Company NameMysonex Ltd
DirectorsMartin John Henry and Samantha Claire Henry
Company StatusActive
Company Number04280654
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin John Henry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2001(4 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Crescent
Northwich
Cheshire
CW9 8AD
Director NameMrs Samantha Claire Henry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Crescent
Northwich
Cheshire
CW9 8AD
Secretary NameSamantha Claire Lunt
NationalityBritish
StatusResigned
Appointed07 September 2001(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 08 July 2008)
RoleDirector Co Secretary
Country of ResidenceEngland
Correspondence Address33 The Crescent
Northwich
CW9 8AD
Director NameSamantha Claire Lunt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2008)
RoleDirector Co Secretary
Country of ResidenceEngland
Correspondence Address33 The Crescent
Northwich
CW9 8AD
Director NameSamantha Claire Lunt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2008)
RoleDirector Co Secretary
Country of ResidenceEngland
Correspondence Address33 The Crescent
Northwich
CW9 8AD
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Telephone01606 359106
Telephone regionNorthwich

Location

Registered Address33 The Crescent
Northwich
Cheshire
CW9 8AD
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardDavenham and Moulton
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£81,244
Cash£45,632
Current Liabilities£23,039

Accounts

Latest Accounts2 March 2023 (1 year, 1 month ago)
Next Accounts Due2 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End2 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

20 October 2023Total exemption full accounts made up to 2 March 2023 (10 pages)
25 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 2 March 2022 (9 pages)
31 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 2 March 2021 (9 pages)
7 September 2021Appointment of Mrs Samantha Claire Henry as a director on 5 August 2021 (2 pages)
23 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 2 March 2020 (9 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 3 March 2019 (5 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 3 March 2018 (5 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 3 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 3 March 2017 (5 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 3 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 3 March 2016 (7 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 3 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 3 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 3 March 2015 (7 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(4 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(4 pages)
29 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(4 pages)
4 November 2014Total exemption small company accounts made up to 3 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 3 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 3 March 2014 (7 pages)
1 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(4 pages)
1 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(4 pages)
1 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(4 pages)
26 November 2013Total exemption small company accounts made up to 3 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 3 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 3 March 2013 (7 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(4 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(4 pages)
20 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 3
(4 pages)
2 July 2013Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 2 July 2013 (1 page)
2 July 2013Registered office address changed from C/O Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 2 July 2013 (1 page)
9 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(4 pages)
9 April 2013Change of share class name or designation (1 page)
9 April 2013Resolutions
  • RES13 ‐ Shares allotted 23/03/2013
(1 page)
9 April 2013Change of share class name or designation (1 page)
9 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(4 pages)
9 April 2013Resolutions
  • RES13 ‐ Shares allotted 23/03/2013
(1 page)
9 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3
(4 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2013Resolutions
  • RES13 ‐ Auth SC amended 01/03/2013
(1 page)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2013Resolutions
  • RES13 ‐ Auth SC amended 01/03/2013
(1 page)
1 December 2012Total exemption small company accounts made up to 3 March 2012 (6 pages)
1 December 2012Total exemption small company accounts made up to 3 March 2012 (6 pages)
1 December 2012Total exemption small company accounts made up to 3 March 2012 (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 3 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 3 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 3 March 2011 (6 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 3 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 3 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 3 March 2010 (6 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Martin John Henry on 7 July 2010 (2 pages)
20 July 2010Director's details changed for Martin John Henry on 7 July 2010 (2 pages)
20 July 2010Director's details changed for Martin John Henry on 7 July 2010 (2 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
3 February 2010Total exemption small company accounts made up to 3 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 3 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 3 March 2009 (8 pages)
31 July 2009Return made up to 07/07/09; full list of members (3 pages)
31 July 2009Return made up to 07/07/09; full list of members (3 pages)
7 August 2008Appointment terminate, director and secretary samantha claire lunt logged form (1 page)
7 August 2008Appointment terminate, director and secretary samantha claire lunt logged form (1 page)
6 August 2008Total exemption small company accounts made up to 3 March 2008 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from 33 the crescent northwich cheshire CW9 8AD (1 page)
6 August 2008Total exemption small company accounts made up to 3 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 3 March 2008 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from 33 the crescent northwich cheshire CW9 8AD (1 page)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
8 July 2008Return made up to 07/07/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 2 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 2 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 2 March 2007 (4 pages)
14 September 2007Return made up to 03/09/07; full list of members (2 pages)
14 September 2007Return made up to 03/09/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 2 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 2 March 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 2 March 2006 (4 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 03/09/06; full list of members (2 pages)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Return made up to 03/09/06; full list of members (2 pages)
13 September 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 18 frida crescent northwich cheshire CW8 1DJ (1 page)
6 March 2006Registered office changed on 06/03/06 from: 18 frida crescent northwich cheshire CW8 1DJ (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
9 December 2005Total exemption small company accounts made up to 3 March 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 3 March 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 3 March 2005 (4 pages)
13 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2004Return made up to 03/09/04; full list of members (7 pages)
1 September 2004Return made up to 03/09/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 3 March 2004 (4 pages)
20 August 2004Total exemption small company accounts made up to 3 March 2004 (4 pages)
20 August 2004Total exemption small company accounts made up to 3 March 2004 (4 pages)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004£ nc 1/2 22/01/04 (1 page)
26 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2004Ad 22/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2004Ad 22/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2004£ nc 1/2 22/01/04 (1 page)
1 October 2003Return made up to 03/09/03; full list of members (7 pages)
1 October 2003Return made up to 03/09/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 3 March 2003 (4 pages)
2 July 2003Total exemption small company accounts made up to 3 March 2003 (4 pages)
2 July 2003Total exemption small company accounts made up to 3 March 2003 (4 pages)
27 September 2002Return made up to 03/09/02; full list of members (7 pages)
27 September 2002Return made up to 03/09/02; full list of members (7 pages)
9 July 2002Accounting reference date extended from 30/09/02 to 02/03/03 (1 page)
9 July 2002Accounting reference date extended from 30/09/02 to 02/03/03 (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
3 September 2001Incorporation (14 pages)
3 September 2001Incorporation (14 pages)