Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE (2 pages)
11 January 2021Statement of capital on 10 December 2020
  • GBP 2,394,823.33
(4 pages)
11 January 2021Statement of capital following an allotment of shares on 17 December 2020
  • GBP 2,394,823.33
(6 pages)
16 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 days clear notice 30/11/2020
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
26 November 2020Appointment of Ms Alison Vincent as a director on 6 November 2020 (2 pages)
26 November 2020Appointment of Mr Michael Scott Phillips as a director on 6 November 2020 (2 pages)
10 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2020Company name changed bytes technology holdings PLC\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
(3 pages)
26 October 2020Trading certificate for a public company (3 pages)
26 October 2020Commence business and borrow (1 page)
21 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 50,000.02
(4 pages)
21 October 2020Notification of Keith Alan Richardson as a person with significant control on 15 October 2020 (2 pages)
21 October 2020Appointment of Mr David Nicholas Maw as a director on 15 October 2020 (2 pages)
21 October 2020Appointment of Mr Patrick Jean-Marie De Smedt as a director on 15 October 2020 (2 pages)
21 October 2020Current accounting period shortened from 31 October 2021 to 28 February 2021 (1 page)
21 October 2020Cessation of Travers Smith Limited as a person with significant control on 15 October 2020 (1 page)
21 October 2020Notification of Neil Robert Murphy as a person with significant control on 15 October 2020 (2 pages)
7 October 2020Incorporation
Statement of capital on 2020-10-07
  • GBP .02
(70 pages)