Byte 2 Byte Limited BUCKINGHAMSHIRE


Founded in 1996, Byte 2 Byte, classified under reg no. 03255416 is an active company. Currently registered at 29 Gaviots Way SL9 7DU, Buckinghamshire the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Monday 14th February 2000 Byte 2 Byte Limited is no longer carrying the name P & S Computer Solutions.

There is a single director in the company at the moment - Paul B., appointed on 26 September 1996. In addition, a secretary was appointed - Shona B., appointed on 26 September 1996. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Byte 2 Byte Limited Address / Contact

Office Address 29 Gaviots Way
Office Address2 Gerrards Cross
Town Buckinghamshire
Post code SL9 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03255416
Date of Incorporation Thu, 26th Sep 1996
Industry Information technology consultancy activities
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 10th Oct 2023 (2023-10-10)
Last confirmation statement dated Mon, 26th Sep 2022

Company staff

Shona B.

Position: Secretary

Appointed: 26 September 1996

Paul B.

Position: Director

Appointed: 26 September 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1996

Resigned: 26 September 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 September 1996

Resigned: 26 September 1996

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Paul B. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Shona B. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 23 September 2016
Nature of control: 50,01-75% shares

Shona B.

Notified on 26 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

P & S Computer Solutions February 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth1 9646 3344 736      
Balance Sheet
Cash Bank On Hand  22 49523 45130 39030 69917 5787 704 
Current Assets23 42234 50136 01038 031105 02493 83717 57822 468 
Debtors11 30613 49713 51514 58074 63463 13814 66414 664 
Net Assets Liabilities     56 70817 06422 4689 103
Other Debtors      14 66414 664 
Total Inventories      100100 
Cash Bank In Hand12 11621 00422 495      
Property Plant Equipment  484538631    
Tangible Fixed Assets507646484      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve1 8646 2344 636      
Shareholder Funds1 9646 3344 736      
Other
Administrative Expenses     47 2437209 886 
Average Number Employees During Period   111111
Called Up Share Capital Not Paid Not Expressed As Current Asset       22 4689 103
Creditors  31 75832 75346 74437 12951414 664 
Gross Profit Loss     193 336   
Net Current Assets Liabilities1 4575 6884 2525 27858 28056 70832 342-14 664 
Operating Profit Loss     146 093-3 445-9 886 
Other Interest Receivable Similar Income Finance Income     965   
Profit Loss   93 080  -3 445-9 886-9 245
Profit Loss On Ordinary Activities After Tax     118 997-720  
Profit Loss On Ordinary Activities Before Tax     147 058-720-9 886 
Raw Materials Consumables Used       9 8869 245
Tax Tax Credit On Profit Or Loss On Ordinary Activities     28 061   
Total Assets Less Current Liabilities1 9646 3344 7365 81658 91156 70817 06422 4689 103
Trade Creditors Trade Payables     37 129514  
Trade Debtors Trade Receivables  13 51514 580 63 138   
Turnover Revenue     193 336   
Amount Specific Advance Or Credit Directors   39923 97327 327   
Amount Specific Advance Or Credit Made In Period Directors   101 010125 240147 899   
Amount Specific Advance Or Credit Repaid In Period Directors   101 409100 868144 545   
Accrued Liabilities Deferred Income  1 5891 623     
Accumulated Depreciation Impairment Property Plant Equipment  12 00412 18312 393    
Corporation Tax Payable  21 20022 532     
Creditors Due Within One Year21 96528 81331 758      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 393   
Disposals Property Plant Equipment     13 024   
Dividends Paid   92 000     
Increase From Depreciation Charge For Year Property Plant Equipment   179210    
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100   
Par Value Share 11111   
Property Plant Equipment Gross Cost  12 48812 72113 024    
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation 12 488       
Tangible Fixed Assets Depreciation 11 84212 004      
Tangible Fixed Assets Depreciation Charged In Period  162      
Total Additions Including From Business Combinations Property Plant Equipment   233303    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, April 2023
Free Download (9 pages)

Company search

Advertisements