BYWAYS GROUP LTD

Register to unlock more data on OkredoRegister

BYWAYS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05109756

Incorporation date

22/04/2004

Size

Group

Contacts

Registered address

Registered address

Radius House, 1st Floor C/O Hillier Hopkins Llp, Clarendon Road, Watford WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2004)
dot icon27/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/10/2025
-
dot icon01/10/2025
Confirmation statement made on 2025-09-09 with updates
dot icon22/04/2025
Cessation of Anita Cohen as a person with significant control on 2024-12-01
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon06/01/2025
Change of details for Mr Mark Paul Cohen as a person with significant control on 2025-01-03
dot icon06/01/2025
Director's details changed for Mr Mark Paul Cohen on 2025-01-03
dot icon04/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon18/12/2024
Registered office address changed from 51 Clarendon Road Watford WD17 1HP England to Radius House, 1st Floor C/O Hillier Hopkins Llp Clarendon Road Watford WD17 1HP on 2024-12-18
dot icon17/12/2024
Termination of appointment of Anita Cohen as a director on 2024-12-01
dot icon17/12/2024
Termination of appointment of Anita Cohen as a secretary on 2024-12-01
dot icon10/05/2024
Change of details for Mr Mark Paul Cohen as a person with significant control on 2024-05-08
dot icon10/05/2024
Director's details changed for Mr Mark Paul Cohen on 2024-05-08
dot icon25/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon11/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon12/04/2023
Change of details for Mr Mark Paul Cohen as a person with significant control on 2018-03-08
dot icon10/03/2023
Registered office address changed from 51 Clarendon Road Clarendon Road Watford WD17 1HP England to 51 Clarendon Road Watford WD17 1HP on 2023-03-10
dot icon09/03/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 51 Clarendon Road Clarendon Road Watford WD17 1HP on 2023-03-09
dot icon20/01/2023
Termination of appointment of Clive Stephen Sanford as a director on 2023-01-13
dot icon11/01/2023
Director's details changed for Mr Mark Paul Cohen on 2022-06-30
dot icon11/01/2023
Change of details for Mr Mark Paul Cohen as a person with significant control on 2022-06-30
dot icon11/01/2023
Director's details changed for Simon Andrew Freer on 2022-12-24
dot icon20/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/08/2022
Director's details changed for Mr Clive Stephen Sanford on 2022-07-26
dot icon01/08/2022
Director's details changed for Mrs Anita Cohen on 2022-07-26
dot icon01/08/2022
Secretary's details changed for Mrs Anita Cohen on 2022-07-26
dot icon01/08/2022
Director's details changed for Mr Mark Paul Cohen on 2022-07-26
dot icon01/08/2022
Director's details changed for Simon Andrew Freer on 2022-07-26
dot icon05/05/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-05
dot icon27/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon26/01/2022
Director's details changed for Mr Mark Paul Cohen on 2022-01-24
dot icon26/01/2022
Change of details for Mr Mark Paul Cohen as a person with significant control on 2022-01-24
dot icon25/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/10/2021
Resolutions
dot icon24/10/2021
Cancellation of shares. Statement of capital on 2021-07-31
dot icon24/10/2021
Purchase of own shares.
dot icon02/07/2021
Termination of appointment of David Brian Timothy Hyde as a director on 2021-06-30
dot icon23/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon15/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon29/10/2019
Resolutions
dot icon26/09/2019
Director's details changed for Mr Mark Paul Cohen on 2019-02-28
dot icon10/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/08/2019
Director's details changed for Simon Andrew Freer on 2019-07-30
dot icon25/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon09/04/2019
Change of details for Mr Mark Paul Cohen as a person with significant control on 2019-02-28
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon28/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon09/03/2018
Notification of Mark Paul Cohen as a person with significant control on 2018-03-08
dot icon08/03/2018
Notification of Anita Cohen as a person with significant control on 2018-03-08
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon27/02/2018
Termination of appointment of David Walker as a director on 2018-02-16
dot icon18/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/08/2017
Director's details changed for Simon Andrew Freer on 2017-08-05
dot icon26/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon06/04/2017
Director's details changed for Mr David Walker on 2017-03-23
dot icon07/03/2017
Director's details changed for Mr Mark Paul Cohen on 2017-03-03
dot icon03/01/2017
Termination of appointment of Anthony John Hall as a director on 2016-12-31
dot icon05/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon17/12/2014
Change of share class name or designation
dot icon11/12/2014
Director's details changed for Mr Mark Paul Cohen on 2014-12-10
dot icon28/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon02/04/2014
Appointment of Mr David Walker as a director
dot icon02/04/2014
Appointment of Mr Clive Stephen Sanford as a director
dot icon30/01/2014
Change of share class name or designation
dot icon30/01/2014
Resolutions
dot icon04/12/2013
Director's details changed for Mr Mark Paul Cohen on 2013-12-03
dot icon12/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon18/12/2012
Termination of appointment of Sharon Mahon as a director
dot icon03/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/06/2012
Appointment of Mr Anthony John Hall as a director
dot icon02/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon11/04/2012
Director's details changed for Mr Mark Paul Cohen on 2012-04-04
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/06/2011
Memorandum and Articles of Association
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon28/06/2011
Resolutions
dot icon04/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon18/02/2011
Purchase of own shares.
dot icon15/02/2011
Cancellation of shares. Statement of capital on 2011-02-15
dot icon15/02/2011
Termination of appointment of Roy Hayday as a director
dot icon14/02/2011
Resolutions
dot icon01/02/2011
Director's details changed for Mr Mark Paul Cohen on 2010-06-01
dot icon07/05/2010
Appointment of Simon Andrew Freer as a director
dot icon04/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon23/04/2010
Termination of appointment of Richard Gershinson as a director
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Purchase of own shares.
dot icon15/07/2009
Return made up to 22/04/09; full list of members
dot icon11/06/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009 alignment with parent or subsidiary
dot icon08/06/2009
Accounts for a medium company made up to 2008-10-31
dot icon09/03/2009
Registered office changed on 09/03/2009 from suite 2, 1ST floor fountain house, 1A elm park road stanmore middlesex HA7 4AU
dot icon23/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/05/2008
Return made up to 22/04/08; full list of members
dot icon11/02/2008
Accounting reference date extended from 30/04/07 to 31/10/07
dot icon25/01/2008
Director's particulars changed
dot icon29/05/2007
Return made up to 22/04/07; full list of members
dot icon23/04/2007
Director resigned
dot icon07/03/2007
Director's particulars changed
dot icon15/12/2006
Ad 25/10/06--------- £ si [email protected]=100 £ ic 2/102
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon21/11/2006
Secretary resigned
dot icon21/11/2006
New director appointed
dot icon20/04/2006
Return made up to 22/04/06; full list of members
dot icon22/11/2005
Certificate of change of name
dot icon27/07/2005
Accounts for a dormant company made up to 2005-04-30
dot icon20/05/2005
Return made up to 22/04/05; full list of members
dot icon22/04/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

