Company NameComms-Byte Ltd
DirectorsAmjad Shakeel and Michael Kirwan
Company StatusActive
Company Number03063530
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Amjad Shakeel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(same day as company formation)
RoleNetwork/Pc Consultant
Country of ResidenceEngland
Correspondence Address25 Hall Pool Drive
Stockport
Cheshire
SK2 5ED
Secretary NameRobeena Shakeel
NationalityBritish
StatusCurrent
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Hall Pool Drive
Stockport
Cheshire
SK2 5ED
Director NameMr Michael Kirwan
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address251 Wellington Road South
Stockport
Cheshire
SK2 6NG
Director NameAsjid Shakeel
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2009)
RoleConsultant
Correspondence Address2 Walcott Close
Manchester
Lancashire
M13 9AP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitecomms-byte.com
Email address[email protected]
Telephone0161 8208980
Telephone regionManchester

Location

Registered Address251 Wellington Road South
Stockport
Cheshire
SK2 6NG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Mr Amjad Shakeel
55.00%
Ordinary
45 at £1Mrs Robeena Shakeel
45.00%
Ordinary

Financials

Year2014
Net Worth£2,467
Current Liabilities£16,877

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

20 October 2020Micro company accounts made up to 31 May 2020 (7 pages)
9 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
23 July 2019Micro company accounts made up to 31 May 2019 (6 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
19 July 2018Director's details changed for Mr Amjad Shakeel on 19 July 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(4 pages)
12 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(4 pages)
12 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 July 2013Registered office address changed from 25 Hall Pool Drive Stockport Cheshire SK2 5ED United Kingdom on 7 July 2013 (1 page)
7 July 2013Registered office address changed from 25 Hall Pool Drive Stockport Cheshire SK2 5ED United Kingdom on 7 July 2013 (1 page)
7 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 July 2013Registered office address changed from 25 Hall Pool Drive Stockport Cheshire SK2 5ED United Kingdom on 7 July 2013 (1 page)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 June 2009Return made up to 01/06/09; full list of members (3 pages)
28 June 2009Appointment terminated director asjid shakeel (1 page)
28 June 2009Registered office changed on 28/06/2009 from 2 walcott close longsight manchester M13 9AP united kingdom (1 page)
28 June 2009Return made up to 01/06/09; full list of members (3 pages)
28 June 2009Registered office changed on 28/06/2009 from 2 walcott close longsight manchester M13 9AP united kingdom (1 page)
28 June 2009Appointment terminated director asjid shakeel (1 page)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 September 2008Registered office changed on 09/09/2008 from 25 hall pool drive stockport cheshire SK2 5ED (1 page)
9 September 2008Registered office changed on 09/09/2008 from 25 hall pool drive stockport cheshire SK2 5ED (1 page)
4 August 2008Return made up to 01/06/08; full list of members (4 pages)
4 August 2008Return made up to 01/06/08; full list of members (4 pages)
2 July 2008Registered office changed on 02/07/2008 from c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
2 July 2008Registered office changed on 02/07/2008 from c/o fft reedham house 31 king street west manchester M3 2PJ (1 page)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2008Registered office changed on 30/05/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
30 May 2008Registered office changed on 30/05/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
28 September 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
16 August 2006Return made up to 01/06/06; full list of members (7 pages)
16 August 2006Return made up to 01/06/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
12 July 2004Return made up to 01/06/04; full list of members (6 pages)
12 July 2004Return made up to 01/06/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 June 2003Return made up to 01/06/03; full list of members (6 pages)
30 June 2003Return made up to 01/06/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 July 2002Return made up to 01/06/02; full list of members (6 pages)
3 July 2002Return made up to 01/06/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 June 2001Return made up to 01/06/01; full list of members (6 pages)
26 June 2001Return made up to 01/06/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 June 2000Registered office changed on 19/06/00 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
19 June 2000Registered office changed on 19/06/00 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
19 June 2000Return made up to 01/06/00; full list of members (5 pages)
19 June 2000Return made up to 01/06/00; full list of members (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 June 1999Return made up to 01/06/99; full list of members (6 pages)
28 June 1999Return made up to 01/06/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 June 1998Return made up to 01/06/98; no change of members (4 pages)
18 June 1998Return made up to 01/06/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
17 June 1997Return made up to 01/06/97; no change of members (4 pages)
17 June 1997Return made up to 01/06/97; no change of members (4 pages)
24 March 1997Full accounts made up to 31 May 1996 (10 pages)
24 March 1997Full accounts made up to 31 May 1996 (10 pages)
28 July 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/07/96
(6 pages)
28 July 1996Registered office changed on 28/07/96 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
28 July 1996Registered office changed on 28/07/96 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
28 July 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/07/96
(6 pages)
12 July 1995Accounting reference date notified as 31/05 (1 page)
12 July 1995Accounting reference date notified as 31/05 (1 page)
12 July 1995Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1995Ad 03/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995Secretary resigned (2 pages)
1 June 1995Incorporation (30 pages)
1 June 1995Incorporation (30 pages)