Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bytes Software Services Limited
Bytes Software Services Limited is an active company incorporated on 25 February 1982 with the registered office located in Leatherhead, Surrey. Bytes Software Services Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01616977
Private limited company
Age
43 years
Incorporated
25 February 1982
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
18 June 2025
(4 months ago)
Next confirmation dated
18 June 2026
Due by
2 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 1 month remaining)
Learn more about Bytes Software Services Limited
Contact
Update Details
Address
Bytes House
Randalls Way
Leatherhead
Surrey
KT22 7TW
Address changed on
31 Oct 2024
(11 months ago)
Previous address was
Companies in KT22 7TW
Telephone
01372418500
Email
Available in Endole App
Website
Bytes.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
2
Mr David Rawle
Director • Director • Group Chief Technology Officer • British • Lives in England • Born in Mar 1976
Bytes Technology Limited
PSC • PSC
Mr Jack Matthew Watson
Director • Sales Director • British • Lives in UK • Born in Mar 1984
Tina Elizabeth Sexton
Director • British • Lives in England • Born in Sep 1971
Amanda Jane Nicholson
Director • British • Lives in UK • Born in Sep 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Phoenix Software Limited
Paul David Emms and Mrs Samantha Jayne Mudd are mutual people.
Active
Blenheim Group Limited
Paul David Emms and Mrs Samantha Jayne Mudd are mutual people.
Active
Bytes Security Partnerships Limited
Paul David Emms and David Rawle are mutual people.
Active
License Dashboard Limited
Paul David Emms and Mrs Samantha Jayne Mudd are mutual people.
Active
Saint Catherines Hospice Trust
Mrs Samantha Jayne Mudd is a mutual person.
Active
Bytes Technology Training Limited
Paul David Emms is a mutual person.
Active
Bytes Technology Limited
Paul David Emms is a mutual person.
Active
Bytes Technology Group Holdings Limited
Paul David Emms is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£27.98M
Increased by £1.61M (+6%)
Turnover
£1.23B
Increased by £115.31M (+10%)
Employees
696
Increased by 77 (+12%)
Total Assets
£234.35M
Increased by £18.74M (+9%)
Total Liabilities
-£195.91M
Increased by £14.48M (+8%)
Net Assets
£38.44M
Increased by £4.26M (+12%)
Debt Ratio (%)
84%
Decreased by 0.55% (-1%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 13 Aug 2025
Confirmation Submitted
3 Months Ago on 24 Jun 2025
Amanda Jane Nicholson Resigned
7 Months Ago on 1 Mar 2025
Registers Moved To Inspection Address
11 Months Ago on 31 Oct 2024
Inspection Address Changed
11 Months Ago on 31 Oct 2024
Ms Tina Elizabeth Sexton Details Changed
1 Year 1 Month Ago on 13 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 21 Jun 2024
Mrs Samantha Jayne Mudd Appointed
1 Year 7 Months Ago on 8 Mar 2024
Neil Robert Murphy Resigned
1 Year 7 Months Ago on 21 Feb 2024
Get Alerts
Get Credit Report
Discover Bytes Software Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 28 February 2025
Submitted on 13 Aug 2025
Confirmation statement made on 18 June 2025 with updates
Submitted on 24 Jun 2025
Termination of appointment of Amanda Jane Nicholson as a director on 1 March 2025
Submitted on 4 Mar 2025
Register inspection address has been changed to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
Submitted on 31 Oct 2024
Register(s) moved to registered inspection location First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
Submitted on 31 Oct 2024
Director's details changed for Ms Tina Elizabeth Sexton on 13 September 2024
Submitted on 20 Sep 2024
Full accounts made up to 29 February 2024
Submitted on 30 Jul 2024
Confirmation statement made on 18 June 2024 with no updates
Submitted on 21 Jun 2024
Appointment of Mrs Samantha Jayne Mudd as a director on 8 March 2024
Submitted on 11 Mar 2024
Termination of appointment of Neil Robert Murphy as a director on 21 February 2024
Submitted on 8 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs