Background WavePink WaveYellow Wave

MYRYAD SYSTEMS LIMITED (02877962)

MYRYAD SYSTEMS LIMITED (02877962) is an active UK company. incorporated on 6 December 1993. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MYRYAD SYSTEMS LIMITED has been registered for 32 years. Current directors include DEXTER, George Leonard, SPENCE, Nicola Ann.

Company Number
02877962
Status
active
Type
ltd
Incorporated
6 December 1993
Age
32 years
Address
Woodside 2 Dunmow Road, Bishop's Stortford, CM23 5RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEXTER, George Leonard, SPENCE, Nicola Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRYAD SYSTEMS LIMITED

MYRYAD SYSTEMS LIMITED is an active company incorporated on 6 December 1993 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MYRYAD SYSTEMS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02877962

LTD Company

Age

32 Years

Incorporated 6 December 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Woodside 2 Dunmow Road Birchanger Bishop's Stortford, CM23 5RG,

Previous Addresses

Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ
From: 4 September 2014To: 4 March 2019
Units 7&8 Stortford Hall Industrial Park Dunmow Road Bishop's Stortford Hertfordshire CM23 5GZ England
From: 5 August 2014To: 4 September 2014
Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 6 December 1993To: 5 August 2014
Timeline

16 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Sept 11
Loan Secured
Jul 14
Director Joined
Sept 14
Director Joined
Oct 14
Loan Cleared
Mar 16
Loan Secured
May 16
Loan Cleared
Dec 16
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Sept 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
Owner Exit
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SPENCE, Nicola Ann

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Secretary
Appointed 04 Aug 2014

DEXTER, George Leonard

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born February 1962
Director
Appointed 04 Aug 2014

SPENCE, Nicola Ann

Active
Dunmow Road, Bishop's StortfordCM23 5RG
Born November 1962
Director
Appointed 04 Nov 2004

EVANS, Susan Louise

Resigned
Shaxson Hall, PetersfieldGU31 5LD
Secretary
Appointed 13 Jan 1994
Resigned 14 Jan 1998

HUCKERBY, Adrian

Resigned
49 Tudor Crescent, SevenoaksTN14 5QT
Secretary
Appointed 04 Nov 2004
Resigned 27 Oct 2009

SHORT, Christopher Richard

Resigned
Southwey, GodalmingGU7 3AB
Secretary
Appointed 14 Jan 1998
Resigned 04 Nov 2004

WILSON, Mark John

Resigned
Fellows Close, GillinghamME8 0ST
Secretary
Appointed 27 Oct 2009
Resigned 04 Aug 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Dec 1993
Resigned 06 Dec 1993

EMERSON, Chris William

Resigned
Dunmow Road, Bishop's StortfordCM23 5RG
Born December 1957
Director
Appointed 04 Aug 2014
Resigned 15 Sept 2022

EVANS, Christopher Jack

Resigned
Shaxson Hall, PetersfieldGU31 5LD
Born December 1951
Director
Appointed 13 Jan 1994
Resigned 04 Nov 2004

EVANS, David Edward

Resigned
10 Southdown Road, WaterloovillePO8 0ET
Born September 1950
Director
Appointed 13 Jan 1994
Resigned 04 Nov 2004

EVANS, Mary Lynn

Resigned
10 Southdown Road, WaterloovillePO8 0ET
Born September 1947
Director
Appointed 01 May 1999
Resigned 04 Nov 2004

EVANS, Mary Lynn

Resigned
10 Southdown Road, WaterloovillePO8 0ET
Born September 1947
Director
Appointed 13 Jan 1994
Resigned 14 Jan 1998

EVANS, Susan Louise

Resigned
Shaxson Hall, PetersfieldGU31 5LD
Born February 1955
Director
Appointed 13 Jan 1994
Resigned 14 Jan 1998

MCCLELLAND, Glenn Brady

Resigned
Peartree Cottage, ChelmsfordCM3 1BX
Born January 1957
Director
Appointed 04 Nov 2004
Resigned 31 Aug 2011

SHORT, Christopher Richard

Resigned
Southwey, GodalmingGU7 3AB
Born June 1946
Director
Appointed 14 Jan 1998
Resigned 27 Feb 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Dec 1993
Resigned 06 Dec 1993

Persons with significant control

1

0 Active
1 Ceased

Mr George Leonard Dexter

Ceased
Dunmow Road, Bishop's StortfordCM23 5RG
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
14 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
14 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Legacy
13 January 2011
MG02MG02
Legacy
8 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
13 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
29 November 2005
288cChange of Particulars
Legacy
14 July 2005
225Change of Accounting Reference Date
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
15 December 2004
155(6)a155(6)a
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
225Change of Accounting Reference Date
Legacy
12 November 2004
88(2)R88(2)R
Legacy
12 November 2004
123Notice of Increase in Nominal Capital
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Legacy
8 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
122122
Accounts With Accounts Type Small
8 February 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
88(2)R88(2)R
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1999
AAAnnual Accounts
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
18 November 1998
287Change of Registered Office
Legacy
6 November 1998
88(2)R88(2)R
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
123Notice of Increase in Nominal Capital
Legacy
18 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
18 February 1998
287Change of Registered Office
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
21 November 1996
225Change of Accounting Reference Date
Legacy
25 October 1996
287Change of Registered Office
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
224224
Legacy
26 January 1994
287Change of Registered Office
Incorporation Company
6 December 1993
NEWINCIncorporation