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

CARL BYOIR (UK) LIMITED

ROSE COURT, 2 SOUTHWARK BRIDGE ROAD, CARL BYOIR (UK) LIMITED, LONDON, SE1 9GL,
Company Registration Number
03364908
Private Limited Company
Active

Company Overview

About Carl Byoir (uk) Ltd
CARL BYOIR (UK) LIMITED was founded on 1997-05-02 and has its registered office in London. The organisation's status is listed as "Active". Carl Byoir (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARL BYOIR (UK) LIMITED
 
Legal Registered Office
ROSE COURT, 2 SOUTHWARK BRIDGE ROAD
CARL BYOIR (UK) LIMITED
LONDON
SE1 9GL
Other companies in EC1R
 
Filing Information
Company Number 03364908
Company ID Number 03364908
Date formed 1997-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB731310680  GB415497580  
Last Datalog update: 2024-05-05 13:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARL BYOIR (UK) 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 CARL BYOIR (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GWILYM STIMPSON
Company Secretary 2002-11-01
RICHARD MILLAR
Director 2012-01-19
ANTHONY GWILYM STIMPSON
Director 1999-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL BULL
Director 2008-12-31 2012-01-20
ANDREW DAVID LAURENCE
Director 1998-12-18 2008-12-31
DAVID JOHN MCLAREN
Director 2004-12-31 2008-11-01
MICHAEL PLEDGE
Company Secretary 1998-04-27 2002-10-31
MICHAEL PLEDGE
Director 1998-04-27 2002-10-31
RICHARD JAQUES
Director 1998-04-27 1998-12-18
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1997-05-02 1998-04-27
RUTLAND DIRECTORS LIMITED
Nominated Director 1997-05-02 1998-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GWILYM STIMPSON SHOWCASE PLACEMENTS (UK) LIMITED Company Secretary 2002-11-01 CURRENT 1998-07-13 Dissolved 2016-12-06
ANTHONY GWILYM STIMPSON BISQIT DESIGN LIMITED Company Secretary 2002-11-01 CURRENT 2000-09-26 Active - Proposal to Strike off
ANTHONY GWILYM STIMPSON PIRANHAKID COMMUNICATIONS LIMITED Company Secretary 2002-11-01 CURRENT 2000-12-20 Active - Proposal to Strike off
ANTHONY GWILYM STIMPSON HILL & KNOWLTON LIMITED Company Secretary 2002-10-01 CURRENT 1969-05-01 Active
RICHARD MILLAR HILL & KNOWLTON LIMITED Director 2004-07-22 CURRENT 1969-05-01 Active
ANTHONY GWILYM STIMPSON NETCOMS EUROPE LIMITED Director 2011-04-05 CURRENT 1999-04-19 Dissolved 2016-12-06
ANTHONY GWILYM STIMPSON SHOWCASE PLACEMENTS (UK) LIMITED Director 2002-11-01 CURRENT 1998-07-13 Dissolved 2016-12-06
ANTHONY GWILYM STIMPSON PIRANHAKID COMMUNICATIONS LIMITED Director 2002-11-01 CURRENT 2000-12-20 Active - Proposal to Strike off
ANTHONY GWILYM STIMPSON BISQIT DESIGN LIMITED Director 2001-04-23 CURRENT 2000-09-26 Active - Proposal to Strike off
ANTHONY GWILYM STIMPSON HILL & KNOWLTON LIMITED Director 1999-04-19 CURRENT 1969-05-01 Active

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
2024-05-02CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM The Buckley Building 49 Clerkenwell Green London EC1R 0EB
2023-05-16CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLAR
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-01-07AP03Appointment of Mrs Sarah Louise Jane Leuschke as company secretary on 2020-01-02
2020-01-07AP01DIRECTOR APPOINTED MRS SARAH LOUISE JANE LEUSCHKE
2019-12-06AP01DIRECTOR APPOINTED MR SIMON JOHN HILTON WHITEHEAD
2019-12-06TM02Termination of appointment of Anthony Gwilym Stimpson on 2019-12-05
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GWILYM STIMPSON
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-12AR0102/05/16 ANNUAL RETURN FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-07AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-07CH01Director's details changed for Mr Richard Millar on 2015-03-04
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0102/05/14 ANNUAL RETURN FULL LIST
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/14 FROM 20 Soho Square London W1A 1PR
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AR0102/05/13 ANNUAL RETURN FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AR0102/05/12 ANNUAL RETURN FULL LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BULL
2012-02-13AP01DIRECTOR APPOINTED MR RICHARD MILLAR
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-12CH01Director's details changed for Mr James Michael Bull on 2011-07-26
2011-06-22AR0102/05/11 ANNUAL RETURN FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0102/05/10 ANNUAL RETURN FULL LIST
2010-05-10CH01Director's details changed for Mr James Michael Bull on 2010-05-02
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-06-19288aDIRECTOR APPOINTED JAMES MICHAEL BULL
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LAURENCE
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID MCLAREN
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363sRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 18 SOHO SQUARE LONDON W1D 3QL
2008-07-07363sRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 65-66 FRITH STREET LONDON W10 3JR
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 20 SOHO SQUARE LONDON W1A 1PR
2006-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-11-29287REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 5-11 THEOBALDS ROAD LONDON WC1X 8SH
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-01-28288aNEW DIRECTOR APPOINTED
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-02-21288aNEW SECRETARY APPOINTED
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17AUDAUDITOR'S RESIGNATION
2002-05-20363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-04363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-07-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1999-06-11288aNEW DIRECTOR APPOINTED
1999-05-26363sRETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS
1999-03-03225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1999-01-31288aNEW DIRECTOR APPOINTED
1999-01-31288bDIRECTOR RESIGNED
1998-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/98
1998-05-13363sRETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS
1998-05-11288bDIRECTOR RESIGNED
1998-05-11288bSECRETARY RESIGNED
1998-05-11287REGISTERED OFFICE CHANGED ON 11/05/98 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
1998-05-11288aNEW DIRECTOR APPOINTED
1998-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-22CERTNMCOMPANY NAME CHANGED HURTRAIL LIMITED CERTIFICATE ISSUED ON 22/08/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARL BYOIR (UK) 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 CARL BYOIR (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARL BYOIR (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CARL BYOIR (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARL BYOIR (UK) LIMITED
Trademarks
We have not found any records of CARL BYOIR (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARL BYOIR (UK) 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 (82990 - Other business support service activities n.e.c.) as CARL BYOIR (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARL BYOIR (UK) 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 CARL BYOIR (UK) 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 CARL BYOIR (UK) 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.