BAYEUX LIMITED

Active London

Other information technology service activities

14 employees website.com
Creative, media and publishing Other information technology service activities
B

BAYEUX LIMITED

Other information technology service activities

Founded 20 Apr 2001 Active London, United Kingdom 14 employees website.com
Creative, media and publishing Other information technology service activities
Accounts Submitted 15 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 14 May 2025 Next due 27 May 2026 23 days remaining
Net assets £326K £12K 2025 year on year
Total assets £571K £81K 2025 year on year
Total Liabilities £245K £69K 2025 year on year
Charges 4
3 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BAYEUX LIMITED (04202815), an active creative, media and publishing company based in London, United Kingdom. Incorporated 20 Apr 2001. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£152.45k

Decreased by £51.90k (-25%)

Net Assets

£325.70k

Decreased by £11.69k (-3%)

Total Liabilities

£245.25k

Decreased by £69.37k (-22%)

Turnover

N/A

Employees

14

Increased by 2 (+17%)

Debt Ratio

43%

Decreased by 5 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Martin George HalfhideSecretaryBritishUnknown15 Jul 2003Active
Terrence Leonard HackDirectorBritishUnited Kingdom667 Sept 2001Active

Shareholders

Shareholders (2)

Terrence Leonard Hack
50.0%
2,833
Martin George Halfhide
50.0%
2,833

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Martin George Halfhide

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Terrence Leonard Hack

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Philip Robin Bernard

Ceased 1 Feb 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
15 Jan 2026AccountsAnnual accounts made up to 30 Apr 2025
14 May 2025Confirmation StatementConfirmation statement made on 13 May 2025 with updates
13 May 2025Persons With Significant ControlChange to Terrence Leonard Hack as a person with significant control on 13 May 2025
13 May 2025OfficersChange to director Martin George Halfhide on 13 May 2025
13 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
15 Jan 2026 Accounts

Annual accounts made up to 30 Apr 2025

14 May 2025 Confirmation Statement

Confirmation statement made on 13 May 2025 with updates

13 May 2025 Persons With Significant Control

Change to Terrence Leonard Hack as a person with significant control on 13 May 2025

13 May 2025 Officers

Change to director Martin George Halfhide on 13 May 2025

13 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 30 Apr 2025

3 months ago on 15 Jan 2026

Confirmation statement made on 13 May 2025 with updates

11 months ago on 14 May 2025

Change to Terrence Leonard Hack as a person with significant control on 13 May 2025

11 months ago on 13 May 2025

Change to director Martin George Halfhide on 13 May 2025

11 months ago on 13 May 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 13 May 2025