Byrne Looby Partners (Uk) Limited

DataGardener
live
Medium

Byrne Looby Partners (uk) Limited

07991280Private Limited With Share Capital

Portsmouth House 2Nd Floor, 1 Portsmouth Road, Guildford, GU24BL
Incorporated

15/03/2012

Company Age

14 years

Directors

5

Employees

117

SIC Code

62020

Risk

very low risk

Company Overview

Registration, classification & business activity

Byrne Looby Partners (uk) Limited (07991280) is a private limited with share capital incorporated on 15/03/2012 (14 years old) and registered in guildford, GU24BL. The company operates under SIC code 62020 - information technology consultancy activities.

We are the international hub for ayesa - a global leader in digital and engineering consulting services, ranking among the top 50 engineering design firms worldwide (enr, 2023). with offices in 23 countries and a workforce of over 12,000 professionals, we hold a prominent top-10 position in latin am...

Private Limited With Share Capital
SIC: 62020
Medium
Incorporated 15/03/2012
GU24BL
117 employees

Financial Overview

Total Assets

£14.05M

Liabilities

£9.80M

Net Assets

£4.25M

Turnover

£16.04M

Cash

£694.3K

Key Metrics

117

Employees

5

Directors

1

Shareholders

Board of Directors

4
director
director
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Incorporation Company
Category:Incorporation
Date:15-03-2012

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date22/12/2025
Latest Accounts31/12/2024

Trading Addresses

1 College House, Citylink Business Park, Belfast, BT124HQ
Portsmouth House 2Nd Floor, 1 Portsmouth Road, Guildford, Gu2 4Bl, GU24BLRegistered
Sinclair Johnston & Partners, 93 Great Suffolk Street, London, SE10BX
Suite 4, Block F, Floor 8, Manchester, M16FQ

Contact

01483511247
info@byrnelooby.comlondon@byrnelooby.com
Portsmouth House 2Nd Floor, 1 Portsmouth Road, Guildford, GU24BL