Cash

£16K

Latest balance sheet

Net assets

£3M

-77.9% vs 2020

Employees

0

Average over period

Profit before tax

£37K

+171.1% vs 2020

Profile

Company number
03643194
Status
Active
Incorporation
1998-09-28
Last accounts made up
2025-02-28
Account category
FULL
Primary SIC
62020
Hubs
UK AI & Enterprise SaaS

Net assets

2-year trend · vs UK AI & Enterprise SaaS median

£0£10m£20m20202021
BYTES TECHNOLOGY LIMITED

Accounts

2-year trend · latest 2021-02-28

Metric Trend 2020-02-292021-02-28
Turnover £0£0
Operating profit -£43-£28
Profit before tax £13,744£37,266
Net profit
Cash £0£16,000
Total assets less current liabilities £14,548,002£3,214,001
Net assets £14,548,002£3,214,001
Equity £14,548,002£3,214,001
Average employees 00
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Accordingly, the directors conclude it to be appropriate that the financial statements be prepared on a going concern basis.”

Subsidiaries

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 22 resigned

Name Role Appointed Born Nationality
GROENEWALD, Willem Karel Secretary 2021-12-01
EMMS, Paul David Director 2024-03-08 Feb 1967 British
HOLDEN, Andrew John Director 2021-12-01 Jan 1967 South African,British
Show 22 resigned officers
Name Role Appointed Resigned
COLEMAN, David Paul Secretary 1998-12-02 2000-02-09
DAWSON, Andrew Mackenzie Secretary 1998-09-28 1998-12-02
KARJIKER, Sadulla Secretary 2000-02-09 2002-01-15
LANE, Melanie Jane Secretary 2002-01-15 2008-09-22
SEXTON, Tina Elizabeth Secretary 2008-09-22 2021-11-30
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-09-28 1998-09-28
ABRAHAM, Robert Joseph Director 2010-03-29 2015-10-12
DE SMEDT, Patrick Jean-Marie Director 2020-09-01 2021-11-30
HOLDEN, Andrew John Director 2015-10-12 2021-01-06
MAW, David Nicholas Director 2003-02-20 2021-01-06
MCNULTY, Stephen Michael Director 2003-02-20 2003-09-04
MURPHY, Neil Robert Director 2003-02-20 2024-02-21
NYATI, Mteto Director 2017-07-04 2021-01-06
RADLEY, Diane Claire Director 2003-02-20 2007-09-28
REDSHAW, Philip David Director 2003-02-20 2011-07-16
RICHARDSON, Keith Alan Director 2002-01-15 2021-11-30
RISKOWITZ, Peter Russell Director 1998-09-28 2017-04-04
SOLOMON, Michael Edward Director 1998-09-28 2002-01-15
VENTER, Craig Gordon Director 2013-09-01 2015-07-30
VENTER, Robert Eben Director 2003-02-20 2021-01-06
VENTER, William Peter, Dr Director 2009-03-31 2017-07-04
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-09-28 1998-09-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bytes Technology Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-12-17 Active
Bytes Technology Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-12-17 Active
Mr Keith Alan Richardson Individual Significant influence 2016-06-27 Ceased 2020-12-17
Neil Robert Murphy Individual Significant influence 2016-06-27 Ceased 2020-12-17

Filing timeline

Last 20 of 183 total filings

Date Type Category Description
2025-09-23 CS01 confirmation-statement confirmation statement with no updates
2025-08-13 AA accounts accounts with accounts type full
2024-11-01 AD03 address move registers to sail company with new address
2024-10-31 AD02 address change sail address company with new address
2024-09-20 CS01 confirmation-statement confirmation statement with no updates
2024-09-20 CH01 officers change person director company with change date
2024-07-30 AA accounts accounts with accounts type full
2024-03-11 AP01 officers appoint person director company with name date
2024-03-08 TM01 officers termination director company with name termination date
2023-09-20 CS01 confirmation-statement confirmation statement with no updates
2023-07-28 AA accounts accounts with accounts type full
2022-10-24 RP04PSC02 persons-with-significant-control second filing notification of a person with significant control
2022-10-19 SH02 capital capital alter shares subdivision
2022-10-19 SH08 capital capital name of class of shares
2022-10-19 SH10 capital capital variation of rights attached to shares
2022-10-13 RESOLUTIONS resolution resolution
2022-09-29 CS01 confirmation-statement confirmation statement with no updates
2022-09-22 AA accounts accounts with accounts type full
2021-12-02 TM02 officers termination secretary company with name termination date
2021-12-02 TM01 officers termination director company with name termination date

Credit score

Altman Z″ (private-firm) · reference 2021-02-28

-21602.74

DISTRESS

Altman Z″

  • Working capital / Total assets -3292.937 × 6.56 = -21601.67
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets -0.002 × 6.72 = -0.01
  • Book equity / Total liabilities -1.005 × 1.05 = -1.06

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page