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

Myzone Group Limited LEEDS


Founded in 2015, Myzone Group, classified under reg no. 09634208 is an active company. Currently registered at Uwm House LS25 2GH, Leeds the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely David S. and Jonathan M.. In addition one secretary - Philip W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lynsey M. who worked with the the company until 11 March 2020.

Myzone Group Limited Address / Contact

Office Address Uwm House
Office Address2 6 Fusion Court
Town Leeds
Post code LS25 2GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09634208
Date of Incorporation Thu, 11th Jun 2015
Industry Fitness facilities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Philip W.

Position: Secretary

Appointed: 11 March 2020

David S.

Position: Director

Appointed: 11 March 2020

Jonathan M.

Position: Director

Appointed: 11 June 2015

Philip W.

Position: Director

Appointed: 12 March 2020

Resigned: 10 November 2023

David W.

Position: Director

Appointed: 11 June 2015

Resigned: 10 November 2023

Lynsey M.

Position: Secretary

Appointed: 11 June 2015

Resigned: 11 March 2020

Philip W.

Position: Director

Appointed: 11 June 2015

Resigned: 11 March 2020

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is David W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Myzone (Uk) Limited that put Douglas, Isle Of Man as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David W.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Myzone (Uk) Limited

Legal authority Isle Of Man Companies Act 2006
Legal form Private Limited Company
Country registered Not Specified/Other
Place registered Isle Of Man Companies House
Registration number 006610v
Notified on 6 April 2017
Ceased on 6 April 2017
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 2015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-100 654     
Balance Sheet
Cash Bank On Hand 119 99039 30744 20790 05295 512
Current Assets301 2055 821 7586 206 1026 837 6848 574 33216 206 856
Debtors186 7914 964 4955 284 8686 350 3707 710 35414 963 906
Net Assets Liabilities -2 085 895-3 234 060-3 810 285-4 060 451-4 725 786
Property Plant Equipment 26 473121 65488 20674 39634 615
Total Inventories 737 273881 927443 107773 9261 147 438
Other Debtors  4033 490  
Cash Bank In Hand77 888     
Stocks Inventory36 526     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-100 754     
Shareholder Funds-100 654     
Other
Accrued Liabilities Deferred Income   119 176163 663 
Accrued Liabilities Not Expressed Within Creditors Subtotal 199 840198 795119 176163 663154 213
Accumulated Depreciation Impairment Property Plant Equipment 10 93753 30195 309134 654178 164
Administrative Expenses 1 643 3282 253 114 2 333 9523 275 964
Average Number Employees During Period 2026443139
Cost Sales 2 617 1523 602 705 3 375 0753 078 716
Creditors 7 752 56470 57450 92212 615 06620 852 114
Distribution Costs 91 930109 271 382 652357 651
Finance Lease Liabilities Present Value Total   38 90640 529 
Fixed Assets 26 552143 068109 62095 81056 029
Gross Profit Loss 832 241993 778 1 998 3952 138 184
Increase From Depreciation Charge For Year Property Plant Equipment  42 36442 00839 34543 510
Interest Payable Similar Charges Finance Costs -3 287-67 127 3 0931 471
Investments Fixed Assets677921 41421 41421 41421 414
Net Current Assets Liabilities-100 721-1 902 530-3 069 638-3 710 901-4 145 868-4 627 602
Operating Profit Loss -903 017-1 368 607 -247 073-663 864
Other Creditors 179 29870 57450 922223 607 
Other Inventories   443 107773 9261 147 438
Other Operating Income    471 136831 567
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   20 71458 52917 656
Profit Loss On Ordinary Activities After Tax    -250 166-665 335
Profit Loss On Ordinary Activities Before Tax -743 315-1 136 064 -250 166-665 335
Property Plant Equipment Gross Cost 37 410174 955183 515209 050212 779
Total Additions Including From Business Combinations Property Plant Equipment  137 5458 56025 5353 729
Total Assets Less Current Liabilities-100 654-1 875 978-2 926 570-3 601 281-4 050 058-4 571 573
Trade Creditors Trade Payables 6 928 1068 419 36810 304 17312 615 06620 852 114
Trade Debtors Trade Receivables  5 133 9056 216 1287 710 35414 963 906
Turnover Revenue 3 449 3934 596 483 5 373 4705 216 900
Amounts Owed By Group Undertakings  150 923100 752  
Amounts Owed To Group Undertakings Participating Interests 645 160557 63478 223  
Depreciation Impairment Expense Property Plant Equipment  8 358   
Income From Associates Joint Ventures Participating Interests 155 009268 578   
Investments 7921 414   
Investments In Group Undertakings 7921 414   
Other Interest Receivable Similar Income Finance Income 7 98031 092   
Prepayments Accrued Income 28 27612 30520 714  
Profit Loss -743 315-1 136 064   
Provisions  38 12138 906  
Provisions For Liabilities Balance Sheet Subtotal 10 07738 12138 906  
Director Remuneration 216 685378 168   
Creditors Due Within One Year401 926     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director appointment termination date: 2023-11-10
filed on: 20th, November 2023
Free Download (1 page)

Company search