Company NameMyson Consulting Limited
DirectorsDavid Paul Brereton and Kevin Steven Hammond
Company StatusActive
Company Number03794475
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Paul Brereton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Northdene Drive
Rochdale
Lancashire
OL11 5NH
Secretary NameMr David Paul Brereton
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address13 Northdene Drive
Rochdale
Lancashire
OL11 5NH
Director NameKevin Steven Hammond
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Croft
Hadfield
Glossop
Derbyshire
SK13 1HN
Director NameTerence Alan Dornan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenbrook
Dinting Road
Glossop
Derbyshire
SK13 7DS
Director NameMr John Gerard Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address10 Woodlands Walk
Skipton
North Yorkshire
BD23 1TZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mysonpages.co.uk
Email address[email protected]
Telephone0845 2605535
Telephone regionUnknown

Location

Registered AddressSandbrook House
Sandbrook Way
Rochdale
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£1,719
Cash£14,863
Current Liabilities£95,846

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

3 August 2010Delivered on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
3 January 2024Second filing of Confirmation Statement dated 5 July 2023 (3 pages)
18 July 2023Confirmation statement made on 5 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/01/2024
(5 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
2 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
6 July 2022Change of details for Mr David Paul Brereton as a person with significant control on 30 July 2017 (2 pages)
6 July 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 135
(3 pages)
26 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
7 June 2021Registered office address changed from Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF to Sandbrook House Sandbrook Way Rochdale OL11 1RY on 7 June 2021 (1 page)
7 October 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
3 July 2017Notification of David Paul Brereton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Paul Brereton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 125
(6 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 125
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 September 2015Director's details changed for Kevin Steven Hammond on 10 September 2015 (2 pages)
15 September 2015Director's details changed for Kevin Steven Hammond on 10 September 2015 (2 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 125
(6 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 125
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 September 2014Director's details changed for Kevin Steven Hammond on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Kevin Steven Hammond on 10 September 2014 (2 pages)
14 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 125
(6 pages)
14 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 125
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 March 2014Registered office address changed from 3.15 Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 3.15 Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 20 March 2014 (1 page)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 22 August 2012 (1 page)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Director's details changed for David Paul Brereton on 23 June 2011 (2 pages)
7 July 2011Director's details changed for David Paul Brereton on 23 June 2011 (2 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
11 April 2011Director's details changed for Kevin Steven Hammond on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Kevin Steven Hammond on 11 April 2011 (2 pages)
21 February 2011Director's details changed for Kevin Steven Hammond on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Kevin Steven Hammond on 21 February 2011 (2 pages)
1 October 2010Purchase of own shares. (3 pages)
1 October 2010Purchase of own shares. (3 pages)
17 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2010Cancellation of shares. Statement of capital on 17 September 2010
  • GBP 125
(4 pages)
17 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2010Cancellation of shares. Statement of capital on 17 September 2010
  • GBP 125
(4 pages)
17 September 2010Termination of appointment of Terence Dornan as a director (2 pages)
17 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2010Termination of appointment of Terence Dornan as a director (2 pages)
18 August 2010Director's details changed for Kevin Steven Hammond on 9 December 2008 (2 pages)
18 August 2010Director's details changed for Kevin Steven Hammond on 9 December 2008 (2 pages)
18 August 2010Director's details changed for Kevin Steven Hammond on 9 December 2008 (2 pages)
17 August 2010Director's details changed for Kevin Steven Hammond on 11 August 2010 (3 pages)
