32bytes Software Ltd

General information

Name:

32bytes Software Limited

Office Address:

86 Mayfield Drive Caversham RG4 5JT Reading

Number: 07444134

Incorporation date: 2010-11-18

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

32bytes Software Ltd can be reached at Reading at 86 Mayfield Drive. Anyone can search for the firm by its zip code - RG4 5JT. This company has been in the field on the British market for 14 years. The company is registered under the number 07444134 and its state is active. The enterprise's declared SIC number is 62020 which means Information technology consultancy activities. The company's latest filed accounts documents cover the period up to 2022-11-30 and the latest annual confirmation statement was released on 2022-11-18.

For this specific company, the full extent of director's tasks have so far been fulfilled by Andrei M. who was designated to this position on 2010-11-18. Moreover, the director's responsibilities are often aided with by a secretary - Roxana S., who was chosen by this specific company in 2010.

Executives who control the firm include: Andrei M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Roxana S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Roxana S.

Role: Secretary

Appointed: 18 November 2010

Latest update: 10 April 2024

Andrei M.

Role: Director

Appointed: 18 November 2010

Latest update: 10 April 2024

People with significant control

Andrei M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roxana S.
Notified on 27 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 March 2015
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 6 April 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 16 January 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 16 January 2014
Annual Accounts
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Persons with significant control
Free Download
Confirmation statement with no updates 18th November 2023 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

11 Swan Place

Post code:

RG1 6QD

City / Town:

Reading

HQ address,
2014

Address:

Flat E 144 And A Half Sinclair Road

Post code:

W14 0NL

City / Town:

London

HQ address,
2015

Address:

Flat 3 Oldfield Court 54-56 Lattimore Road

Post code:

AL1 3XW

City / Town:

St Albans

HQ address,
2016

Address:

26 Somerville Court Newsom Place St. Peters Road

Post code:

AL1 3DA

City / Town:

St. Albans

Accountant/Auditor,
2016 - 2014

Name:

Sjd Accountancy

Address:

3000 Cathedral Hill

Post code:

GU2 7YB

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62011 : Ready-made interactive leisure and entertainment software development
13
Company Age

Similar companies nearby

Closest companies