Company NameProject Byron Newco Limited
Company StatusActive
Company Number12111237
CategoryPrivate Limited Company
Incorporation Date18 July 2019(4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBradley Groves
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF7 & F8 Sunderland Software City Tavistock Place
Sunderland
SR1 1PB
Director NameMiss Judith Bennison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF7 & F8 Sunderland Software City Tavistock Place
Sunderland
SR1 1PB
Director NameMrs Lesley Groves
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF7 & F8 Sunderland Software City Tavistock Place
Sunderland
SR1 1PB

Location

Registered AddressF7 & F8 Sunderland Software City
Tavistock Place
Sunderland
SR1 1PB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

2 August 2019Delivered on: 6 August 2019
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with updates (5 pages)
17 August 2023Registered office address changed from Sea View Hq Spectrum, 7 Spectrum Business Park Seaham, Co Durham SR7 7TT England to F7 & F8 Sunderland Software City Tavistock Place Sunderland SR1 1PB on 17 August 2023 (1 page)
24 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
20 December 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
31 August 2022Group of companies' accounts made up to 30 June 2021 (37 pages)
21 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
27 October 2021Registered office address changed from Spectrum 6 Spectrum Business Park Seaham SR7 7TT United Kingdom to Sea View Hq Spectrum, 7 Spectrum Business Park Seaham, Co Durham SR7 7TT on 27 October 2021 (1 page)
19 August 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
12 May 2021Sub-division of shares on 24 March 2021 (6 pages)
6 May 2021Group of companies' accounts made up to 30 June 2020 (32 pages)
11 April 2021Change of share class name or designation (2 pages)
10 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 24/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 April 2021Particulars of variation of rights attached to shares (2 pages)
10 April 2021Resolutions
  • RES13 ‐ Allot equity securities as defined in section 560 24/03/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 April 2021Memorandum and Articles of Association (29 pages)
1 April 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 134,611
(4 pages)
21 September 2020Previous accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
28 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
11 October 2019Notification of Bradley Groves as a person with significant control on 2 August 2019 (2 pages)
11 October 2019Cessation of Judith Bennison as a person with significant control on 2 August 2019 (1 page)
28 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 59,673
(3 pages)
16 August 2019Appointment of Mrs Lesley Groves as a director on 2 August 2019 (2 pages)
14 August 2019Appointment of Miss Judith Bennison as a director on 2 August 2019 (2 pages)
6 August 2019Registration of charge 121112370001, created on 2 August 2019 (60 pages)
18 July 2019Incorporation
Statement of capital on 2019-07-18
  • GBP 1
(35 pages)