Background WavePink WaveYellow Wave

BYTES TECHNOLOGY HOLDCO LIMITED (12525335)

BYTES TECHNOLOGY HOLDCO LIMITED (12525335) is an active UK company. incorporated on 18 March 2020. with registered office in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BYTES TECHNOLOGY HOLDCO LIMITED has been registered for 6 years. Current directors include EMMS, Paul David, HOLDEN, Andrew John.

Company Number
12525335
Status
active
Type
ltd
Incorporated
18 March 2020
Age
6 years
Address
Bytes House, Leatherhead, KT22 7TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EMMS, Paul David, HOLDEN, Andrew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYTES TECHNOLOGY HOLDCO LIMITED

BYTES TECHNOLOGY HOLDCO LIMITED is an active company incorporated on 18 March 2020 with the registered office located in Leatherhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BYTES TECHNOLOGY HOLDCO LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12525335

LTD Company

Age

6 Years

Incorporated 18 March 2020

Size

N/A

Accounts

ARD: 28/2

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

10 months left

Last Filed

Made up to 17 March 2026 (2 months ago)
Submitted on 20 March 2026 (2 months ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

DE FACTO 2254 LIMITED
From: 18 March 2020To: 8 October 2020
Contact
Address

Bytes House Randalls Way Leatherhead, KT22 7TW,

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 18 March 2020To: 7 October 2020
Timeline

14 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Capital Update
Aug 21
Funding Round
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Mar 24
Director Joined
Mar 24
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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

MURPHY, Neil Robert

Resigned
Randalls Way, LeatherheadKT22 7TW
Born January 1964
Director
Appointed 07 Oct 2020
Resigned 21 Feb 2024

RICHARDSON, Keith Alan

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1959
Director
Appointed 07 Oct 2020
Resigned 30 Nov 2021

YATES, William John

Resigned
LondonEC1A 2AL
Born February 1981
Director
Appointed 18 Mar 2020
Resigned 07 Oct 2020

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 18 Mar 2020
Resigned 07 Oct 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 18 Mar 2020
Resigned 07 Oct 2020

Persons with significant control

3

1 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 07 Oct 2020
LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2020
Ceased 07 Oct 2020
LondonEC1A 2AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2020
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
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 Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
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 With Accounts Type Full
12 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 August 2021
SH19Statement of Capital
Legacy
27 August 2021
SH20SH20
Legacy
27 August 2021
CAP-SSCAP-SS
Resolution
27 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Certificate Change Of Name Company
8 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Incorporation Company
18 March 2020
NEWINCIncorporation