Background WavePink WaveYellow Wave

BYTES TECHNOLOGY LIMITED (03643194)

BYTES TECHNOLOGY LIMITED (03643194) is an active UK company. incorporated on 28 September 1998. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BYTES TECHNOLOGY LIMITED has been registered for 27 years. Current directors include EMMS, Paul David, HOLDEN, Andrew John.

Company Number
03643194
Status
active
Type
ltd
Incorporated
28 September 1998
Age
27 years
Address
Bytes House, Leatherhead, KT22 7TW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EMMS, Paul David, HOLDEN, Andrew John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYTES TECHNOLOGY LIMITED

BYTES TECHNOLOGY LIMITED is an active company incorporated on 28 September 1998 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BYTES TECHNOLOGY LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03643194

LTD Company

Age

27 Years

Incorporated 28 September 1998

Size

N/A

Accounts

ARD: 29/2

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 August 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 September 2025 (8 months ago)
Submitted on 23 September 2025 (8 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

BYTES TECHNOLOGY GROUP LIMITED
From: 2 March 2009To: 28 October 2020
BYTES TECHNOLOGY GROUP HOLDINGS LIMITED
From: 1 May 2002To: 2 March 2009
USKO (UK) LIMITED
From: 28 September 1998To: 1 May 2002
Contact
Address

Bytes House Randalls Way Leatherhead, KT22 7TW,

Previous Addresses

Headway House 15-17 Chessington Road Ewell Surrey KT17 1TS
From: 28 September 1998To: 25 March 2014
Timeline

28 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Apr 10
Director Left
Oct 11
Capital Update
Oct 11
Director Joined
Sept 13
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Loan Cleared
Nov 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Share Issue
Oct 22
Director Left
Mar 24
Director Joined
Mar 24
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

GROENEWALD, Willem Karel

Active
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 01 Dec 2021

EMMS, Paul David

Active
Randalls Way, LeatherheadKT22 7TW
Born February 1967
Director
Appointed 08 Mar 2024

HOLDEN, Andrew John

Active
Randalls Way, LeatherheadKT22 7TW
Born January 1967
Director
Appointed 01 Dec 2021

COLEMAN, David Paul

Resigned
37 Lingfield Road, LondonSW19 4PZ
Secretary
Appointed 02 Dec 1998
Resigned 09 Feb 2000

DAWSON, Andrew Mackenzie

Resigned
Falcon Cliff, DouglasIM2 4LB
Secretary
Appointed 28 Sept 1998
Resigned 02 Dec 1998

KARJIKER, Sadulla

Resigned
12 Shelley Court, SudburyHA0 3BA
Secretary
Appointed 09 Feb 2000
Resigned 15 Jan 2002

LANE, Melanie Jane

Resigned
Thele Knapp House, LissGU33 6EU
Secretary
Appointed 15 Jan 2002
Resigned 22 Sept 2008

SEXTON, Tina Elizabeth

Resigned
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 22 Sept 2008
Resigned 30 Nov 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Sept 1998
Resigned 28 Sept 1998

ABRAHAM, Robert Joseph

Resigned
Randalls Way, LeatherheadKT22 7TW
Born March 1953
Director
Appointed 29 Mar 2010
Resigned 12 Oct 2015

DE SMEDT, Patrick Jean-Marie

Resigned
Randalls Way, LeatherheadKT22 7TW
Born July 1955
Director
Appointed 01 Sept 2020
Resigned 30 Nov 2021

HOLDEN, Andrew John

Resigned
Randalls Way, LeatherheadKT22 7TW
Born January 1967
Director
Appointed 12 Oct 2015
Resigned 06 Jan 2021

MAW, David Nicholas

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1950
Director
Appointed 20 Feb 2003
Resigned 06 Jan 2021

MCNULTY, Stephen Michael

Resigned
111 Langley Way, WatfordWD17 3ED
Born June 1951
Director
Appointed 20 Feb 2003
Resigned 04 Sept 2003

MURPHY, Neil Robert

Resigned
Randalls Way, LeatherheadKT22 7TW
Born January 1964
Director
Appointed 20 Feb 2003
Resigned 21 Feb 2024

NYATI, Mteto

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1964
Director
Appointed 04 Jul 2017
Resigned 06 Jan 2021

RADLEY, Diane Claire

Resigned
139 Wilton Avenue, Bryanston 2021
Born February 1966
Director
Appointed 20 Feb 2003
Resigned 28 Sept 2007

REDSHAW, Philip David

Resigned
41 Currie St, Johannesburg 2192
Born January 1942
Director
Appointed 20 Feb 2003
Resigned 16 Jul 2011

RICHARDSON, Keith Alan

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1959
Director
Appointed 15 Jan 2002
Resigned 30 Nov 2021

RISKOWITZ, Peter Russell

Resigned
46 La Camargue, Sandton
Born January 1957
Director
Appointed 28 Sept 1998
Resigned 04 Apr 2017

SOLOMON, Michael Edward

Resigned
13 Walsingham, LondonNW8 6RG
Born December 1952
Director
Appointed 28 Sept 1998
Resigned 15 Jan 2002

VENTER, Craig Gordon

Resigned
Randalls Way, LeatherheadKT22 7TW
Born July 1962
Director
Appointed 01 Sept 2013
Resigned 30 Jul 2015

VENTER, Robert Eben

Resigned
Randalls Way, LeatherheadKT22 7TW
Born May 1960
Director
Appointed 20 Feb 2003
Resigned 06 Jan 2021

VENTER, William Peter, Dr

Resigned
Pallinghurst Avenue, Westcliff Ridge
Born July 1934
Director
Appointed 31 Mar 2009
Resigned 04 Jul 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Sept 1998
Resigned 28 Sept 1998

Persons with significant control

4

2 Active
2 Ceased
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020

Bytes Technology Group Plc

Active
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020

Mr Keith Alan Richardson

Ceased
Randalls Way, LeatherheadKT22 7TW
Born April 1959

Nature of Control

Significant influence or control
Notified 27 Jun 2016
Ceased 17 Dec 2020

Neil Robert Murphy

Ceased
Randalls Way, LeatherheadKT22 7TW
Born January 1964

Nature of Control

Significant influence or control
Notified 27 Jun 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
24 October 2022
RP04PSC02RP04PSC02
Capital Alter Shares Subdivision
19 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2022
SH10Notice of Particulars of Variation
Resolution
13 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Full
26 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
10 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2020
SH06Cancellation of Shares
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
27 October 2011
SH19Statement of Capital
Legacy
27 October 2011
SH20SH20
Legacy
27 October 2011
CAP-SSCAP-SS
Resolution
27 October 2011
RESOLUTIONSResolutions
Resolution
27 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Legacy
30 July 2011
MG01MG01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
12 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 January 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
23 April 2004
288cChange of Particulars
Legacy
16 April 2004
88(2)R88(2)R
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
18 December 2003
88(2)R88(2)R
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
9 August 2003
88(2)R88(2)R
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288cChange of Particulars
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
9 January 2003
AUDAUD
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
88(2)R88(2)R
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
22 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Memorandum Articles
8 December 1998
MEM/ARTSMEM/ARTS
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
353353
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Incorporation Company
28 September 1998
NEWINCIncorporation