You are here: bizstats.co.uk > a-z index > M list > MY list

Myguides Limited LONDON


Myguides started in year 1998 as Private Limited Company with registration number 03634787. The Myguides company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Scale Space. Postal code: W12 7RZ.

The firm has 2 directors, namely Manoj B., Charles M.. Of them, Manoj B., Charles M. have been with the company the longest, being appointed on 3 December 2013. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Myguides Limited Address / Contact

Office Address Scale Space
Office Address2 58 Wood Lane
Town London
Post code W12 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03634787
Date of Incorporation Fri, 18th Sep 1998
Industry Other information technology service activities
End of financial Year 30th March
Company age 26 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Manoj B.

Position: Director

Appointed: 03 December 2013

Charles M.

Position: Director

Appointed: 03 December 2013

Sandeep S.

Position: Director

Appointed: 04 June 2020

Resigned: 14 December 2022

Ann-Marie R.

Position: Director

Appointed: 03 December 2013

Resigned: 31 May 2016

Joesph D.

Position: Director

Appointed: 14 June 2012

Resigned: 03 December 2013

Thomas D.

Position: Director

Appointed: 19 March 2012

Resigned: 31 July 2012

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 05 November 2008

Resigned: 31 March 2014

Michael H.

Position: Director

Appointed: 05 November 2008

Resigned: 19 March 2012

James K.

Position: Director

Appointed: 05 November 2008

Resigned: 03 December 2013

Michael E.

Position: Secretary

Appointed: 14 March 2007

Resigned: 05 November 2008

Michael E.

Position: Director

Appointed: 14 March 2007

Resigned: 05 November 2008

Jennifer G.

Position: Director

Appointed: 02 July 2004

Resigned: 05 November 2008

Christopher M.

Position: Director

Appointed: 11 January 2002

Resigned: 14 March 2007

Christopher M.

Position: Secretary

Appointed: 08 November 2001

Resigned: 14 March 2007

Grant S.

Position: Director

Appointed: 23 October 2000

Resigned: 09 October 2002

Timothy C.

Position: Director

Appointed: 17 December 1999

Resigned: 05 November 2008

Justin K.

Position: Director

Appointed: 06 October 1998

Resigned: 27 February 2001

Margaret J.

Position: Secretary

Appointed: 05 October 1998

Resigned: 05 November 2001

Robert B.

Position: Director

Appointed: 05 October 1998

Resigned: 05 November 2008

Seiriol J.

Position: Director

Appointed: 05 October 1998

Resigned: 14 March 2007

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1998

Resigned: 18 September 1998

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 18 September 1998

Resigned: 18 September 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Contentive Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Contentive Group Limited

Scale Space 58 Wood Lane, 80 Wood Lane, London, W12 7RZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10225524
Notified on 20 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Balance Sheet
Cash Bank On Hand87 775395 239646 929652 584608 52479 585
Current Assets4 642 2727 033 2208 745 6247 640 0239 052 48810 503 895
Debtors4 554 4975 727 4788 098 6956 987 4398 443 96410 424 310
Net Assets Liabilities-800 526-898 484-91 25915 3241 803 786 
Other Debtors114 106161 462291 474891 290541 481422 948
Property Plant Equipment683     
Other
Accrued Liabilities Deferred Income    3 912 2685 595 162
Accumulated Amortisation Impairment Intangible Assets1 007 4401 531 4771 950 7072 129 1602 131 8582 144 473
Accumulated Depreciation Impairment Property Plant Equipment20 32821 01121 01121 01121 011 
Additions Other Than Through Business Combinations Intangible Assets   62 640  
Amortisation Rate Used For Intangible Assets 20202020 
Amounts Owed By Group Undertakings    7 600 8419 792 494
Amounts Owed By Group Undertakings Participating Interests3 686 0664 965 0247 240 6885 152 4877 600 841 
Amounts Owed To Group Undertakings    2 600 0002 600 000
Amounts Owed To Group Undertakings Participating Interests2 600 0002 600 0002 600 0002 600 0002 600 000 
Average Number Employees During Period10102332
Bank Borrowings Overdrafts 72 081    
Creditors6 554 6328 518 8189 004 8977 676 9007 298 2058 447 046
Deferred Income    760 920231 349
Depreciation Rate Used For Property Plant Equipment 33333333 
Fixed Assets1 111 964587 244168 01452 20149 50336 888
Increase From Amortisation Charge For Year Intangible Assets 524 037419 230178 4532 69812 615
Increase From Depreciation Charge For Year Property Plant Equipment 683    
Intangible Assets1 111 280587 243168 01352 20049 50236 887
Intangible Assets Gross Cost 2 118 7202 118 7202 181 3602 181 360 
Investments11111 
Investments Fixed Assets111111
Investments In Group Undertakings11111 
Investments In Group Undertakings Participating Interests    11
Net Current Assets Liabilities-1 912 360-1 485 598-259 273-36 8771 754 2832 056 849
Other Creditors3 608 7375 483 0466 117 3024 975 2644 673 188 
Other Taxation Social Security Payable97 553146 00464 745   
Prepayments Accrued Income    49 34488 705
Property Plant Equipment Gross Cost 21 01121 01121 01121 011 
Taxation Including Deferred Taxation Balance Sheet Subtotal130130    
Total Assets Less Current Liabilities-800 396-898 354-91 25915 3241 803 7862 093 737
Trade Creditors Trade Payables248 342217 687222 850101 63625 01720 535
Trade Debtors Trade Receivables754 325600 992566 533943 662301 642120 163

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search