Background WavePink WaveYellow Wave

BYW LIMITED (04002326)

BYW LIMITED (04002326) is an active UK company. incorporated on 25 May 2000. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BYW LIMITED has been registered for 25 years. Current directors include FULLER, Jeremy Frederick, KING, Andrew William, KING, Edward Joseph and 1 others.

Company Number
04002326
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
12 Meridian Way, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, Jeremy Frederick, KING, Andrew William, KING, Edward Joseph, MCLEOD, Ewen Cameron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYW LIMITED

BYW LIMITED is an active company incorporated on 25 May 2000 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BYW LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04002326

LTD Company

Age

25 Years

Incorporated 25 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

IBIS (581) LIMITED
From: 25 May 2000To: 25 August 2000
Contact
Address

12 Meridian Way Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

1 Meridian Way Norwich Norfolk NR7 0TA England
From: 21 May 2019To: 3 March 2025
1 1 Meridian Way Norwich Norfolk NR7 0TA England
From: 7 May 2019To: 21 May 2019
Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA
From: 25 May 2000To: 7 May 2019
Timeline

9 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
May 00
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

JOHNSON, Stephen Terence

Active
Meridian Way, NorwichNR7 0TA
Secretary
Appointed 17 Oct 2022

FULLER, Jeremy Frederick

Active
Meridian Way, NorwichNR7 0TA
Born July 1973
Director
Appointed 21 Dec 2021

KING, Andrew William

Active
Meridian Way, NorwichNR7 0TA
Born November 1980
Director
Appointed 28 Jun 2018

KING, Edward Joseph

Active
Cringleford Hall, NorwichNR4 6TH
Born January 1976
Director
Appointed 28 Nov 2007

MCLEOD, Ewen Cameron

Active
Meridian Way, NorwichNR7 0TA
Born August 1980
Director
Appointed 21 Dec 2021

BRADLEY-WATSON, Christopher Hugh

Resigned
Dencora House, BecclesNR34 9TY
Secretary
Appointed 11 Jul 2000
Resigned 25 Sept 2000

CHIPPERFIELD, Oliver Burnett

Resigned
6 Millway, BecclesNR34 7PS
Secretary
Appointed 25 Sept 2000
Resigned 17 Oct 2022

TSD SECRETARIES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee secretary
Appointed 25 May 2000
Resigned 11 Jul 2000

ALLHUSEN, Nicolas Christian

Resigned
Claxton Manor, NorwichNR14 7AS
Born May 1970
Director
Appointed 13 May 2003
Resigned 23 Dec 2005

BRADLEY-WATSON, Christopher Hugh

Resigned
Meridian Business Park, NorwichNR7 0TA
Born December 1957
Director
Appointed 11 Jul 2000
Resigned 30 Sept 2021

CHIPPERFIELD, Oliver Burnett

Resigned
6 Millway, BecclesNR34 7PS
Born September 1957
Director
Appointed 25 Sept 2000
Resigned 17 Oct 2022

COMMERCIAL, Simon Richard

Resigned
Gaston Street, ColchesterCO7 6SE
Born December 1962
Director
Appointed 25 Sept 2000
Resigned 18 Dec 2007

YOUNGS, Richard Charles

Resigned
Dencora Court, NorwichNR7 0TA
Born February 1936
Director
Appointed 11 Jul 2000
Resigned 18 Jun 2018

TSD NOMINEES LIMITED

Resigned
2 Serjeants Inn, LondonEC4Y 1LT
Corporate nominee director
Appointed 25 May 2000
Resigned 11 Jul 2000

Persons with significant control

1

2 Meridian Way, Meridian Business Park, NorwichNR7 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Satisfy Charge Full
31 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Legacy
1 March 2012
MG01MG01
Legacy
22 February 2012
MG02MG02
Legacy
22 February 2012
MG02MG02
Accounts With Accounts Type Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
353353
Legacy
19 June 2008
287Change of Registered Office
Legacy
19 June 2008
190190
Miscellaneous
18 April 2008
MISCMISC
Legacy
4 February 2008
288cChange of Particulars
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
287Change of Registered Office
Auditors Resignation Company
23 December 2003
AUDAUD
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
8 June 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
225Change of Accounting Reference Date
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
25 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2000
88(2)R88(2)R
Legacy
24 August 2000
287Change of Registered Office
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Incorporation Company
25 May 2000
NEWINCIncorporation