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
Byways Group Ltd
Byways Group Ltd is an active company incorporated on 22 April 2004 with the registered office located in Watford, Hertfordshire. Byways Group Ltd was registered 21 years ago.
Watch Company
Status
Active
Active since
18 years ago
Company No
05109756
Private limited company
Age
21 years
Incorporated
22 April 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
22 April 2025
(4 months ago)
Next confirmation dated
22 April 2026
Due by
6 May 2026
(8 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Byways Group Ltd
Contact
Address
Radius House, 1st Floor C/O Hillier Hopkins Llp
Clarendon Road
Watford
WD17 1HP
England
Address changed on
18 Dec 2024
(8 months ago)
Previous address was
51 Clarendon Road Watford WD17 1HP England
Companies in WD17 1HP
Telephone
01582 524444
Email
Unreported
Website
Byways.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Anita Cohen
Director • Secretary • British • Lives in England • Born in Oct 1933
Simon Andrew Freer
Director • Group Managing Director • British • Lives in UK • Born in Apr 1964
Mark Paul Cohen
Director • British • Lives in Philippines • Born in Feb 1963
Mr Mark Paul Cohen
PSC • British • Lives in Philippines • Born in Feb 1963
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
Byways Limited
Anita Cohen and are mutual people.
Active
Labelistic Limited
Anita Cohen and Mark Paul Cohen are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£2.08M
Decreased by £1.55M (-43%)
Turnover
£10.52M
Decreased by £641K (-6%)
Employees
182
Decreased by 23 (-11%)
Total Assets
£8.53M
Decreased by £628K (-7%)
Total Liabilities
-£2.68M
Decreased by £565K (-17%)
Net Assets
£5.85M
Decreased by £63K (-1%)
Debt Ratio (%)
31%
Decreased by 4.02% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Group Accounts Submitted
8 Months Ago on 4 Jan 2025
Mr Mark Paul Cohen Details Changed
8 Months Ago on 3 Jan 2025
Mr Mark Paul Cohen (PSC) Details Changed
8 Months Ago on 3 Jan 2025
Registered Address Changed
8 Months Ago on 18 Dec 2024
Anita Cohen (PSC) Resigned
9 Months Ago on 1 Dec 2024
Anita Cohen Resigned
9 Months Ago on 1 Dec 2024
Anita Cohen Resigned
9 Months Ago on 1 Dec 2024
Mr Mark Paul Cohen Details Changed
1 Year 4 Months Ago on 8 May 2024
Mr Mark Paul Cohen (PSC) Details Changed
1 Year 4 Months Ago on 8 May 2024
Get Alerts
Get Credit Report
Discover Byways Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 April 2025 with no updates
Submitted on 22 Apr 2025
Cessation of Anita Cohen as a person with significant control on 1 December 2024
Submitted on 22 Apr 2025
Change of details for Mr Mark Paul Cohen as a person with significant control on 3 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr Mark Paul Cohen on 3 January 2025
Submitted on 6 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 4 Jan 2025
Registered office address changed from 51 Clarendon Road Watford WD17 1HP England to Radius House, 1st Floor C/O Hillier Hopkins Llp Clarendon Road Watford WD17 1HP on 18 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Anita Cohen as a secretary on 1 December 2024
Submitted on 17 Dec 2024
Termination of appointment of Anita Cohen as a director on 1 December 2024
Submitted on 17 Dec 2024
Change of details for Mr Mark Paul Cohen as a person with significant control on 8 May 2024
Submitted on 10 May 2024
Director's details changed for Mr Mark Paul Cohen on 8 May 2024
Submitted on 10 May 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