46
2021
change arrow icon0 % *

* during past year

Cash in Bank

£878,242.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
501.86K
-
0.00
878.24K
-
2021
46
501.86K
-
0.00
878.24K
-

Employees

2021

Employees

46 Ascended- *

Net Assets(GBP)

501.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

878.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freer, Simon Andrew
Director
01/05/2010 - Present
1
Cohen, Mark Paul
Director
23/10/2006 - Present
3
Milne, Michele
Secretary
22/04/2004 - 23/10/2006
15
Cohen, Anita
Secretary
23/10/2006 - 01/12/2024
-
Hall, Anthony John
Director
25/04/2012 - 31/12/2016
16

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BYWAYS GROUP LTD

BYWAYS GROUP LTD is an(a) Active company incorporated on 22/04/2004 with the registered office located at Radius House, 1st Floor C/O Hillier Hopkins Llp, Clarendon Road, Watford WD17 1HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of BYWAYS GROUP LTD?

toggle

BYWAYS GROUP LTD is currently Active. It was registered on 22/04/2004 .

Where is BYWAYS GROUP LTD located?

toggle

BYWAYS GROUP LTD is registered at Radius House, 1st Floor C/O Hillier Hopkins Llp, Clarendon Road, Watford WD17 1HP.

What does BYWAYS GROUP LTD do?

toggle

BYWAYS GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BYWAYS GROUP LTD have?

toggle

BYWAYS GROUP LTD had 46 employees in 2021.

What is the latest filing for BYWAYS GROUP LTD?

toggle

The latest filing was on 27/10/2025: Group of companies' accounts made up to 2024-12-31.