Mysense Group Ltd LONDON


Founded in 2015, Mysense Group, classified under reg no. 09908877 is an active company. Currently registered at 7 Bell Yard WC2A 2JR, London the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2019-02-11 Mysense Group Ltd is no longer carrying the name T7 Group.

The company has 5 directors, namely Paul S., Jacquline G. and Pauline B. and others. Of them, Ashley H. has been with the company the longest, being appointed on 9 October 2019 and Paul S. and Jacquline G. have been with the company for the least time - from 15 November 2023. As of 16 June 2024, there were 10 ex directors - John F., Achille C. and others listed below. There were no ex secretaries.

Mysense Group Ltd Address / Contact

Office Address 7 Bell Yard
Town London
Post code WC2A 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09908877
Date of Incorporation Wed, 9th Dec 2015
Industry Business and domestic software development
Industry Data processing, hosting and related activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Paul S.

Position: Director

Appointed: 15 November 2023

Jacquline G.

Position: Director

Appointed: 15 November 2023

Pauline B.

Position: Director

Appointed: 01 February 2023

Suzie M.

Position: Director

Appointed: 21 November 2019

Ashley H.

Position: Director

Appointed: 09 October 2019

John F.

Position: Director

Appointed: 12 May 2022

Resigned: 18 August 2023

Achille C.

Position: Director

Appointed: 20 May 2021

Resigned: 12 May 2022

Alistair S.

Position: Director

Appointed: 23 March 2020

Resigned: 22 July 2022

Robert T.

Position: Director

Appointed: 16 November 2019

Resigned: 09 March 2020

Christopher B.

Position: Director

Appointed: 31 May 2017

Resigned: 31 August 2017

Christopher B.

Position: Director

Appointed: 01 May 2017

Resigned: 18 January 2019

Jonathan S.

Position: Director

Appointed: 01 August 2016

Resigned: 18 January 2019

Ian H.

Position: Director

Appointed: 01 August 2016

Resigned: 21 August 2017

Simon L.

Position: Director

Appointed: 01 August 2016

Resigned: 23 October 2023

Lucie G.

Position: Director

Appointed: 09 December 2015

Resigned: 23 October 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Ashley H. This PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Lucie G. This PSC and has 50,01-75% voting rights.

Ashley H.

Notified on 28 April 2019
Nature of control: 75,01-100% voting rights

Lucie G.

Notified on 13 November 2017
Ceased on 23 October 2023
Nature of control: 50,01-75% voting rights

Company previous names

T7 Group February 11, 2019
Table 7 Consulting August 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand45 5438 192  2934 047
Current Assets91 99941 9149601 00016 60438 718
Debtors46 45633 7229601 00016 31134 671
Net Assets Liabilities16 6041 589-3 735-1 667 074-3 933 936-5 102 125
Other Debtors12 93132 722    
Property Plant Equipment1 4961 121    
Other
Accrued Liabilities Deferred Income 6302 3692 36945 68044 670
Accumulated Depreciation Impairment Property Plant Equipment499874    
Additions Other Than Through Business Combinations Property Plant Equipment1 995     
Amounts Owed By Directors  -40   
Amounts Owed By Group Undertakings Participating Interests 1 0001 0001 000  
Amounts Owed By Related Parties33 5251 000    
Amounts Owed To Group Undertakings Participating Interests   2 300100100
Average Number Employees During Period244355
Balances Amounts Owed By Related Parties2 850     
Balances Amounts Owed To Related Parties6 735     
Bank Borrowings Overdrafts  5732  
Comprehensive Income Expense197 731180 787    
Corporation Tax Payable 40 405    
Creditors76 91241 1614 6356 78447 86361 253
Decrease In Loans Owed By Related Parties Due To Loans Repaid -37 709    
Deferred Tax Asset Debtors    16 31134 671
Deferred Tax Liabilities  160 -16 311-34 671
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 154   
Disposals Property Plant Equipment  -1 995   
Dividends Paid-181 227-183 942    
Dividends Paid On Shares 183 942    
Expenses Recognised For Doubtful Debts Owed By Related Parties  1 700 0002 950 0002 526 7002 810 039
Finance Lease Liabilities Present Value Total   1 661 3902 607 9473 542 500
Fixed Assets1 8161 221100100200200
Income From Related Parties142 375     
Increase Decrease In Depreciation Impairment Property Plant Equipment  280   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -225 -16 311-18 360
Increase From Depreciation Charge For Year Property Plant Equipment499375280   
Increase In Loans Owed By Related Parties Due To Loans Advanced37 709     
Investments 100100100200200
Investments Fixed Assets320100100100200200
Investments In Other Entities Measured Fair Value  100100200200
Investments In Subsidiaries320100100100200200
Issue Equity Instruments100     
Loans From Directors  2 0832 0832 0832 083
Loans Owed By Related Parties37 709     
Net Current Assets Liabilities15 087753-3 675-5 784-31 259-22 535
Other Creditors49 88241 035    
Other Remaining Borrowings   1 661 3901 294 9301 404 416
Other Taxation Social Security Payable 126126   
Ownership Interest In Associate Percent20     
Ownership Interest In Subsidiary Percent100100    
Payments To Related Parties6 735     
Profit Loss197 731180 787    
Property Plant Equipment Gross Cost1 9951 995    
Provisions For Liabilities Balance Sheet Subtotal299385    
Taxation Including Deferred Taxation Balance Sheet Subtotal -385-160   
Taxation Social Security Payable23 998127    
Total Assets Less Current Liabilities16 9031 973-3 575-5 684-31 059-22 335
Trade Creditors Trade Payables3 032    14 400
Transfers To From Retained Earnings Increase Decrease In Equity -11 841  11 841 
Advances Credits Directors      
Advances Credits Repaid In Period Directors  -27 972   
Amount Specific Advance Or Credit Directors12 8564 766    
Amount Specific Advance Or Credit Made In Period Directors19 7254 766    
Amount Specific Advance Or Credit Repaid In Period Directors-6 869-8 000    
Director Remuneration3 35515 640    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 12th, April 2024
Free Download (8 pages)

Company search