BILLY BYRNE LIMITED

Register to unlock more data on OkredoRegister

BILLY BYRNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07413711

Incorporation date

20/10/2010

Size

Full

Contacts

Registered address

Registered address

C/O SOVOS COMPLIANCE LTD, Suite 12 The Hub Farnborough Business Park, Farnborough GU14 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2010)
dot icon12/04/2026
Full accounts made up to 2025-06-30
dot icon31/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon07/04/2025
Full accounts made up to 2024-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon01/03/2024
Registered office address changed from PO Box 4385 07413711 - Companies House Default Address Cardiff CF14 8LH to Suite 12, the Hub Farnborough Business Park Farnborough England, United Kingdom GU14 7JP on 2024-03-01
dot icon05/02/2024
Director's details changed for Vp, General Counsel Justin Nicholas Pentz on 2024-01-29
dot icon24/01/2024
Registered office address changed to PO Box 4385, 07413711 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-24
dot icon24/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon16/09/2023
Compulsory strike-off action has been discontinued
dot icon13/09/2023
Full accounts made up to 2022-06-30
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon12/06/2023
Appointment of Mr. John Paul Burns as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Andrew George Hovancik Iii as a director on 2023-05-26
dot icon01/12/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon30/06/2022
Full accounts made up to 2021-06-30
dot icon27/04/2022
Appointment of Vp, General Counsel Justin Nicholas Pentz as a director on 2022-04-13
dot icon11/04/2022
Termination of appointment of Robert Wayne White as a director on 2022-03-31
dot icon27/12/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon18/05/2021
Confirmation statement made on 2020-10-20 with updates
dot icon11/05/2021
Compulsory strike-off action has been discontinued
dot icon10/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon11/03/2021
Termination of appointment of Todd Kristofer Hanna as a director on 2021-03-01
dot icon27/10/2020
Previous accounting period shortened from 2020-10-31 to 2020-06-30
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon22/07/2020
Resolutions
dot icon14/07/2020
Termination of appointment of Nicholas Hallam as a director on 2020-07-03
dot icon14/07/2020
Termination of appointment of Bartholomew O'toole as a director on 2020-07-03
dot icon14/07/2020
Appointment of Mr Todd Kristofer Hanna as a director on 2020-07-03
dot icon14/07/2020
Appointment of Mr Robert Wayne White as a director on 2020-07-03
dot icon14/07/2020
Appointment of Mr Andrew George Hovancik Iii as a director on 2020-07-03
dot icon14/07/2020
Notification of Sovos Compliance Limited as a person with significant control on 2020-07-03
dot icon14/07/2020
Cessation of Bartholomew O'toole as a person with significant control on 2020-07-03
dot icon02/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/01/2019
Director's details changed for Mr Nicholas Hallam on 2018-11-01
dot icon07/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon30/08/2018
Sub-division of shares on 2018-07-13
dot icon23/07/2018
Resolutions
dot icon17/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon10/01/2018
Director's details changed for Mr Bartholomew O'toole on 2017-12-01
dot icon19/12/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon03/11/2017
Registered office address changed from Mocatta House Trafalgar Place Brighton BN1 4DU England to Mocatta House Trafalgar Place Brighton BN1 4DU on 2017-11-03
dot icon03/11/2017
Registered office address changed from C/O Accordance Ltd Tower Point 44 North Road Brighton BN1 1YR to Mocatta House Trafalgar Place Brighton BN1 4DU on 2017-11-03
dot icon22/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/12/2016
Director's details changed for Mr Bartholomew O'toole on 2016-11-01
dot icon30/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon19/10/2016
Compulsory strike-off action has been discontinued
dot icon18/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon03/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mr Nicholas Hallam on 2015-06-24
dot icon27/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/05/2013
Termination of appointment of David Stokes as a director
dot icon02/05/2013
Termination of appointment of a secretary
dot icon14/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon26/10/2011
Sub-division of shares on 2011-10-06
dot icon26/10/2011
Resolutions
dot icon20/05/2011
Registered office address changed from Tower Point 44 North Road Brighton BN1 1YR United Kingdom on 2011-05-20
dot icon07/03/2011
Registered office address changed from 24 Rutland Gardens Hove East Sussex BN3 5PB United Kingdom on 2011-03-07
dot icon20/10/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.68K
-
0.00
-
-
2021
3
15.68K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

15.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'toole, Bartholomew
Director
20/10/2010 - 03/07/2020
14
Hallam, Nicholas
Director
20/10/2010 - 03/07/2020
11
Pentz, Justin Nicholas, Vp, General Counsel
Director
13/04/2022 - Present
2
Hanna, Todd Kristofer
Director
03/07/2020 - 01/03/2021
7
White, Robert Wayne
Director
03/07/2020 - 31/03/2022
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BILLY BYRNE LIMITED

BILLY BYRNE LIMITED is an(a) Active company incorporated on 20/10/2010 with the registered office located at C/O SOVOS COMPLIANCE LTD, Suite 12 The Hub Farnborough Business Park, Farnborough GU14 7JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BILLY BYRNE LIMITED?

toggle

BILLY BYRNE LIMITED is currently Active. It was registered on 20/10/2010 .

Where is BILLY BYRNE LIMITED located?

toggle

BILLY BYRNE LIMITED is registered at C/O SOVOS COMPLIANCE LTD, Suite 12 The Hub Farnborough Business Park, Farnborough GU14 7JP.

What does BILLY BYRNE LIMITED do?

toggle

BILLY BYRNE LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

How many employees does BILLY BYRNE LIMITED have?

toggle

BILLY BYRNE LIMITED had 3 employees in 2021.

What is the latest filing for BILLY BYRNE LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-06-30.