Mysense Ltd LONDON


Founded in 2016, Mysense, classified under reg no. 10418869 is an active company. Currently registered at 7 Bell Yard WC2A 2JR, London the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2018/06/20 Mysense Ltd is no longer carrying the name T7 Technology.

The firm has 2 directors, namely Paul S., Jacquline G.. Of them, Paul S., Jacquline G. have been with the company the longest, being appointed on 15 November 2023. As of 23 May 2024, there were 6 ex directors - John F., Ryon H. and others listed below. There were no ex secretaries.

Mysense Ltd Address / Contact

Office Address 7 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10418869
Date of Incorporation Mon, 10th Oct 2016
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Oct 2023 (2023-10-23)
Last confirmation statement dated Sun, 9th Oct 2022

Company staff

Paul S.

Position: Director

Appointed: 15 November 2023

Jacquline G.

Position: Director

Appointed: 15 November 2023

John F.

Position: Director

Appointed: 12 May 2022

Resigned: 18 August 2023

Ryon H.

Position: Director

Appointed: 01 March 2018

Resigned: 16 January 2023

Assad T.

Position: Director

Appointed: 04 December 2017

Resigned: 06 December 2018

Alistair S.

Position: Director

Appointed: 31 October 2017

Resigned: 15 June 2021

Nick C.

Position: Director

Appointed: 04 October 2017

Resigned: 02 November 2018

Lucie G.

Position: Director

Appointed: 10 October 2016

Resigned: 23 October 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Mysense Group Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lucie G. This PSC owns 25-50% shares.

Mysense Group Limited

12th Floor, Westminster Tower Albert Embankment, London, North Yorkshire, SE1 7SP, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 09908877
Notified on 10 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lucie G.

Notified on 19 October 2022
Ceased on 23 October 2023
Nature of control: 25-50% shares

Company previous names

T7 Technology June 20, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand10 385249 498219 370107 81047661 911
Current Assets52 343854 424520 5971 570 1961 952 9661 929 994
Debtors41 958604 926271 5851 320 6941 707 3021 652 318
Net Assets Liabilities2 971-378 624290 6401 284 9081 023 2831 704 454
Other Debtors17 95833 37714 94555 90056 14056 140
Property Plant Equipment 11 24914 43840 80427 30012 863
Total Inventories  29 642141 692245 188215 765
Other
Accrued Liabilities Deferred Income 52 22536 399-3112 63936 892
Accumulated Depreciation Impairment Property Plant Equipment 2 8126 35116 45537 10156 303
Additions Other Than Through Business Combinations Property Plant Equipment 14 061    
Amounts Owed By Group Undertakings Participating Interests   186 427184 243 
Average Number Employees During Period1310294231
Balances Amounts Owed By Related Parties   184 133184 249 
Bank Borrowings Overdrafts  -41710 6577 286725
Creditors49 372672 748244 395326 092956 983237 054
Deferred Tax Asset Debtors  256 640749 4161 083 6541 480 981
Deferred Tax Liabilities  -256 640-749 416-1 083 654-1 480 981
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -66-7 687  
Disposals Property Plant Equipment  -331-10 378  
Expenses Recognised For Doubtful Debts Owed By Related Parties  -1 700 000-2 950 000-2 526 700184 249
Finished Goods Goods For Resale  29 642141 692245 188215 765
Fixed Assets 11 24914 43840 80427 30012 863
Further Operating Expense Item Component Total Operating Expenses    444 781520 331
Increase Decrease In Depreciation Impairment Property Plant Equipment  7259 50014 96714 708
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -256 640-492 776-334 238-397 327
Increase From Depreciation Charge For Year Property Plant Equipment 2 8123 60517 79120 64619 202
Loans From Directors  55 00041 30340 25640 000
Net Current Assets Liabilities2 971681 677276 2021 244 104995 9831 692 940
Other Creditors12 542152 2253 50716 106108 54111 641
Other Remaining Borrowings 600 000    
Other Taxation Social Security Payable 11 26087 573168 764297 33947 504
Prepayments Accrued Income   52 733150 04444 398
Property Plant Equipment Gross Cost 14 06120 78957 25964 40169 166
Provisions For Liabilities Balance Sheet Subtotal 71 550    
Taxation Social Security Payable6 83011 260    
Total Additions Including From Business Combinations Property Plant Equipment  7 05946 8487 1424 765
Total Assets Less Current Liabilities2 971692 926290 6401 284 9081 023 2831 705 803
Trade Creditors Trade Payables30 0009 26262 33389 265390 922100 292
Trade Debtors Trade Receivables24 000  276 218233 22170 799

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 12th, April 2024
Free Download (10 pages)

Company search