Myryad Systems Limited BISHOP'S STORTFORD


Myryad Systems started in year 1993 as Private Limited Company with registration number 02877962. The Myryad Systems company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bishop's Stortford at Woodside 2 Dunmow Road. Postal code: CM23 5RG.

Currently there are 2 directors in the the firm, namely George D. and Nicola S.. In addition one secretary - Nicola S. - is with the company. Currently 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.

Myryad Systems Limited Address / Contact

Office Address Woodside 2 Dunmow Road
Office Address2 Birchanger
Town Bishop's Stortford
Post code CM23 5RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02877962
Date of Incorporation Mon, 6th Dec 1993
Industry Non-trading company
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

George D.

Position: Director

Appointed: 04 August 2014

Nicola S.

Position: Secretary

Appointed: 04 August 2014

Nicola S.

Position: Director

Appointed: 04 November 2004

Chris E.

Position: Director

Appointed: 04 August 2014

Resigned: 15 September 2022

Mark W.

Position: Secretary

Appointed: 27 October 2009

Resigned: 04 August 2014

Adrian H.

Position: Secretary

Appointed: 04 November 2004

Resigned: 27 October 2009

Glenn M.

Position: Director

Appointed: 04 November 2004

Resigned: 31 August 2011

Mary E.

Position: Director

Appointed: 01 May 1999

Resigned: 04 November 2004

Christopher S.

Position: Secretary

Appointed: 14 January 1998

Resigned: 04 November 2004

Christopher S.

Position: Director

Appointed: 14 January 1998

Resigned: 27 February 2006

Mary E.

Position: Director

Appointed: 13 January 1994

Resigned: 14 January 1998

Christopher E.

Position: Director

Appointed: 13 January 1994

Resigned: 04 November 2004

David E.

Position: Director

Appointed: 13 January 1994

Resigned: 04 November 2004

Susan E.

Position: Secretary

Appointed: 13 January 1994

Resigned: 14 January 1998

Susan E.

Position: Director

Appointed: 13 January 1994

Resigned: 14 January 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1993

Resigned: 06 December 1993

London Law Services Limited

Position: Nominee Director

Appointed: 06 December 1993

Resigned: 06 December 1993

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is George D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

George D.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/08/31
filed on: 18th, May 2023
Free Download (3 pages)

Company search