Company NameMy It Products Limited
DirectorRichard Mather
Company StatusActive
Company Number06768030
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Mather
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 406 Chambers Business Centre Chapel Road
Hollinwood
Oldham
OL8 4QQ
Director NameMr Dean Antony Lennox
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleIT
Correspondence Address38 The Avenue
Whitley
Coventry
West Midlands
CV3 4BP
Secretary NameMr Dean Antony Lennox
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Toadpond Close
Manchester
M27 0BW
Director NameMr Brian Samuel Maunder
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Secretary NameMr Brian Samuel Maunder
StatusResigned
Appointed29 March 2010(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address27 Brook Lane
Alderley Edge
Cheshire
SK9 7RU

Location

Registered AddressOffice 406 Chambers Business Centre Chapel Road
Hollinwood
Oldham
OL8 4QQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Shareholders

1 at £1Brian Samuel Maunder
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,844
Cash£8
Current Liabilities£1,852

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

22 June 2023Delivered on: 23 June 2023
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Outstanding

Filing History

14 March 2024Director's details changed for Mr Richard Mather on 13 March 2024 (2 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 June 2023Registration of charge 067680300001, created on 22 June 2023 (24 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (3 pages)
25 May 2023Registered office address changed from 27 Brook Lane Alderley Edge Cheshire SK9 7RU to Office 406 Chambers Business Centre Chapel Road Hollinwood Oldham OL8 4QQ on 25 May 2023 (1 page)
22 May 2023Company name changed rcm systems LTD\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-19
(3 pages)
12 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 December 2018Confirmation statement made on 8 December 2018 with updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
3 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
24 October 2017Micro company accounts made up to 30 September 2016 (3 pages)
24 October 2017Micro company accounts made up to 30 September 2016 (3 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
27 November 2015Company name changed we have things LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
27 November 2015Company name changed we have things LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
(3 pages)
16 November 2015Termination of appointment of Brian Samuel Maunder as a secretary on 9 November 2015 (1 page)
16 November 2015Appointment of Mr Richard Mather as a director on 9 November 2015 (2 pages)
16 November 2015Appointment of Mr Richard Mather as a director on 9 November 2015 (2 pages)
16 November 2015Termination of appointment of Brian Samuel Maunder as a secretary on 9 November 2015 (1 page)
16 November 2015Appointment of Mr Richard Mather as a director on 9 November 2015 (2 pages)
16 November 2015Termination of appointment of Brian Samuel Maunder as a director on 9 November 2015 (1 page)
16 November 2015Termination of appointment of Brian Samuel Maunder as a director on 9 November 2015 (1 page)
16 November 2015Termination of appointment of Brian Samuel Maunder as a director on 9 November 2015 (1 page)
16 November 2015Termination of appointment of Brian Samuel Maunder as a secretary on 9 November 2015 (1 page)
10 November 2015Registered office address changed from 7 Toadpond Close Manchester M27 0BW to 27 Brook Lane Alderley Edge Cheshire SK9 7RU on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 7 Toadpond Close Manchester M27 0BW to 27 Brook Lane Alderley Edge Cheshire SK9 7RU on 10 November 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 April 2015Company name changed jad consultants LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
1 April 2015Company name changed jad consultants LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
10 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
10 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
8 December 2010Director's details changed for Mr Brian Samuel Maunder on 10 October 2010 (2 pages)
8 December 2010Director's details changed for Mr Brian Samuel Maunder on 10 October 2010 (2 pages)
4 August 2010Termination of appointment of Dean Lennox as a secretary (1 page)
4 August 2010Appointment of Mr Brian Samuel Maunder as a secretary (1 page)
4 August 2010Appointment of Mr Brian Samuel Maunder as a secretary (1 page)
4 August 2010Termination of appointment of Dean Lennox as a secretary (1 page)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
29 March 2010Termination of appointment of Dean Lennox as a director (1 page)
29 March 2010Director's details changed for Mr Brian Samuel Maunder on 26 March 2010 (2 pages)
29 March 2010Termination of appointment of Dean Lennox as a director (1 page)
29 March 2010Director's details changed for Mr Brian Samuel Maunder on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
26 March 2010Appointment of Mr Brian Samuel Maunder as a director (2 pages)
26 March 2010Registered office address changed from 38 the Avenue Whitley Coventry West Midlands CV3 4BP on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 38 the Avenue Whitley Coventry West Midlands CV3 4BP on 26 March 2010 (1 page)
26 March 2010Appointment of Mr Brian Samuel Maunder as a director (2 pages)
24 February 2010Secretary's details changed for Mr Dean Antony Lennox on 1 October 2009 (1 page)
24 February 2010Secretary's details changed for Mr Dean Antony Lennox on 1 October 2009 (1 page)
24 February 2010Secretary's details changed for Mr Dean Antony Lennox on 1 October 2009 (1 page)
15 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 15 February 2010 (2 pages)
12 May 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
12 May 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
8 December 2008Incorporation (12 pages)
8 December 2008Incorporation (12 pages)