Background WavePink WaveYellow Wave

BYWEST LIMITED (04076961)

BYWEST LIMITED (04076961) is an active UK company. incorporated on 25 September 2000. with registered office in Swanley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BYWEST LIMITED has been registered for 25 years. Current directors include HAYMAN, Simon, NEWBY, Glynn, THORNE, Alexander Victor and 1 others.

Company Number
04076961
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
8 White Oak Square, London Road, Swanley, BR8 7AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAYMAN, Simon, NEWBY, Glynn, THORNE, Alexander Victor, WOODBURN, Neil Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYWEST LIMITED

BYWEST LIMITED is an active company incorporated on 25 September 2000 with the registered office located in Swanley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BYWEST LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04076961

LTD Company

Age

25 Years

Incorporated 25 September 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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

8 White Oak Square, London Road Swanley, BR8 7AG,

Previous Addresses

21 st Thomas Street Bristol BS1 6JS
From: 10 March 2011To: 26 June 2017
8 Canada Square London E14 5HQ
From: 25 September 2000To: 10 March 2011
Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 21
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, London Road, SwanleyBR8 7AG
Corporate secretary
Appointed 07 Jun 2017

HAYMAN, Simon

Active
Sugden Road, LondonSW11 5ED
Born June 1966
Director
Appointed 16 Aug 2019

NEWBY, Glynn

Active
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1966
Director
Appointed 17 Oct 2013

THORNE, Alexander Victor

Active
One Bartholomew Close, LondonEC1A 7BL
Born March 1989
Director
Appointed 31 May 2024

WOODBURN, Neil Andrew

Active
One Bartholomew Close, LondonEC1A 7BL
Born April 1979
Director
Appointed 03 Nov 2021

HAZELL, Anthony John

Resigned
Lower Farm Cottage Camelsdale Road, HaslemereGU27 3SG
Secretary
Appointed 21 Nov 2001
Resigned 18 Aug 2005

JENKINSON, Louisa Jane

Resigned
12 Amberley Close, WokingGU23 7BX
Secretary
Appointed 18 Aug 2005
Resigned 26 Feb 2007

MILLER, Philip

Resigned
87 Sutton Court, LondonW4 3JF
Secretary
Appointed 26 Feb 2007
Resigned 17 Oct 2008

MONFORT, Olivier

Resigned
1 Stanway Gardens, LondonW3 9ST
Secretary
Appointed 25 Sept 2000
Resigned 21 Nov 2001

OWEN, Stephen

Resigned
Clayton Croft Road, KentDA2 7AU
Secretary
Appointed 17 Oct 2008
Resigned 01 Mar 2011

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 01 Mar 2011
Resigned 06 Jun 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 2000
Resigned 25 Sept 2000

BODIN, Bruno Albert

Resigned
39 York Road, LondonSE1 7NQ
Born May 1952
Director
Appointed 25 Sept 2000
Resigned 14 Apr 2011

CARR, David John

Resigned
39 York Road, LondonSE1 7NQ
Born February 1969
Director
Appointed 06 Mar 2008
Resigned 03 Dec 2012

CHRISTOLOMME, Lionel

Resigned
25 Altenburg Gardens, LondonSW11 1JH
Born January 1967
Director
Appointed 09 Oct 2006
Resigned 11 Dec 2007

COOPER, Phillip John

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born February 1949
Director
Appointed 31 May 2006
Resigned 02 Oct 2011

GLEDHILL, Sarah Louise

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born April 1975
Director
Appointed 17 Sept 2018
Resigned 30 Sept 2023

GRIFFITHS, Mark John

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1967
Director
Appointed 28 Feb 2018
Resigned 01 Aug 2019

HOLDEN, Mark Geoffrey David

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1957
Director
Appointed 04 Jul 2012
Resigned 31 Jul 2023

HOLLIDAY, Simon Roger

Resigned
2 Flowerdale, TatsfieldTN16 2NT
Born May 1967
Director
Appointed 07 Jun 2005
Resigned 06 Mar 2008

JONES, Bryn David Murray

Resigned
Westwood St Dunstan, MayfieldTN4 8XT
Born November 1962
Director
Appointed 29 Jan 2001
Resigned 12 Oct 2007

JOSEPH, Vincent

Resigned
48 Firstway, LondonSW20 0GD
Born September 1968
Director
Appointed 11 Dec 2007
Resigned 06 Aug 2008

MCDONALD, Stephen Howard

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1968
Director
Appointed 14 Apr 2011
Resigned 28 Feb 2018

MCERLANE, Andrew John

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born March 1988
Director
Appointed 30 Sept 2023
Resigned 31 May 2024

MINAULT, Pascal

Resigned
5 Devereux Road, LondonSW11 6JR
Born October 1963
Director
Appointed 16 Sept 2002
Resigned 11 Dec 2007

MURPHY, Dean

Resigned
39 York Road, LondonSE1 7NQ
Born September 1966
Director
Appointed 03 Dec 2012
Resigned 24 Sept 2013

O'HALLORAN, James Anthony

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born November 1975
Director
Appointed 17 Apr 2009
Resigned 04 Jul 2012

PATEL, Mandesh Vishnubhai

Resigned
Elizabeth House, LondonSE1 7NQ
Born December 1977
Director
Appointed 29 Apr 2013
Resigned 01 May 2013

PIGACHE, Guy Roland Marc

Resigned
30 Earls Road, Tunbridge WellsTN4 8EE
Born November 1960
Director
Appointed 29 Jan 2001
Resigned 06 Dec 2002

QUAIFE, Geoffrey Alan

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1955
Director
Appointed 12 Oct 2007
Resigned 17 Sept 2018

RACINE, Oliver Marie

Resigned
Flat 8, LondonSW7 2ED
Born October 1958
Director
Appointed 25 Sept 2000
Resigned 16 Sept 2002

TURNBULL, Rachel Louise

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born June 1978
Director
Appointed 17 Sept 2018
Resigned 31 Oct 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Sept 2000
Resigned 25 Sept 2000

Persons with significant control

2

London Road, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 March 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
29 July 2009
288cChange of Particulars
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
24 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288cChange of Particulars
Legacy
22 November 2006
288cChange of Particulars
Legacy
9 November 2006
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
4 October 2005
363aAnnual Return
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
30 August 2005
287Change of Registered Office
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Legacy
9 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
9 June 2005
88(2)R88(2)R
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
88(2)R88(2)R
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
123Notice of Increase in Nominal Capital
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
28 December 2000
287Change of Registered Office
Legacy
20 December 2000
287Change of Registered Office
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Incorporation Company
25 September 2000
NEWINCIncorporation