BYTES TECHNOLOGY GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BYTES TECHNOLOGY GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04024652

Incorporation date

30/06/2000

Size

Dormant

Contacts

Registered address

Registered address

Bytes House, Randalls Way, Leatherhead, Surrey KT22 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2000)
dot icon06/11/2025
Register inspection address has been changed to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon06/11/2025
Register(s) moved to registered inspection location First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon13/08/2025
Accounts for a dormant company made up to 2025-02-28
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon09/07/2025
Second filing of the annual return made up to 2015-06-30
dot icon26/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon20/09/2024
Director's details changed for Mr Andrew John Holden on 2023-03-15
dot icon23/08/2024
Cessation of Neil Robert Murphy as a person with significant control on 2024-02-21
dot icon05/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon11/03/2024
Appointment of Mr Paul David Emms as a director on 2024-03-08
dot icon08/03/2024
Termination of appointment of Neil Robert Murphy as a director on 2024-02-21
dot icon07/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon13/10/2022
Second filing of Confirmation Statement dated 2016-06-30
dot icon04/10/2022
Notification of Bytes Software Services Limited as a person with significant control on 2016-04-06
dot icon04/10/2022
Cessation of Keith Alan Richardson as a person with significant control on 2021-11-30
dot icon22/09/2022
Termination of appointment of Keith Alan Richardson as a director on 2021-11-30
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon02/12/2021
Termination of appointment of Tina Elizabeth Sexton as a secretary on 2021-11-30
dot icon02/12/2021
Appointment of Mr Willem Karel Groenewald as a secretary on 2021-12-01
dot icon02/12/2021
Appointment of Mr Andrew John Holden as a director on 2021-12-01
dot icon15/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon07/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon18/08/2020
Accounts for a dormant company made up to 2020-02-28
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon22/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon10/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon24/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon31/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon30/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Secretary's details changed for Ms Tina Elizabeth Sexton on 2014-03-17
dot icon25/03/2014
Registered office address changed from Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS on 2014-03-25
dot icon25/09/2013
Accounts for a dormant company made up to 2013-02-28
dot icon16/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon18/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon13/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon13/07/2011
Secretary's details changed for Ms Tina Elizabeth Sexton on 2011-06-01
dot icon18/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon25/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon04/03/2009
Memorandum and Articles of Association
dot icon28/02/2009
Certificate of change of name
dot icon16/01/2009
Memorandum and Articles of Association
dot icon14/01/2009
Certificate of change of name
dot icon27/11/2008
Return made up to 30/06/08; full list of members
dot icon23/09/2008
Appointment terminated secretary melanie lane
dot icon23/09/2008
Secretary appointed ms tina elizabeth sexton
dot icon23/09/2008
Accounts for a dormant company made up to 2008-02-28
dot icon23/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon09/07/2007
Return made up to 30/06/07; full list of members
dot icon10/02/2007
Director resigned
dot icon10/02/2007
New director appointed
dot icon13/07/2006
Return made up to 30/06/06; full list of members
dot icon12/05/2006
Accounts for a dormant company made up to 2006-02-28
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon22/04/2005
Accounts for a dormant company made up to 2005-02-28
dot icon06/07/2004
Return made up to 30/06/04; full list of members
dot icon23/04/2004
Secretary's particulars changed
dot icon06/03/2004
Accounts for a dormant company made up to 2004-02-29
dot icon05/07/2003
Return made up to 30/06/03; full list of members
dot icon24/03/2003
Accounts for a dormant company made up to 2003-02-28
dot icon05/07/2002
Return made up to 30/06/02; full list of members
dot icon07/03/2002
Accounts for a dormant company made up to 2002-02-28
dot icon12/07/2001
Return made up to 30/06/01; full list of members
dot icon21/03/2001
Accounts for a dormant company made up to 2001-02-28
dot icon06/03/2001
New director appointed
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New secretary appointed
dot icon02/02/2001
Accounting reference date shortened from 30/06/01 to 28/02/01
dot icon02/02/2001
Registered office changed on 02/02/01 from: 11 the avenue southampton hampshire SO17 1XF
dot icon02/02/2001
Director resigned
dot icon02/02/2001
Secretary resigned
dot icon12/12/2000
Secretary resigned
dot icon24/11/2000
New secretary appointed
dot icon04/07/2000
Secretary resigned
dot icon30/06/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Richardson, Keith Alan
Director
01/01/2001 - 30/11/2021
29
Murphy, Neil Robert
Director
22/01/2007 - 21/02/2024
23
Holden, Andrew John
Director
01/12/2021 - Present
7
Emms, Paul David
Director
08/03/2024 - Present
8
Groenewald, Willem Karel
Secretary
01/12/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYTES TECHNOLOGY GROUP HOLDINGS LIMITED

BYTES TECHNOLOGY GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 30/06/2000 with the registered office located at Bytes House, Randalls Way, Leatherhead, Surrey KT22 7TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYTES TECHNOLOGY GROUP HOLDINGS LIMITED?

toggle

BYTES TECHNOLOGY GROUP HOLDINGS LIMITED is currently Active. It was registered on 30/06/2000 .

Where is BYTES TECHNOLOGY GROUP HOLDINGS LIMITED located?

toggle

BYTES TECHNOLOGY GROUP HOLDINGS LIMITED is registered at Bytes House, Randalls Way, Leatherhead, Surrey KT22 7TW.

What does BYTES TECHNOLOGY GROUP HOLDINGS LIMITED do?

toggle

BYTES TECHNOLOGY GROUP HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BYTES TECHNOLOGY GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 06/11/2025: Register inspection address has been changed to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG.