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

BYYD TECH LIMITED

SFP 9 ENSIGN HOUSE, ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ,
Company Registration Number
06746083
Private Limited Company
Liquidation

Company Overview

About Byyd Tech Ltd
BYYD TECH LIMITED was founded on 2008-11-11 and has its registered office in Marsh Wall. The organisation's status is listed as "Liquidation". Byyd Tech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BYYD TECH LIMITED
 
Legal Registered Office
SFP 9 ENSIGN HOUSE
ADMIRALS WAY
MARSH WALL
LONDON
E14 9XQ
Other companies in SE1
 
Previous Names
ADFONIC LTD20/02/2014
Filing Information
Company Number 06746083
Company ID Number 06746083
Date formed 2008-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts GROUP
Last Datalog update: 2019-04-04 06:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYYD TECH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC ACCOUNTANCY SOLUTIONS LTD   ACCOUNTING SERVICES (2007) LIMITED   ACTIUS LIMITED   AKM FINANCIALS LIMITED   ALEXIS NICOL LIMITED   BALMORAL FRANKLIN LIMITED   COVERTAX LIMITED   CRS FIA LIMITED   DE MEO CONSULTANCY LIMITED   DIAS CONSULTING LTD   GLOBAL FINANCIAL VENTURES LIMITED   KANYIN CONSULTING LTD   KAY ACCOUNTANCY SOLUTIONS LTD   M&A SYNERGY LTD   MARK BURT LIMITED   MLG FINANCE SOLUTIONS LTD   PROGENIUS CONSULTANTS LIMITED   PRYMOS LIMITED   ROOT CONSULTANCY LIMITED   SHREK CONTRACTING LIMITED   VRINDAVAN CONSULTANCY 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.
Companies with same name BYYD TECH LIMITED
The following companies were found which have the same name as BYYD TECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYYD TECH PTE. LTD. RAFFLES QUAY Singapore 048581 Dissolved Company formed on the 2012-02-09
BYYD TECH INC. 11380 PROSPERITY FARMS ROAD #221E PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2010-08-06
BYYD TECH LIMITED Singapore Active Company formed on the 2012-02-09

Company Officers of BYYD TECH LIMITED

Current Directors
Officer Role Date Appointed
ARTHUR RUPERT CROCKER
Company Secretary 2010-11-09
WESLEY WALDEN BIGGS
Director 2008-11-11
ARTHUR RUPERT CROCKER
Director 2011-09-26
ALISTAIR CHARLES RIX
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR GERARD DOMINIQUE MARIE MALACHARD DES REYSSIERS
Director 2008-11-11 2015-09-30
PAUL CHILDS
Director 2008-11-11 2012-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR RUPERT CROCKER CODA CLOUD LIMITED Director 2018-05-24 CURRENT 2009-07-29 Active
ARTHUR RUPERT CROCKER GEMMA'S KITCHEN LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
ARTHUR RUPERT CROCKER PURPLE CROCODILE LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
ALISTAIR CHARLES RIX LETSSTARTENGINEERING LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
ALISTAIR CHARLES RIX MADABOUTINFO LIMITED Director 2012-12-10 CURRENT 2012-12-10 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
2021-12-15Final Gazette dissolved via compulsory strike-off
2021-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-25
2020-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-25
2019-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-25
2019-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-25
2018-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-25
2017-05-16600Appointment of a voluntary liquidator
2017-04-26AM22Liquidation. Administration move to voluntary liquidation
2016-11-232.24BAdministrator's progress report to 2016-10-18
2016-09-152.23BResult of meeting of creditors
2016-06-232.17BStatement of administrator's proposal
2016-06-232.23BResult of meeting of creditors
2016-06-222.16BStatement of affairs with form 2.14B/2.15B
2016-06-092.17BStatement of administrator's proposal
2016-05-272.16BStatement of affairs with form 2.14B
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM 9th Floor Tower Building Elizabeth House 11 York Road London SE1 7NX
2016-04-292.12BAppointment of an administrator
2016-01-19AP01DIRECTOR APPOINTED MR ALISTAIR CHARLES RIX
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 5.323913
2015-12-08AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-27SH0130/10/15 STATEMENT OF CAPITAL GBP 5.323763
2015-11-27SH0124/09/15 STATEMENT OF CAPITAL GBP 5.296763
2015-11-27SH0111/09/15 STATEMENT OF CAPITAL GBP 5.203545
2015-11-27SH0114/08/15 STATEMENT OF CAPITAL GBP 5.143545
2015-11-27SH0131/07/15 STATEMENT OF CAPITAL GBP 5.084773
2015-11-27SH0111/06/15 STATEMENT OF CAPITAL GBP 5.062137
2015-11-27SH0129/04/15 STATEMENT OF CAPITAL GBP 4.994137
2015-11-27SH0107/04/15 STATEMENT OF CAPITAL GBP 4.909137
2015-11-27SH0126/03/15 STATEMENT OF CAPITAL GBP 4.858137
2015-11-27SH0102/03/15 STATEMENT OF CAPITAL GBP 4.807137
2015-11-27SH0116/02/15 STATEMENT OF CAPITAL GBP 4.739137
2015-11-27SH0122/01/15 STATEMENT OF CAPITAL GBP 4.654137
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MALACHARD DES REYSSIERS
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-11AR0111/11/14 FULL LIST
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 4.569137
2014-12-11SH0121/11/14 STATEMENT OF CAPITAL GBP 4.569137
2014-12-11SH0113/10/14 STATEMENT OF CAPITAL GBP 4.484137
2014-12-11SH0128/08/14 STATEMENT OF CAPITAL GBP 4.399137
2014-12-11SH0121/07/14 STATEMENT OF CAPITAL GBP 4.314137
2014-12-11SH0126/06/14 STATEMENT OF CAPITAL GBP 4.229137
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 067460830004
2014-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-09SH0101/05/14 STATEMENT OF CAPITAL GBP 4.144137
2014-04-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-04-21SH0110/04/14 STATEMENT OF CAPITAL GBP 3.90401
2014-04-21SH0118/02/14 STATEMENT OF CAPITAL GBP 3.90401
2014-02-20RES15CHANGE OF NAME 20/02/2014
2014-02-20CERTNMCOMPANY NAME CHANGED ADFONIC LTD CERTIFICATE ISSUED ON 20/02/14
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067460830003
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-09AR0111/11/13 FULL LIST
2013-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR GERARD DOMINIQUE MARIE MALACHARD DES REYSSIERS / 19/12/2012
2013-12-09SH0129/10/13 STATEMENT OF CAPITAL GBP 3.904137
2013-12-09SH0110/10/13 STATEMENT OF CAPITAL GBP 3.664137
2013-12-09SH0130/09/13 STATEMENT OF CAPITAL GBP 3.544137
2013-12-09SH0113/09/13 STATEMENT OF CAPITAL GBP 2.186137
2013-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2013 FROM ORION HOUSE 5 UPPER ST MARTIN'S LANE LONDON WC2H 9EA UNITED KINGDOM
2013-12-08SH0119/08/13 STATEMENT OF CAPITAL GBP 2.066137
2013-12-08SH0124/07/13 STATEMENT OF CAPITAL GBP 2.006137
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067460830003
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHILDS
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-12-10AR0111/11/12 FULL LIST
2012-12-07SH0101/10/12 STATEMENT OF CAPITAL GBP 1.946137
2012-12-07SH0107/09/12 STATEMENT OF CAPITAL GBP 1.906137
2012-12-07SH0110/04/12 STATEMENT OF CAPITAL GBP 1.765137
2012-12-07SH0127/01/12 STATEMENT OF CAPITAL GBP 1.669137
2012-12-07SH0106/08/12 STATEMENT OF CAPITAL GBP 1.865137
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-01SH0110/04/12 STATEMENT OF CAPITAL GBP 1.5735
2012-07-01SH0127/01/12 STATEMENT OF CAPITAL GBP 1.5735
2012-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-14AR0111/11/11 FULL LIST
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 5TH FLOOR 31 DAVIES STREET LONDON LONDON W1K 4LP ENGLAND
2011-10-10SH0201/09/11 STATEMENT OF CAPITAL GBP 1.573500
2011-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-04AP01DIRECTOR APPOINTED MR ARTHUR RUPERT CROCKER
2011-10-04SH0101/09/11 STATEMENT OF CAPITAL GBP 3.564183
2011-09-27RES01ADOPT ARTICLES 01/09/2011
2011-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-13AR0111/11/10 FULL LIST
2010-11-10AP03SECRETARY APPOINTED MR ARTHUR RUPERT CROCKER
2010-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2010 FROM NORTH LODGE MARGRAVINE GARDENS LONDON W6 8RL
2010-10-25RES01ADOPT ARTICLES 30/07/2010
2010-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-25SH0101/09/10 STATEMENT OF CAPITAL GBP 3.564183
2010-10-19SH0111/06/10 STATEMENT OF CAPITAL GBP 3.339660
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-09RES01ADOPT ARTICLES 12/11/2009
2010-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-09SH02SUB-DIVISION 12/11/09
2010-01-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-09SH0112/11/09 STATEMENT OF CAPITAL GBP 9.406835
2010-01-09SH0112/11/09 STATEMENT OF CAPITAL GBP 3.082175
2009-12-21AR0111/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GERARD DOMINIQUE MARIE MALACHARD DES REYSSIERS / 11/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHILDS / 11/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY WALDEN BIGGS / 11/11/2009
2009-12-09AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2008-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies

73 - Advertising and market research
731 - Advertising
73120 - Media representation services



Licences & Regulatory approval
We could not find any licences issued to BYYD TECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-12-18
Notice of 2017-07-06
Appointmen2017-05-09
Meetings of Creditors2016-05-31
Appointment of Administrators2016-04-22
Fines / Sanctions
No fines or sanctions have been issued against BYYD TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-04 Outstanding MARKETINVOICE LIMITED
2013-05-13 Satisfied MAINZ CAPITAL (BVI) LIMITED ("MAINZ")
DEBENTURE 2012-08-06 Satisfied MAINZ CAPITAL (BVI) LIMITED & STEPHEN SHIELDS
RENT DEPOSIT DEED 2011-10-10 Satisfied BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

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 BYYD TECH LIMITED

Intangible Assets
Patents
We have not found any records of BYYD TECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYYD TECH LIMITED
Trademarks

Trademark applications by BYYD TECH LIMITED

BYYD TECH LIMITED is the Original Applicant for the trademark BYYD ™ (79156543) through the USPTO on the 2014-07-09
Computer software for advertising purposes; computer software for mobile and cellular advertising; computer software for mobile phone advertising; none of the aforesaid goods relating to automobiles or related warranty programmes
BYYD TECH LIMITED is the Original Applicant for the trademark BYYD ™ (WIPO1226816) through the WIPO on the 2014-07-09
Computer software for advertising purposes; computer software for mobile and cellular advertising; computer software for mobile phone advertising; none of the aforesaid goods relating to automobiles or related warranty programmes.
Logiciels informatiques à usage publicitaire; logiciels informatiques pour publicité mobile et cellulaire; logiciels informatiques pour publicité sur téléphones mobiles; les produits précités ne se rapportant en aucun cas aux automobiles ou aux programmes de garantie correspondants.
Software con fines publicitario; software de publicidad móvil y celular; software para publicidad por teléfonos móviles; los productos anteriormente mencionados no guardan relación con automóviles o programas de garantía.
Income
Government Income
We have not found government income sources for BYYD TECH 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 (73110 - Advertising agencies) as BYYD TECH LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BYYD TECH 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBYYD TECH LIMITEDEvent Date2018-12-18
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBYYD TECH LIMITEDEvent Date2017-04-26
Liquidator's name and address: Simon Franklin Plant (IP No. 9155 ) and Daniel Plant (IP No. 9207 ) both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ : Further details contact: Tel: 020 7538 2222 Ag IF20245
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBYYD TECH LIMITEDEvent Date2017-04-26
Notice is hereby given by the Joint Liquidator, Simon Franklin Plant (IP No. 9155 ) of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ pursuant to Rule 14.29 of the Insolvency (England and Wales) Rules 2016 that he intends to declare a first and final dividend to the preferential creditors of the Company within 2 months of the last date for proving set out below. The preferential creditors of the Company are required, on or before 7 August 2017 ("the last date for proving"), to prove their debts by sending to the undersigned, Simon Franklin Plant of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 26 April 2017 Further details contact: Simon Plant or Vanessa Martin on Tel: 020 7538 2222 . Ag KF40112
 
Initiating party Event TypeMeetings of Creditors
Defending partyBYYD TECH LIMITEDEvent Date2016-05-26
In the Manchester District Registry case number 2392 Notice is hereby given by Simon Franklin Plant, (IP No. 9155) and Daniel Plant, (IP No. 9207) both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ that a meeting of the creditors of Byyd Tech Limited, SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ is to be conducted by correspondence under the provisions of paragraph 58 of Schedule B1 of the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The resolutions to be considered include approving the Joint Administrators Proposals, the timing of the Joint Administrators discharge from liability, the Joint Administrators fees and disbursements, and the pre-administration costs. To be entitled to vote a completed Form 2.25B must be received by the Joint Administrators at SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 13 June 2016 at 12.00 noon together with details in writing of the creditors claim, and the claim must be admitted for voting purposes under Rule 2.38. Creditors may obtain a copy of form 2.25B to enable them to vote by contacting the Joint Administrators at the above address. Date of Appointment: 19 April 2016. For further details contact: Simon Plant, Tel: 0207 538 2222.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBYYD TECH LIMITEDEvent Date2016-04-19
In the Manchester District Registry case number 2392 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207 ), both of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Simon Plant or David Kemp on 020 7538 2222. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYYD TECH 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 BYYD TECH 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.