Background WavePink WaveYellow Wave

BYTES TECHNOLOGY GROUP PLC (12935776)

BYTES TECHNOLOGY GROUP PLC (12935776) is an active UK company. incorporated on 7 October 2020. with registered office in Leatherhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BYTES TECHNOLOGY GROUP PLC has been registered for 5 years. Current directors include CHINDALUR, Shruthi, DE SMEDT, Patrick Jean-Marie, HOLDEN, Andrew John and 4 others.

Company Number
12935776
Status
active
Type
plc
Incorporated
7 October 2020
Age
5 years
Address
Bytes House, Leatherhead, KT22 7TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHINDALUR, Shruthi, DE SMEDT, Patrick Jean-Marie, HOLDEN, Andrew John, MUDD, Samantha Jayne, PATERSON, Ross John, SCHRANER, Erika, VIKSTRÖM PERSSON, Anna Kap Soon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYTES TECHNOLOGY GROUP PLC

BYTES TECHNOLOGY GROUP PLC is an active company incorporated on 7 October 2020 with the registered office located in Leatherhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BYTES TECHNOLOGY GROUP PLC was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12935776

PLC Company

Age

5 Years

Incorporated 7 October 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Interim

Next Due

Due by 31 August 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BYTES TECHNOLOGY HOLDINGS PLC
From: 7 October 2020To: 28 October 2020
Contact
Address

Bytes House Randalls Way Leatherhead, KT22 7TW,

Timeline

85 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Jan 21
Share Issue
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Funding Round
Jan 24
Director Joined
Feb 24
Funding Round
Feb 24
Funding Round
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Funding Round
Oct 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Funding Round
Oct 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Funding Round
Oct 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Funding Round
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Funding Round
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Capital Reduction
Jan 26
Share Buyback
Jan 26
Funding Round
Mar 26
64
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

GROENEWALD, Willem Karel

Active
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 07 Oct 2020

CHINDALUR, Shruthi

Active
Randalls Way, LeatherheadKT22 7TW
Born October 1978
Director
Appointed 01 Feb 2024

DE SMEDT, Patrick Jean-Marie

Active
Randalls Way, LeatherheadKT22 7TW
Born July 1955
Director
Appointed 15 Oct 2020

HOLDEN, Andrew John

Active
Randalls Way, LeatherheadKT22 7TW
Born January 1967
Director
Appointed 21 Oct 2021

MUDD, Samantha Jayne

Active
Randalls Way, LeatherheadKT22 7TW
Born April 1969
Director
Appointed 12 Jul 2023

PATERSON, Ross John

Active
Randalls Way, LeatherheadKT22 7TW
Born July 1971
Director
Appointed 01 Jun 2024

SCHRANER, Erika

Active
Randalls Way, LeatherheadKT22 7TW
Born December 1967
Director
Appointed 01 Sept 2021

VIKSTRÖM PERSSON, Anna Kap Soon

Active
Randalls Way, LeatherheadKT22 7TW
Born February 1970
Director
Appointed 01 Jun 2024

MAW, David Nicholas

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1950
Director
Appointed 15 Oct 2020
Resigned 12 Jul 2023

MURPHY, Neil Robert

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

PHILLIPS, Michael Scott

Resigned
Randalls Way, LeatherheadKT22 7TW
Born October 1962
Director
Appointed 06 Nov 2020
Resigned 24 Mar 2024

RICHARDSON, Keith Alan

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1959
Director
Appointed 07 Oct 2020
Resigned 21 Oct 2021

VINCENT, Alison, Dr

Resigned
Randalls Way, LeatherheadKT22 7TW
Born November 1964
Director
Appointed 06 Nov 2020
Resigned 31 Oct 2023

Persons with significant control

3

0 Active
3 Ceased

Neil Robert Murphy

Ceased
Randalls Way, LeatherheadKT22 7TW
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 17 Dec 2020

Mr Keith Alan Richardson

Ceased
Randalls Way, LeatherheadKT22 7TW
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 17 Dec 2020
LondonEC1A 2AL

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
Ceased 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

116

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Capital Cancellation Shares
19 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 January 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
15 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
15 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 December 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Cancellation Shares
12 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Capital Cancellation Shares
29 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Capital Cancellation Shares
23 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 October 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Capital Cancellation Shares
8 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 October 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Capital Cancellation Shares
3 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Interim
19 August 2025
AAAnnual Accounts
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Resolution
14 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Interim
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Resolution
23 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Interim
29 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Resolution
28 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Resolution
2 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Interim
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Resolution
12 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
12 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
12 January 2021
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
12 January 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
11 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
16 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Resolution
10 November 2020
RESOLUTIONSResolutions
Resolution
10 November 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 2020
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2020
CERT8ACERT8A
Application Trading Certificate
26 October 2020
SH50SH50
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
21 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Incorporation Company
7 October 2020
NEWINCIncorporation