Background WavePink WaveYellow Wave

BYWAYS INVESTMENTS LIMITED (10355543)

BYWAYS INVESTMENTS LIMITED (10355543) is an active UK company. incorporated on 1 September 2016. with registered office in Petersfield. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. BYWAYS INVESTMENTS LIMITED has been registered for 9 years. Current directors include VETCH, Catherine, VETCH, Nicholas John.

Company Number
10355543
Status
active
Type
ltd
Incorporated
1 September 2016
Age
9 years
Address
Lady Mead, Petersfield, GU31 5LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
VETCH, Catherine, VETCH, Nicholas John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYWAYS INVESTMENTS LIMITED

BYWAYS INVESTMENTS LIMITED is an active company incorporated on 1 September 2016 with the registered office located in Petersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. BYWAYS INVESTMENTS LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10355543

LTD Company

Age

9 Years

Incorporated 1 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Lady Mead East Harting Petersfield, GU31 5LZ,

Previous Addresses

Byways Ashford Lane Steep Petersfield Hampshire GU32 1AD United Kingdom
From: 1 September 2016To: 25 January 2019
Timeline

7 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Mar 18
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

VETCH, Catherine

Active
East Harting, PetersfieldGU31 5LZ
Born February 1963
Director
Appointed 01 Sept 2016

VETCH, Nicholas John

Active
East Harting, PetersfieldGU31 5LZ
Born May 1961
Director
Appointed 01 Sept 2016

Persons with significant control

5

Miss Lilian Jane Vetch

Active
East Harting, PetersfieldGU31 5LZ
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2017

Mr William Evelyn Vetch

Active
East Harting, PetersfieldGU31 5LZ
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2017

Mrs Catherine Vetch

Active
East Harting, PetersfieldGU31 5LZ
Born February 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Sept 2017

Mr Francis Stewart Vetch

Active
East Harting, PetersfieldGU31 5LZ
Born September 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Sept 2017

Mr Nicholas John Vetch

Active
East Harting, PetersfieldGU31 5LZ
Born May 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
26 September 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Resolution
13 September 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Incorporation Company
1 September 2016
NEWINCIncorporation