Mylocummanager Uk Ltd SHEFFIELD


Founded in 2016, Mylocummanager Uk, classified under reg no. 10319547 is an active company. Currently registered at Unit 18 Jessops Riverside S9 2RX, Sheffield the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely Neil L., Jenifer K. and Satwinder S.. Of them, Jenifer K., Satwinder S. have been with the company the longest, being appointed on 25 March 2022 and Neil L. has been with the company for the least time - from 6 July 2023. As of 26 April 2024, there were 2 ex directors - Matthew B., Surina C. and others listed below. There were no ex secretaries.

Mylocummanager Uk Ltd Address / Contact

Office Address Unit 18 Jessops Riverside
Office Address2 800 Brightside Lane
Town Sheffield
Post code S9 2RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10319547
Date of Incorporation Tue, 9th Aug 2016
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Neil L.

Position: Director

Appointed: 06 July 2023

Jenifer K.

Position: Director

Appointed: 25 March 2022

Satwinder S.

Position: Director

Appointed: 25 March 2022

Matthew B.

Position: Director

Appointed: 09 August 2016

Resigned: 25 March 2022

Surina C.

Position: Director

Appointed: 09 August 2016

Resigned: 25 March 2022

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Agilio Software Bidco Limited from Sheffield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Matthew B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Surina C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Agilio Software Bidco Limited

Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, Devon, S9 2RX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies Of England And Wales
Registration number 12242288
Notified on 25 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew B.

Notified on 9 August 2016
Ceased on 25 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Surina C.

Notified on 9 August 2016
Ceased on 25 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand278 3777221 7682 764
Current Assets278 3774 99445 77941 670
Net Assets Liabilities-113-18 742 6066
Debtors  4 92224 01138 906
Other Debtors  414  
Other
Administrative Expenses 28 134   
Comprehensive Income Expense 15 839   
Creditors14027 1194 92145 71923 500
Gross Profit Loss 43 967   
Net Current Assets Liabilities27-18 742736023 566
Operating Profit Loss 15 833   
Other Interest Receivable Similar Income Finance Income 6   
Profit Loss 15 839   
Profit Loss On Ordinary Activities Before Tax 15 839   
Total Assets Less Current Liabilities27-18 742736023 566
Amount Specific Advance Or Credit Directors  2 87020 26431 174
Amount Specific Advance Or Credit Made In Period Directors  2 87020 26431 174
Amount Specific Advance Or Credit Repaid In Period Directors   2 87020 264
Accrued Liabilities  750750750
Corporation Tax Payable  3 5724 1295 618
Recoverable Value-added Tax  864  
Trade Creditors Trade Payables  5998 679732
Trade Debtors Trade Receivables  7743 7473 244
Average Number Employees During Period  112
Bank Borrowings Overdrafts   30 0116 000
Corporation Tax Recoverable    4 488

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2024/02/16
filed on: 26th, February 2024
Free Download (1 page)

Company search