Company NameCompbyte Limited
DirectorIan George Parkin
Company StatusActive
Company Number03862120
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ian George Parkin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Secretary NameMs Margaret Mary Hardisty
StatusCurrent
Appointed12 December 2011(12 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address12 12 Doric Ave
Frodsham
WA6 6QE
Secretary NameChristine Gibbons
NationalityBritish
StatusResigned
Appointed03 November 1999(2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 11 December 2011)
RoleCompany Director
Correspondence Address197 Wellington Road
Oldham
Lancashire
OL8 4LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address12 12 Doric Ave
Frodsham
WA6 6QE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Shareholders

50 at £1Ian Parkin
50.00%
Ordinary
50 at £1Margaret Hardisty
50.00%
Ordinary

Financials

Year2014
Net Worth-£73,541
Cash£554
Current Liabilities£150,835

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
11 August 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
13 December 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
23 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
3 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
12 March 2014Previous accounting period shortened from 12 April 2014 to 31 January 2014 (1 page)
12 March 2014Previous accounting period shortened from 12 April 2014 to 31 January 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 12 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 12 April 2013 (7 pages)
2 January 2014Previous accounting period extended from 5 April 2013 to 12 April 2013 (1 page)
2 January 2014Previous accounting period extended from 5 April 2013 to 12 April 2013 (1 page)
2 January 2014Previous accounting period extended from 5 April 2013 to 12 April 2013 (1 page)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(4 pages)
25 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
(4 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 December 2011Termination of appointment of Christine Gibbons as a secretary (1 page)
13 December 2011Appointment of Ms Margaret Mary Hardisty as a secretary (1 page)
13 December 2011Appointment of Ms Margaret Mary Hardisty as a secretary (1 page)
13 December 2011Termination of appointment of Christine Gibbons as a secretary (1 page)
2 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
27 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
27 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Ian George Parkin on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Ian George Parkin on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Return made up to 20/10/08; no change of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
24 February 2009Return made up to 20/10/08; no change of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
23 February 2009Total exemption small company accounts made up to 5 April 2007 (6 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2007 (6 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 January 2008Return made up to 20/10/07; no change of members (6 pages)
31 January 2008Return made up to 20/10/07; no change of members (6 pages)
30 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Return made up to 20/10/06; full list of members (6 pages)
18 January 2007Return made up to 20/10/06; full list of members (6 pages)
5 April 2006Return made up to 20/10/05; full list of members (6 pages)
5 April 2006Return made up to 20/10/05; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
14 December 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
14 December 2004Registered office changed on 14/12/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
14 December 2004Return made up to 20/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
14 December 2004Registered office changed on 14/12/04 from: c/o howard worth bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
20 November 2003Return made up to 20/10/03; full list of members (6 pages)
20 November 2003Return made up to 20/10/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
4 December 2002Return made up to 20/10/02; full list of members (6 pages)
4 December 2002Return made up to 20/10/02; full list of members (6 pages)
29 October 2001Return made up to 20/10/01; full list of members (6 pages)
29 October 2001Return made up to 20/10/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
20 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
20 August 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
15 December 2000Registered office changed on 15/12/00 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
15 December 2000Registered office changed on 15/12/00 from: lloyd piggott ground floor, blackfriars house manchester lancashire M3 2JA (1 page)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
30 October 2000Return made up to 20/10/00; full list of members (6 pages)
23 October 2000Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
23 October 2000Accounting reference date extended from 31/10/00 to 05/04/01 (1 page)
8 November 1999Registered office changed on 08/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
20 October 1999Incorporation (10 pages)
20 October 1999Incorporation (10 pages)