Mysoft Limited COLINDALE


Founded in 2004, Mysoft, classified under reg no. 05208408 is an active company. Currently registered at 5 Technology Park NW9 6BX, Colindale the company has been in the business for twenty years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

At the moment there are 2 directors in the the firm, namely Brendan K. and Christopher S.. In addition one secretary - Zoe S. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Mysoft Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town Colindale
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05208408
Date of Incorporation Tue, 17th Aug 2004
Industry Other information technology service activities
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Brendan K.

Position: Director

Appointed: 11 January 2005

Zoe S.

Position: Secretary

Appointed: 17 August 2004

Christopher S.

Position: Director

Appointed: 17 August 2004

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2004

Resigned: 17 August 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 August 2004

Resigned: 17 August 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Brendan K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights.

Brendan K.

Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher S.

Notified on 6 April 2016
Ceased on 25 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth81 75744 310       
Balance Sheet
Cash Bank On Hand 287 286203 7175 635145 617204 559502 988474 964306 464
Current Assets633 224702 365906 738832 0141 026 733950 5381 349 0151 357 8671 791 546
Debtors279 572415 079703 021826 379881 116745 979846 027882 9031 485 082
Net Assets Liabilities     103 743184 139231 030299 005
Other Debtors 421419   6 4504 287 
Property Plant Equipment 19 59027 49523 42521 34216 08513 58554 57043 860
Cash Bank In Hand353 652287 286       
Tangible Fixed Assets24 62819 590       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve81 65744 210       
Shareholder Funds81 75744 310       
Other
Accumulated Depreciation Impairment Property Plant Equipment 101 826113 304126 114139 767149 524156 395168 161192 164
Additions Other Than Through Business Combinations Property Plant Equipment       52 75113 293
Average Number Employees During Period 2630384142424748
Bank Borrowings Overdrafts   123 35191 704 3 33333 33323 333
Creditors 677 645825 806728 221865 691862 88043 33333 33323 333
Future Minimum Lease Payments Under Non-cancellable Operating Leases 61 10687 43474 19574 90656 44940 05073 0502 750
Increase From Depreciation Charge For Year Property Plant Equipment  11 47812 81013 6539 7576 87111 76624 003
Net Current Assets Liabilities57 12924 72080 932103 793161 04287 658213 887209 793278 478
Other Creditors 11 5661 8781 7646 9279 9976 166754 024983 816
Other Taxation Social Security Payable 131 370177 896199 221222 924216 838369 439245 022254 226
Prepayments Accrued Income 9 522118 121172 829215 402234 551315 355331 684480 409
Property Plant Equipment Gross Cost 121 416140 799149 539161 109165 609169 980222 731236 024
Total Assets Less Current Liabilities81 75744 310108 427127 218182 384103 743227 472264 363322 338
Trade Creditors Trade Payables 193 600320 929223 801283 399275 247191 743139 028265 026
Trade Debtors Trade Receivables 405 136584 481653 550629 590511 428524 222546 9321 004 673
Accrued Liabilities Deferred Income 290 954251 142117 219243 401320 288530 553  
Corporation Tax Payable 41 91564 24943 885     
Corporation Tax Recoverable    36 124    
Creditors Due Within One Year576 095677 645       
Number Shares Allotted 20       
Par Value Share 1       
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Additions 6 679       
Tangible Fixed Assets Cost Or Valuation114 737121 416       
Tangible Fixed Assets Depreciation90 109101 826       
Tangible Fixed Assets Depreciation Charged In Period 11 717       
Total Additions Including From Business Combinations Property Plant Equipment  19 3838 74011 5704 5004 371  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st January 2023
filed on: 27th, July 2023
Free Download (12 pages)

Company search

Advertisements