Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYTHESEACOM LIMITED
Company Information for

BYTHESEACOM LIMITED

Marshall House, Suite 21-25 124 Middleton Road, 124 MIDDLETON ROAD, Morden, SM4 6RW,
Company Registration Number
02334155
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bytheseacom Ltd
BYTHESEACOM LIMITED was founded on 1989-01-11 and has its registered office in Morden. The organisation's status is listed as "Active - Proposal to Strike off". Bytheseacom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BYTHESEACOM LIMITED
 
Legal Registered Office
Marshall House, Suite 21-25 124 Middleton Road
124 MIDDLETON ROAD
Morden
SM4 6RW
Other companies in SW6
 
Previous Names
CLAREVILLE CONSULTANCY LIMITED23/10/2019
Filing Information
Company Number 02334155
Company ID Number 02334155
Date formed 1989-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB161394314  
Last Datalog update: 2024-06-26 04:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYTHESEACOM LIMITED
Is this data useful to you?
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.

Company Officers of BYTHESEACOM LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH STARR
Company Secretary 2016-01-11
CHRISTOPHER DAVID LEWIS
Director 1999-08-01
JOHN STARR
Director 1992-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARA JOY MURRAY MILNE
Director 2016-01-11 2018-01-24
VALERIE MUMBY
Director 1992-01-11 2018-01-23
PAUL WILLIAM ANTONY SUMPSTER
Company Secretary 1992-01-11 2016-01-11
SARA JOY MURRAY MILNE
Director 1999-08-01 2012-01-10
ELAINE CLAIRE DELVES MOUSLEY
Director 1992-01-11 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID LEWIS LEWIS PARTNERS LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
JOHN STARR BABYVILLE LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
JOHN STARR CLAREVILLE360 LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
JOHN STARR LOYALTY CLUBS LIMITED Director 2009-10-16 CURRENT 2009-10-16 Dissolved 2014-02-04
JOHN STARR THE CLAREVILLE COMPANY LIMITED Director 1996-01-25 CURRENT 1996-01-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-02Final Gazette dissolved via compulsory strike-off
2024-04-16FIRST GAZETTE notice for compulsory strike-off
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-06CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM 315-317 New Kings Road London SW6 4RF
2020-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-23RES15CHANGE OF COMPANY NAME 23/10/19
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023341550001
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MUMBY
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SARA MILNE
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 10001
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 10001
2016-01-12AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MISS SARA JOY MURRAY MILNE
2016-01-11AP03Appointment of Mrs Susan Elizabeth Starr as company secretary on 2016-01-11
2016-01-11TM02Termination of appointment of Paul William Antony Sumpster on 2016-01-11
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023341550001
2015-02-26CC04Statement of company's objects
2015-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-26SH08Change of share class name or designation
2015-02-02AR0111/01/15 ANNUAL RETURN FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 9501
2015-02-02SH0111/01/15 STATEMENT OF CAPITAL GBP 9501
2014-03-12AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-28AA01Previous accounting period shortened from 31/12/13 TO 30/06/13
2014-02-21AA01Previous accounting period extended from 30/06/13 TO 31/12/13
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 9500
2014-01-11AR0111/01/14 FULL LIST
2013-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-21AR0111/01/13 FULL LIST
2012-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-11AR0111/01/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SARA MILNE
2011-01-17AR0111/01/11 FULL LIST
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-01-29AR0111/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MUMBY / 11/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA JOY MURRAY MILNE / 11/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS / 11/01/2010
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-18363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-13363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-14363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-19363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-04-08363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-2288(2)RAD 01/08/02--------- £ SI 9998@1=9998 £ IC 2/10000
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-18123NC INC ALREADY ADJUSTED 16/01/02
2002-01-18RES04£ NC 100/10000 16/01/
2002-01-16363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-02-23363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-13288aNEW DIRECTOR APPOINTED
2000-01-13363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-01-22363sRETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS
1998-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/98
1998-01-28363sRETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1997-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-04-28363sRETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
1996-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/96
1996-01-08363sRETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS
1995-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-06-27363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-27363sRETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS
1994-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-01-12363sRETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS
1993-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1993-02-22363sRETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS
1993-02-22288DIRECTOR RESIGNED
1993-02-22363(288)DIRECTOR RESIGNED
1992-07-29CERTNMCOMPANY NAME CHANGED CLAREVILLE PROMOTIONS LIMITED CERTIFICATE ISSUED ON 31/07/92
1992-04-14363bRETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




Licences & Regulatory approval
We could not find any licences issued to BYTHESEACOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BYTHESEACOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-10 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BYTHESEACOM LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 10,000
Shareholder Funds 2011-07-01 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BYTHESEACOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYTHESEACOM LIMITED
Trademarks
We have not found any records of BYTHESEACOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYTHESEACOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as BYTHESEACOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BYTHESEACOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYTHESEACOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYTHESEACOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.