Bytes Technology Limited LEATHERHEAD


Bytes Technology started in year 1998 as Private Limited Company with registration number 03643194. The Bytes Technology company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Leatherhead at Bytes House. Postal code: KT22 7TW. Since 28th October 2020 Bytes Technology Limited is no longer carrying the name Bytes Technology Group.

At the moment there are 2 directors in the the firm, namely Andrew H. and Neil M.. In addition one secretary - Willem G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bytes Technology Limited Address / Contact

Office Address Bytes House
Office Address2 Randalls Way
Town Leatherhead
Post code KT22 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03643194
Date of Incorporation Mon, 28th Sep 1998
Industry Information technology consultancy activities
End of financial Year 29th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Willem G.

Position: Secretary

Appointed: 01 December 2021

Andrew H.

Position: Director

Appointed: 01 December 2021

Neil M.

Position: Director

Appointed: 20 February 2003

Patrick D.

Position: Director

Appointed: 01 September 2020

Resigned: 30 November 2021

Mteto N.

Position: Director

Appointed: 04 July 2017

Resigned: 06 January 2021

Andrew H.

Position: Director

Appointed: 12 October 2015

Resigned: 06 January 2021

Craig V.

Position: Director

Appointed: 01 September 2013

Resigned: 30 July 2015

Robert A.

Position: Director

Appointed: 29 March 2010

Resigned: 12 October 2015

William V.

Position: Director

Appointed: 31 March 2009

Resigned: 04 July 2017

Tina S.

Position: Secretary

Appointed: 22 September 2008

Resigned: 30 November 2021

Robert V.

Position: Director

Appointed: 20 February 2003

Resigned: 06 January 2021

Stephen M.

Position: Director

Appointed: 20 February 2003

Resigned: 04 September 2003

David M.

Position: Director

Appointed: 20 February 2003

Resigned: 06 January 2021

Diane R.

Position: Director

Appointed: 20 February 2003

Resigned: 28 September 2007

Philip R.

Position: Director

Appointed: 20 February 2003

Resigned: 16 July 2011

Keith R.

Position: Director

Appointed: 15 January 2002

Resigned: 30 November 2021

Melanie L.

Position: Secretary

Appointed: 15 January 2002

Resigned: 22 September 2008

Sadulla K.

Position: Secretary

Appointed: 09 February 2000

Resigned: 15 January 2002

David C.

Position: Secretary

Appointed: 02 December 1998

Resigned: 09 February 2000

Peter R.

Position: Director

Appointed: 28 September 1998

Resigned: 04 April 2017

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 September 1998

Resigned: 28 September 1998

Michael S.

Position: Director

Appointed: 28 September 1998

Resigned: 15 January 2002

Andrew D.

Position: Secretary

Appointed: 28 September 1998

Resigned: 02 December 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1998

Resigned: 28 September 1998

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we established, there is Bytes Technology Holdco Limited from Leatherhead, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bytes Technology Group Plc that entered Leatherhead, England as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Neil M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Bytes Technology Holdco Limited

Bytes House Randalls Way, Leatherhead, KT22 7TW, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 12525335
Notified on 17 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bytes Technology Group Plc

Bytes House Randalls Way, Leatherhead, Surrey, KT22 7TW, England

Legal authority Uk Companies Act
Legal form Public Limited Company
Notified on 17 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil M.

Notified on 27 June 2016
Ceased on 17 December 2020
Nature of control: significiant influence or control

Keith R.

Notified on 27 June 2016
Ceased on 17 December 2020
Nature of control: significiant influence or control

Company previous names

Bytes Technology Group October 28, 2020
Bytes Technology Group Holdings March 2, 2009
Usko (UK) May 1, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-28
Balance Sheet
Cash Bank On Hand 16 000
Current Assets 16 000
Net Assets Liabilities14 548 0023 214 001
Other
Accrued Liabilities Deferred Income39 00055 000
Administrative Expenses4328
Creditors38 975 99852 702 999
Fixed Assets53 524 00055 901 000
Interest Payable Similar Charges Finance Costs1312
Investments Fixed Assets53 524 00055 901 000
Net Current Assets Liabilities-38 975 998-52 686 999
Operating Profit Loss-43-28
Other Creditors38 936 99852 647 999
Other Interest Receivable Similar Income Finance Income13 80037 306
Profit Loss On Ordinary Activities After Tax13 74437 266
Profit Loss On Ordinary Activities Before Tax13 74437 266
Total Assets Less Current Liabilities14 548 0023 214 001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 28th February 2023
filed on: 28th, July 2023
Free Download (23 pages)

Company search

Advertisements