Mylearnadfriend Limited MIDDLESBROUGH


Mylearnadfriend started in year 2012 as Private Limited Company with registration number 08164115. The Mylearnadfriend company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Middlesbrough at Boho One Bridge Street West. Postal code: TS2 1AE.

The company has 4 directors, namely Andrew K., James R. and Alan H. and others. Of them, Alan H., Anthony A. have been with the company the longest, being appointed on 1 August 2012 and Andrew K. has been with the company for the least time - from 1 September 2016. As of 16 June 2024, there was 1 ex director - David C.. There were no ex secretaries.

Mylearnadfriend Limited Address / Contact

Office Address Boho One Bridge Street West
Office Address2 The Boho Zone
Town Middlesbrough
Post code TS2 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08164115
Date of Incorporation Wed, 1st Aug 2012
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Andrew K.

Position: Director

Appointed: 01 September 2016

James R.

Position: Director

Appointed: 01 March 2015

Alan H.

Position: Director

Appointed: 01 August 2012

Anthony A.

Position: Director

Appointed: 01 August 2012

David C.

Position: Director

Appointed: 01 August 2012

Resigned: 07 January 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is Anthony A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Alan H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is North East Finance (Subco) Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a united kingdom" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Anthony A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alan H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

North East Finance (Subco) Limited

First Floor 33 Grey Street, Newcastle Upon Tyne, NE1 6EE, United Kingdom

Legal authority Limited
Legal form United Kingdom
Country registered England And Wales
Place registered United Kingdom
Registration number 07039229
Notified on 6 April 2016
Ceased on 14 June 2019
Nature of control: significiant influence or control

Northstar Ventures Limited

5th Floor Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, United Kingdom

Legal authority Limited
Legal form United Kingdom
Country registered England And Wales
Place registered United Kingdom
Registration number 05104995
Notified on 6 April 2016
Ceased on 14 June 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth-56 625-149 992-181 835-209 744    
Balance Sheet
Cash Bank On Hand      1 935842
Current Assets9 4757 57312 51212 6358 8816 58412 988868
Debtors9 4176 5845 6555 145  11 05326
Net Assets Liabilities   -209 744-76 402-106 873-89 968-92 721
Other Debtors      78326
Cash Bank In Hand589896 8577 490    
Intangible Fixed Assets93 65590 00068 95156 411    
Net Assets Liabilities Including Pension Asset Liability-56 625-149 992-181 835-209 744    
Tangible Fixed Assets1 60981724     
Reserves/Capital
Called Up Share Capital3333    
Profit Loss Account Reserve-56 628-149 995-181 838-209 747    
Shareholder Funds-56 625-149 992-181 835-209 744    
Other
Accumulated Amortisation Impairment Intangible Assets      103 477103 477
Average Number Employees During Period   22 22
Creditors   251 93949 26050 36045 39634 537
Fixed Assets95 26490 81768 97556 41133 57010 72917 44117 441
Intangible Assets      17 44117 441
Intangible Assets Gross Cost      120 918120 918
Net Current Assets Liabilities-68 556-180 050-40-14 216-60 712-67 242-32 408-33 669
Other Creditors      30 15634 537
Taxation Social Security Payable      487 
Total Assets Less Current Liabilities26 708-89 23368 93542 195-27 142-56 513-14 967-16 228
Trade Creditors Trade Payables      14 753 
Trade Debtors Trade Receivables      10 270 
Amount Specific Advance Or Credit Directors  1651 283114   
Amount Specific Advance Or Credit Made In Period Directors    114   
Amount Specific Advance Or Credit Repaid In Period Directors   165    
Creditors Due After One Year83 33360 759250 770251 939    
Creditors Due Within One Year78 031187 62312 55226 851    
Intangible Fixed Assets Additions93 65520 844 8 960    
Intangible Fixed Assets Aggregate Amortisation Impairment 15 24636 29557 795    
Intangible Fixed Assets Amortisation Charged In Period 15 24621 04921 500    
Intangible Fixed Assets Cost Or Valuation93 655105 246105 246114 206    
Number Shares Allotted3333    
Par Value Share3333    
Secured Debts 76 52277 38778 556    
Share Capital Allotted Called Up Paid3333    
Tangible Fixed Assets Additions2 401       
Tangible Fixed Assets Cost Or Valuation2 4012 4012 401     
Tangible Fixed Assets Depreciation7921 5842 3772 401    
Tangible Fixed Assets Depreciation Charged In Period79279279324    
Advances Credits Directors1 6311 1091651 283    
Advances Credits Made In Period Directors1 858       
Advances Credits Repaid In Period Directors227522944     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 6th, March 2024
Free Download (4 pages)

Company search

Advertisements