BAYSFIELD TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BAYSFIELD TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391530

Incorporation date

24/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spring Farm, Woodland Lane, Horsham, West Sussex RH13 6HUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon01/09/2025
Amended total exemption full accounts made up to 2024-09-30
dot icon19/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon03/07/2024
Registration of charge 033915300018, created on 2024-06-19
dot icon17/05/2024
Satisfaction of charge 2 in full
dot icon17/05/2024
Satisfaction of charge 3 in full
dot icon17/05/2024
Satisfaction of charge 4 in full
dot icon17/05/2024
Satisfaction of charge 10 in full
dot icon17/05/2024
Satisfaction of charge 12 in full
dot icon13/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon15/08/2023
Statement of capital following an allotment of shares on 2022-11-04
dot icon29/06/2023
Confirmation statement made on 2022-11-01 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/06/2023
Director's details changed for Robert Hogan on 2023-06-06
dot icon06/06/2023
Change of details for Robert Hogan as a person with significant control on 2023-06-06
dot icon09/12/2022
Registered office address changed from 4 Julien Road Coulsdon Surrey CR5 2DN England to Spring Farm Woodland Lane Horsham West Sussex RH13 6HU on 2022-12-09
dot icon11/11/2022
Registration of charge 033915300017, created on 2022-11-04
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon11/04/2022
Statement of capital following an allotment of shares on 2021-09-01
dot icon23/02/2022
Registration of charge 033915300016, created on 2022-02-18
dot icon18/08/2021
Satisfaction of charge 033915300013 in full
dot icon18/08/2021
Satisfaction of charge 8 in full
dot icon18/08/2021
Satisfaction of charge 5 in full
dot icon12/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon12/07/2021
Director's details changed for Robert Hogan on 2021-06-24
dot icon12/07/2021
Appointment of Jaynean Hogan as a secretary on 2021-06-24
dot icon12/07/2021
Termination of appointment of Mary Hogan as a secretary on 2021-06-24
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/03/2021
Registration of charge 033915300015, created on 2021-03-23
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Registration of charge 033915300014, created on 2018-10-15
dot icon31/08/2018
Registered office address changed from 74 Bensham Manor Road Thornton Heath Surrey CR7 7AB to 4 Julien Road Coulsdon Surrey CR5 2DN on 2018-08-31
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon04/07/2017
Notification of Robert Hogan as a person with significant control on 2016-04-06
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon24/03/2016
Satisfaction of charge 7 in full
dot icon08/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Registration of charge 033915300013, created on 2014-09-17
dot icon24/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon29/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon20/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon08/07/2010
Director's details changed for Robert Hogan on 2009-10-01
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 12
dot icon08/07/2009
Return made up to 24/06/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon09/07/2008
Return made up to 24/06/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon11/07/2007
Return made up to 24/06/07; no change of members
dot icon22/06/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/05/2007
Particulars of mortgage/charge
dot icon12/02/2007
Declaration of satisfaction of mortgage/charge
dot icon30/06/2006
Return made up to 24/06/06; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/05/2006
Particulars of mortgage/charge
dot icon05/07/2005
Return made up to 24/06/05; full list of members
dot icon03/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/06/2004
Return made up to 24/06/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon23/06/2003
Return made up to 24/06/03; full list of members
dot icon12/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon19/06/2002
Return made up to 24/06/02; full list of members
dot icon17/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon14/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon18/06/2001
Return made up to 24/06/01; full list of members
dot icon28/06/2000
Return made up to 24/06/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-09-30
dot icon02/07/1999
Return made up to 24/06/99; no change of members
dot icon02/06/1999
Full accounts made up to 1998-09-30
dot icon20/07/1998
Return made up to 24/06/98; full list of members
dot icon11/08/1997
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon11/08/1997
Registered office changed on 11/08/97 from: 2ND floor osborn house 74-80 middlesex street, london E1 7EZ
dot icon11/08/1997
New secretary appointed
dot icon11/08/1997
New director appointed
dot icon24/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

6
2023
change arrow icon-70.40 % *

* during past year

Cash in Bank

£95,780.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.08M
-
0.00
94.02K
-
2022
3
4.08M
-
0.00
323.53K
-
2023
6
5.59M
-
0.00
95.78K
-
2023
6
5.59M
-
0.00
95.78K
-

Employees

2023

Employees

6 Ascended100 % *

Net Assets(GBP)

5.59M £Ascended37.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.78K £Descended-70.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogan, Robert
Director
15/07/1997 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/06/1997 - 15/07/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/06/1997 - 15/07/1997
67500
Hogan, Jaynean
Secretary
24/06/2021 - Present
-
Hogan, Mary
Secretary
15/07/1997 - 24/06/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAYSFIELD TECHNOLOGY LIMITED

BAYSFIELD TECHNOLOGY LIMITED is an(a) Active company incorporated on 24/06/1997 with the registered office located at Spring Farm, Woodland Lane, Horsham, West Sussex RH13 6HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYSFIELD TECHNOLOGY LIMITED?

toggle

BAYSFIELD TECHNOLOGY LIMITED is currently Active. It was registered on 24/06/1997 .

Where is BAYSFIELD TECHNOLOGY LIMITED located?

toggle

BAYSFIELD TECHNOLOGY LIMITED is registered at Spring Farm, Woodland Lane, Horsham, West Sussex RH13 6HU.

What does BAYSFIELD TECHNOLOGY LIMITED do?

toggle

BAYSFIELD TECHNOLOGY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BAYSFIELD TECHNOLOGY LIMITED have?

toggle

BAYSFIELD TECHNOLOGY LIMITED had 6 employees in 2023.

What is the latest filing for BAYSFIELD TECHNOLOGY LIMITED?

toggle

The latest filing was on 01/09/2025: Amended total exemption full accounts made up to 2024-09-30.