17 August 2010Director's details changed for Kevin Steven Hammond on 11 August 2010 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
21 July 2009Return made up to 23/06/09; full list of members (5 pages)
21 July 2009Return made up to 23/06/09; full list of members (5 pages)
21 July 2009Registered office changed on 21/07/2009 from cloth hall 150 drake street rochdale lancashire OL16 1PX (1 page)
21 July 2009Registered office changed on 21/07/2009 from cloth hall 150 drake street rochdale lancashire OL16 1PX (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
10 February 2009Particulars of contract relating to shares (4 pages)
10 February 2009Ad 08/12/08\gbp si 196@1=196\gbp ic 44/240\ (2 pages)
10 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £196 08/12/2008
(1 page)
10 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £196 08/12/2008
(1 page)
10 February 2009Particulars of contract relating to shares (4 pages)
10 February 2009Ad 08/12/08\gbp si 196@1=196\gbp ic 44/240\ (2 pages)
17 December 2008Director appointed kevin steven hammond (2 pages)
17 December 2008Director appointed kevin steven hammond (2 pages)
27 June 2008Return made up to 23/06/08; full list of members (5 pages)
27 June 2008Return made up to 23/06/08; full list of members (5 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
29 April 2008Director and secretary's change of particulars / david brereton / 23/08/2007 (1 page)
29 April 2008Director and secretary's change of particulars / david brereton / 23/08/2007 (1 page)
29 April 2008Director and secretary's change of particulars / david brereton / 23/08/2007 (1 page)
29 April 2008Director and secretary's change of particulars / david brereton / 23/08/2007 (1 page)
11 July 2007Return made up to 23/06/07; full list of members (3 pages)
11 July 2007Return made up to 23/06/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
30 March 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
4 September 2006Return made up to 23/06/06; full list of members (8 pages)
4 September 2006Return made up to 23/06/06; full list of members (8 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
14 October 2005Return made up to 23/06/05; full list of members (8 pages)
14 October 2005Return made up to 23/06/05; full list of members (8 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
21 July 2004Return made up to 23/06/04; full list of members (8 pages)
21 July 2004Return made up to 23/06/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
16 October 2003Registered office changed on 16/10/03 from: cloth hall 5 caton street rochdale lancashire OL16 1QJ (1 page)
16 October 2003Registered office changed on 16/10/03 from: cloth hall 5 caton street rochdale lancashire OL16 1QJ (1 page)
7 August 2003Return made up to 23/06/03; full list of members (8 pages)
7 August 2003Return made up to 23/06/03; full list of members (8 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
7 August 2002Return made up to 23/06/02; full list of members (8 pages)
7 August 2002Ad 25/07/02--------- £ si 1@1=1 £ ic 43/44 (2 pages)
7 August 2002Ad 25/07/02--------- £ si 1@1=1 £ ic 43/44 (2 pages)
7 August 2002Return made up to 23/06/02; full list of members (8 pages)
26 June 2002Registered office changed on 26/06/02 from: the farmhouse ellis fold woodhouse lane rochdale lancashire OL12 7TB (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: the farmhouse ellis fold woodhouse lane rochdale lancashire OL12 7TB (1 page)
26 June 2002Director resigned (1 page)
12 March 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
12 March 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
3 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Return made up to 23/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Full accounts made up to 31 July 2000 (8 pages)
7 February 2001Full accounts made up to 31 July 2000 (8 pages)
9 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
9 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
18 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Ad 04/07/00--------- £ si 40@1=40 £ ic 3/43 (2 pages)
18 July 2000Ad 04/07/00--------- £ si 40@1=40 £ ic 3/43 (2 pages)
14 July 2000Memorandum and Articles of Association (13 pages)
14 July 2000Memorandum and Articles of Association (13 pages)
13 July 2000Nc inc already adjusted 04/07/00 (2 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
13 July 2000Nc inc already adjusted 04/07/00 (2 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
31 May 2000Registered office changed on 31/05/00 from: 14 lancaster terrace rochdale lancashire OL11 5TU (1 page)
31 May 2000Registered office changed on 31/05/00 from: 14 lancaster terrace rochdale lancashire OL11 5TU (1 page)
31 May 2000Secretary's particulars changed;director's particulars changed (1 page)
31 May 2000Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Ad 23/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 1999Ad 23/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (17 pages)
23 June 1999Incorporation (17 pages)