Background WavePink WaveYellow Wave

BYTES SECURITY PARTNERSHIPS LIMITED (04269717)

BYTES SECURITY PARTNERSHIPS LIMITED (04269717) is an active UK company. incorporated on 14 August 2001. with registered office in Leatherhead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BYTES SECURITY PARTNERSHIPS LIMITED has been registered for 24 years. Current directors include EMMS, Paul David, RAWLE, David.

Company Number
04269717
Status
active
Type
ltd
Incorporated
14 August 2001
Age
24 years
Address
Bytes House, Leatherhead, KT22 7TW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMMS, Paul David, RAWLE, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYTES SECURITY PARTNERSHIPS LIMITED

BYTES SECURITY PARTNERSHIPS LIMITED is an active company incorporated on 14 August 2001 with the registered office located in Leatherhead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BYTES SECURITY PARTNERSHIPS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04269717

LTD Company

Age

24 Years

Incorporated 14 August 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

SECURITY PARTNERSHIPS LIMITED
From: 14 August 2001To: 6 January 2012
Contact
Address

Bytes House Randalls Way Leatherhead, KT22 7TW,

Previous Addresses

, Headway House 15-17 Chessington Road, Ewell, Surrey, KT17 1TS, United Kingdom
From: 22 August 2011To: 25 March 2014
, 1st Floor Unit 5 Winnersh Fields, Gazelle Close Winnersh, Reading, Berkshire, RG41 5QS, England
From: 21 April 2010To: 22 August 2011
, Unit 4 City Limits, Danehill, Lower Earley, Reading, RG6 4UP, United Kingdom
From: 14 August 2001To: 21 April 2010
Timeline

18 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Funding Round
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Joined
Sept 19
Director Left
Oct 19
Loan Cleared
Jun 20
Director Left
Jan 21
Director Left
May 21
Owner Exit
Aug 21
Director Left
Dec 21
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Aug 24
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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

RAWLE, David

Active
Randalls Way, LeatherheadKT22 7TW
Born March 1976
Director
Appointed 01 Aug 2011

ANLEY, Darron John

Resigned
34 Tickenor Drive, FinchampsteadRG40 4UD
Secretary
Appointed 14 Aug 2001
Resigned 14 Aug 2010

ANLEY, Joanne

Resigned
Floor Unit 5 Winnersh Fields, ReadingRG41 5QS
Secretary
Appointed 06 Jan 2006
Resigned 01 Aug 2011

SEXTON, Tina Elizabeth

Resigned
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 01 Aug 2011
Resigned 30 Nov 2021

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 14 Aug 2001
Resigned 14 Aug 2001

ANLEY, Darron John

Resigned
34 Tickenor Drive, FinchampsteadRG40 4UD
Born August 1970
Director
Appointed 14 Aug 2001
Resigned 01 Aug 2011

GILBERTSON, John

Resigned
Randalls Way, LeatherheadKT22 7TW
Born October 1975
Director
Appointed 01 Aug 2011
Resigned 30 Apr 2021

HAROLD, Damien Jack

Resigned
26 Kingsford Close, ReadingRG5 4DT
Born September 1968
Director
Appointed 14 Aug 2001
Resigned 11 Oct 2002

HARRIS, Dan

Resigned
Apartment 59, Kennet SideRG1 4QB
Born July 1975
Director
Appointed 14 Aug 2001
Resigned 06 Jan 2006

MURPHY, Neil Robert

Resigned
Randalls Way, LeatherheadKT22 7TW
Born January 1964
Director
Appointed 01 Aug 2011
Resigned 21 Feb 2024

NYATI, Mteto

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1964
Director
Appointed 20 Sept 2019
Resigned 06 Jan 2021

RICHARDSON, Keith Alan

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1959
Director
Appointed 01 Aug 2011
Resigned 30 Nov 2021

VENTER, Robert Eben

Resigned
Randalls Way, LeatherheadKT22 7TW
Born May 1960
Director
Appointed 10 Oct 2011
Resigned 20 Sept 2019

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 14 Aug 2001
Resigned 14 Aug 2001

Persons with significant control

3

1 Active
2 Ceased

Mr David Rawle

Ceased
Randalls Way, LeatherheadKT22 7TW
Born March 1976

Nature of Control

Significant influence or control
Notified 27 Jun 2016
Ceased 22 Aug 2024

Mr John Gilbertson

Ceased
Randalls Way, LeatherheadKT22 7TW
Born October 1975

Nature of Control

Significant influence or control
Notified 27 Jun 2016
Ceased 30 Apr 2021
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2024
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
22 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
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
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 August 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
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
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 June 2021
AR01AR01
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
5 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 March 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
5 March 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
1 February 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Confirmation Statement
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
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
23 August 2013
AR01AR01
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
3 September 2012
AR01AR01
Accounts With Accounts Type Small
19 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
10 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Resolution
15 August 2011
RESOLUTIONSResolutions
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Resolution
20 June 2011
RESOLUTIONSResolutions
Legacy
1 June 2011
MG02MG02
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 April 2010
AAAnnual Accounts
Legacy
10 February 2010
MG01MG01
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 September 2009
353353
Legacy
29 September 2009
190190
Accounts With Accounts Type Small
1 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
122122
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
287Change of Registered Office
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
10 March 2003
287Change of Registered Office
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
14 January 2002
288cChange of Particulars
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
287Change of Registered Office
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Incorporation Company
14 August 2001
NEWINCIncorporation