Myriad Group Technologies Ltd

General information

Name:

Myriad Group Technologies Limited

Office Address:

65 London Wall EC2M 5TU London

Number: 05195808

Incorporation date: 2004-08-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Myriad Group Technologies Ltd is located at London at 65 London Wall. You can find the company by the post code - EC2M 5TU. Myriad Group Technologies's incorporation dates back to 2004. The enterprise is registered under the number 05195808 and company's status at the time is active. This firm's Standard Industrial Classification Code is 62012 which stands for Business and domestic software development. The firm's most recent filed accounts documents cover the period up to 31st December 2022 and the most recent confirmation statement was released on 13th April 2023.

The enterprise has obtained two trademarks, all are valid. The first trademark was granted in 2016 and the most recent one in 2017. The trademark which will become invalid sooner, i.e. in September, 2026 is UK00003184440.

At the moment, the directors appointed by this particular firm include: Mireille G. chosen to lead the company in 2015 in July and Richard S. chosen to lead the company on Tue, 3rd Aug 2004.

Simon S. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Trade marks

Trademark UK00003184440
Trademark image:-
Status:Registered
Filing date:2016-09-07
Date of entry in register:2017-02-03
Renewal date:2026-09-07
Owner name:MYRIAD Group Technologies Limited
Owner address:64-65, London Wall, London, United Kingdom, EC2M 5TU
Trademark UK00003184429
Trademark image:-
Status:Registered
Filing date:2016-09-07
Date of entry in register:2016-12-09
Renewal date:2026-09-07
Owner name:MYRIAD Group Technologies Limited
Owner address:64-65, London Wall, London, United Kingdom, EC2M 5TU

Company staff

Mireille G.

Role: Secretary

Appointed: 24 September 2015

Latest update: 14 January 2024

Mireille G.

Role: Director

Appointed: 07 July 2015

Latest update: 14 January 2024

Richard S.

Role: Director

Appointed: 03 August 2004

Latest update: 14 January 2024

People with significant control

Simon S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 April 2024
Confirmation statement last made up date 13 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
19
Company Age

Similar companies nearby

Closest companies