Mys Investments Limited

General information

Name:

Mys Investments Ltd

Office Address:

4th Floor 86-90 Paul Street EC2A 4NE London

Number: 07078906

Incorporation date: 2009-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@compugurus.co.uk

Websites

compugurus.co.uk
www.compugurus.co.uk

Description

Data updated on:

This enterprise named Mys Investments was established on 2009-11-17 as a Private Limited Company. The enterprise's registered office may be reached at London on 4th Floor, 86-90 Paul Street. In case you need to get in touch with this company by post, the area code is EC2A 4NE. The company reg. no. for Mys Investments Limited is 07078906. Mys Investments Limited was registered 8 years ago as Compu Gurus. The enterprise's Standard Industrial Classification Code is 68209 which means Other letting and operating of own or leased real estate. The company's most recent financial reports were submitted for the period up to 31st March 2022 and the most current confirmation statement was filed on 19th December 2022.

As the data suggests, this particular limited company was established in November 2009 and has so far been steered by three directors, and out of them two (Shivani S. and Bhavesh S.) are still a part of the company.

  • Previous company's names
  • Mys Investments Limited 2016-02-18
  • Compu Gurus Limited 2009-11-17

Financial data based on annual reports

Company staff

Shivani S.

Role: Director

Appointed: 01 November 2012

Latest update: 22 March 2024

Bhavesh S.

Role: Director

Appointed: 17 November 2009

Latest update: 22 March 2024

People with significant control

Executives who control the firm include: Shivani S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bhavesh S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Shivani S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bhavesh S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 7 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 7 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-12-19 (CS01)
filed on: 19th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

11 Kingsway Crescent North Harrow

Post code:

HA2 6BG

City / Town:

England

HQ address,
2014

Address:

11 Kingsway Crescent North Harrow

Post code:

HA2 6BG

City / Town:

England

HQ address,
2015

Address:

11 Kingsway Crescent North Harrow

Post code:

HA2 6BG

City / Town:

England

Accountant/Auditor,
2014

Name:

Khushkam Limited

Address:

Talbot House 204 - 226 Imperial Drive Rayners Lane

Post code:

HA2 7HH

City / Town:

Harrow

Accountant/Auditor,
2016

Name:

Khushkam Limited

Address:

Unit B2 Livingstone Court 55 Peel Road

Post code:

HA3 7QT

City / Town:

Harrow

Accountant/Auditor,
2015 - 2013

Name:

Khushkam Limited

Address:

Talbot House 204 - 226 Imperial Drive Rayners Lane

Post code:

HA2 7HH

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
14
Company Age

Similar companies nearby

Closest companies