Company Information for BYTEACCESS LIMITED
C/O MURRELLS LIMITED, 69-75 THORPE ROAD, NORWICH, NR1 1UA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BYTEACCESS LIMITED | |
Legal Registered Office | |
C/O MURRELLS LIMITED 69-75 THORPE ROAD NORWICH NR1 1UA Other companies in NR1 | |
Company Number | 04535003 | |
---|---|---|
Company ID Number | 04535003 | |
Date formed | 2002-09-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB812039954 |
Last Datalog update: | 2020-10-12 11:48:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH SUE LAMPERT |
||
ALEXANDER SIMON LAMPERT |
||
SIMON LAMPERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH SUE LAMPERT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFA SKILLS AND TRAINING LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active - Proposal to Strike off | |
SKILLS EDGE TRAINING LTD | Director | 2009-12-14 | CURRENT | 2009-12-14 | Active | |
BYTESURE LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Lampert-Zakiewicz on 2020-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/20 FROM 69-75 Thorpe Road Norwich NR1 1UA England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/20 FROM Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES | |
PSC04 | Change of details for Mr Simon Lampert as a person with significant control on 2019-04-24 | |
CH01 | Director's details changed for Mr Simon Lampert on 2019-04-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH LAMPERT | |
LATEST SOC | 08/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/13 TO 31/12/12 | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SUE LAMPERT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAMPERT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SIMON LAMPERT / 01/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEBORAH SUE LAMPERT on 2009-10-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAMPERT / 01/06/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 5 YARMOUTH ROAD THORPE ST ANDREWS NORWICH NORFOLK NR7 0EA | |
88(2) | AD 31/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED ALEXANDER SIMON LAMPERT | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 09/01/03 | |
ELRES | S366A DISP HOLDING AGM 09/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-10-01 | £ 38,027 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 52,886 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYTEACCESS LIMITED
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 100 |
Cash Bank In Hand | 2012-10-01 | £ 2,506 |
Cash Bank In Hand | 2011-10-01 | £ 782 |
Current Assets | 2012-10-01 | £ 62,844 |
Current Assets | 2011-10-01 | £ 77,755 |
Debtors | 2012-10-01 | £ 60,338 |
Debtors | 2011-10-01 | £ 76,973 |
Fixed Assets | 2012-10-01 | £ 1,667 |
Fixed Assets | 2011-10-01 | £ 737 |
Shareholder Funds | 2012-10-01 | £ 26,484 |
Shareholder Funds | 2011-10-01 | £ 25,606 |
Tangible Fixed Assets | 2012-10-01 | £ 1,667 |
Tangible Fixed Assets | 2011-10-01 | £ 737 |
Debtors and other cash assets
BYTEACCESS LIMITED owns 4 domain names.
sme-hr.co.uk buildupuk.co.uk buildnetuk.co.uk apprenticefunding.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as BYTEACCESS LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |