Company NameSeebyte Holdings Limited
DirectorBrian Richard Smith
Company StatusActive
Company NumberSC455653
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)
Previous NamesDMWS 1021 Limited and Bluefin Robotics UK Holdings, Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Thomas Edward Sharpe
StatusCurrent
Appointed20 January 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Brian Richard Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2018(4 years, 8 months after company formation)
Appointment Duration6 years
RoleCorporate Treasurer
Country of ResidenceUnited States
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Bradley Eugene Ashbrook
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 July 2014)
RoleFinancial Manager
Country of ResidenceUnited States
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David Paul Kelly
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2015)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ralph Taylor-Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2015)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Bruce Wade Miller
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2016)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Anthony James Decarlo
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2018)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed30 July 2013(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websiteseebyte.com
Telephone0131 4474200
Telephone regionEdinburgh

Location

Registered AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £1Battelle Memorial Institute
100.00%
Ordinary

Financials

Year2014
Turnover£6,417,674
Gross Profit£5,691,286
Net Worth-£9,666,032
Cash£1,319,670
Current Liabilities£4,739,587

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
7 October 2020Group of companies' accounts made up to 30 September 2019 (37 pages)
22 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
2 July 2019Group of companies' accounts made up to 30 September 2018 (39 pages)
25 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
4 July 2018Group of companies' accounts made up to 30 September 2017 (36 pages)
20 April 2018Termination of appointment of Michael Anthony James Decarlo as a director on 20 April 2018 (1 page)
20 April 2018Appointment of Mr. Brian Richard Smith as a director on 20 April 2018 (2 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (41 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (41 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (45 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (45 pages)
29 March 2016Appointment of Mr Michael Anthony James Decarlo as a director on 17 March 2016 (2 pages)
29 March 2016Appointment of Mr Michael Anthony James Decarlo as a director on 17 March 2016 (2 pages)
28 March 2016Termination of appointment of Bruce Wade Miller as a director on 17 March 2016 (1 page)
28 March 2016Termination of appointment of Bruce Wade Miller as a director on 17 March 2016 (1 page)
10 February 2016Company name changed bluefin robotics uk holdings, LTD.\certificate issued on 10/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 February 2016Company name changed bluefin robotics uk holdings, LTD.\certificate issued on 10/02/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 November 2015Second filing of SH01 previously delivered to Companies House (6 pages)
25 November 2015Second filing of SH01 previously delivered to Companies House (6 pages)
20 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 17,800,001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/11/2015
(4 pages)
20 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 17,800,001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/11/2015
(4 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000,000
(3 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000,000
(3 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000,000
(3 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000,000
(3 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
6 May 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
17 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
17 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
28 January 2015Appointment of Mr Thomas Edward Sharpe as a secretary on 20 January 2015 (2 pages)
28 January 2015Appointment of Mr Thomas Edward Sharpe as a secretary on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Ralph Taylor-Smith as a director on 20 January 2015 (1 page)
21 January 2015Termination of appointment of David Paul Kelly as a director on 19 January 2015 (1 page)
21 January 2015Termination of appointment of David Paul Kelly as a director on 19 January 2015 (1 page)
21 January 2015Termination of appointment of Ralph Taylor-Smith as a director on 20 January 2015 (1 page)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000,000
(3 pages)
28 August 2014Appointment of Mr. Bruce Wade Miller as a director on 9 July 2014 (2 pages)
28 August 2014Appointment of Mr. Bruce Wade Miller as a director on 9 July 2014 (2 pages)
28 August 2014Appointment of Mr. Bruce Wade Miller as a director on 9 July 2014 (2 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000,000
(3 pages)
22 August 2014Termination of appointment of Bradley Eugene Ashbrook as a director on 9 July 2014 (1 page)
22 August 2014Termination of appointment of Bradley Eugene Ashbrook as a director on 9 July 2014 (1 page)
22 August 2014Termination of appointment of Bradley Eugene Ashbrook as a director on 9 July 2014 (1 page)
17 March 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
17 March 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
17 October 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
17 October 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
16 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 5,000,000.00
(4 pages)
16 October 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 October 2013 (2 pages)
16 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 5,000,000.00
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 5,000,000.00
(4 pages)
3 October 2013Appointment of David Paul Kelly as a director (3 pages)
3 October 2013Appointment of Ralph Taylor-Smith as a director (3 pages)
3 October 2013Appointment of Bradley Eugene Ashbrook as a director (3 pages)
3 October 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
3 October 2013Appointment of Ralph Taylor-Smith as a director (3 pages)
3 October 2013Appointment of David Paul Kelly as a director (3 pages)
3 October 2013Appointment of Bradley Eugene Ashbrook as a director (3 pages)
3 October 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
3 October 2013Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
3 October 2013Termination of appointment of Ewan Gilchrist as a director (2 pages)
17 September 2013Company name changed dmws 1021 LIMITED\certificate issued on 17/09/13
  • CONNOT ‐
(3 pages)
17 September 2013Company name changed dmws 1021 LIMITED\certificate issued on 17/09/13
  • CONNOT ‐
(3 pages)
30 July 2013Incorporation (29 pages)
30 July 2013Incorporation (29 pages)