Byways Limited

DataGardener
live
Micro

Byways Limited

02238472Private Limited With Share Capital

Radius House, 1St Floor C/O Hill, 51 Clarendon Road, Watford, WD171HP
Incorporated

31/03/1988

Company Age

38 years

Directors

3

Employees

SIC Code

17230

Risk

very low risk

Company Overview

Registration, classification & business activity

Byways Limited (02238472) is a private limited with share capital incorporated on 31/03/1988 (38 years old) and registered in watford, WD171HP. The company operates under SIC code 17230 and is classified as Micro.

Byways limited is a paper & forest products company based out of palladium house 1-4 argyll street, london, united kingdom.

Private Limited With Share Capital
SIC: 17230
Micro
Incorporated 31/03/1988
WD171HP

Financial Overview

Total Assets

£1.74M

Liabilities

£629.7K

Net Assets

£1.11M

Cash

£12.4K

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2024
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2023
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:12-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:03-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:01-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2015
Capital Allotment Shares
Category:Capital
Date:17-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:17-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2014
Capital Name Of Class Of Shares
Category:Capital
Date:30-01-2014
Resolution
Category:Resolution
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Termination Director Company With Name
Category:Officers
Date:18-12-2012
Legacy
Category:Mortgage
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2012
Legacy
Category:Mortgage
Date:26-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2011
Memorandum Articles
Category:Incorporation
Date:28-06-2011
Capital Allotment Shares
Category:Capital
Date:28-06-2011
Resolution
Category:Resolution
Date:28-06-2011
Capital Return Purchase Own Shares
Category:Capital
Date:18-02-2011
Termination Director Company With Name
Category:Officers
Date:14-02-2011
Capital Cancellation Shares
Category:Capital
Date:14-02-2011
Resolution
Category:Resolution
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2010
Termination Director Company With Name
Category:Officers
Date:23-04-2010

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months22

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date23/10/2025
Latest Accounts31/12/2024

Trading Addresses

Radius House, 1St Floor C/O Hill, 51 Clarendon Road, Watford, Wd17 1Hp, WD171HPRegistered
Bramingham Bus., Amaric House, Bramingham Business Park, Luton, Bedfordshire, LU34BU

Related Companies

1

Contact

01582524444
Radius House, 1St Floor C/O Hill, 51 Clarendon Road, Watford, WD171HP