Myhcm Limited

General information

Name:

Myhcm Ltd

Office Address:

18 Measham Road LE65 2PF Ashby-de-la-zouch

Number: 08147844

Incorporation date: 2012-07-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the beginning of Myhcm Limited, the company that is situated at 18 Measham Road, , Ashby-de-la-zouch. This means it's been 12 years Myhcm has existed in the UK, as the company was registered on 18th July 2012. Its Companies House Reg No. is 08147844 and its zip code is LE65 2PF. This enterprise's principal business activity number is 62020 and their NACE code stands for Information technology consultancy activities. Myhcm Ltd released its latest accounts for the period that ended on Sat, 31st Dec 2022. Its latest annual confirmation statement was released on Tue, 18th Jul 2023.

Currently, the directors registered by this specific company are: Jude L. assigned this position on 18th September 2019 and Urmila P. assigned this position on 18th July 2012.

Jude L. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jude L.

Role: Director

Appointed: 18 September 2019

Latest update: 22 January 2024

Urmila P.

Role: Director

Appointed: 18 July 2012

Latest update: 22 January 2024

People with significant control

Jude L.
Notified on 5 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Urmila P.
Notified on 6 April 2016
Ceased on 5 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts 15 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 15 April 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On January 2, 2024 director's details were changed (CH01)
filed on: 2nd, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Alexander Rosse Limited

Address:

Suite 140 M K Business Centre Foxhunter Drive

Post code:

MK14 6GD

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode