Company NameLeadbyte Limited
DirectorsAnthony Ronnie Burgin and Jamie Kim Solomans
Company StatusActive
Company Number07361033
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 7 months ago)
Previous NamesBox Prompt Limited and Aspectnet Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Ronnie Burgin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill House Office 22
41 Hope Street
Chester
Cheshire
CH4 8BU
Wales
Director NameMr Jamie Kim Solomans
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(4 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleSoftware Director
Country of ResidenceEngland
Correspondence AddressRed Hill House Office 22
41 Hope Street
Chester
Cheshire
CH4 8BU
Wales
Director NameMr Sarit Jayantilal Morzaria
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Garage 4 Fairacres
Ruislip
HA4 8AN

Contact

Websiteleadbyte.co.uk

Location

Registered Address9 Abbey Square
Chester
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £100Anthony Burgin
80.00%
Ordinary
20 at £100James Solomans
20.00%
Ordinary

Financials

Year2014
Net Worth£71,724
Cash£94,366
Current Liabilities£22,642

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Filing History

25 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
26 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 June 2012Company name changed aspectnet solutions LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011Director's details changed for Mr Anthony Burgin on 16 September 2011 (2 pages)
12 September 2011Registered office address changed from the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN United Kingdom on 12 September 2011 (1 page)
7 February 2011Appointment of Mr Jamie Kim Solomans as a director (2 pages)
6 February 2011Appointment of Mr Anthony Burgin as a director (2 pages)
6 February 2011Termination of appointment of Sarit Morzaria as a director (1 page)
11 January 2011Company name changed box prompt LIMITED\certificate issued on 11/01/11
  • RES15 ‐ Change company name resolution on 2011-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)