Background WavePink WaveYellow Wave

MYSOCIETY (03277032)

MYSOCIETY (03277032) is an active UK company. incorporated on 12 November 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. MYSOCIETY has been registered for 29 years. Current directors include ADEWUNMI, Ade, BALL, Nigel Jeremy, BROWN, Amanda and 9 others.

Company Number
03277032
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 November 1996
Age
29 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ADEWUNMI, Ade, BALL, Nigel Jeremy, BROWN, Amanda, GIDOOMAL, Ravi, HUGHES, Timothy James, MAITLAND HUDSON, Genevieve Eleanor, Dr, O'SHAUGHNESSY, Devin Sean, SCALES, Alexander Christopher, SCOTT, Anna, SKELTON, Steven James, THORNTON, Jennifer Francis, TIBBITT, Alastair John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSOCIETY

MYSOCIETY is an active company incorporated on 12 November 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MYSOCIETY was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03277032

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 12 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

UK CITIZENS ONLINE DEMOCRACY
From: 12 November 1996To: 18 June 2020
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

12 Dukes Road London WC1H 9AD
From: 12 November 1996To: 8 April 2011
Timeline

43 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Aug 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ADEWUNMI, Ade

Active
Green Lanes, LondonN13 4BS
Born December 1979
Director
Appointed 01 Apr 2021

BALL, Nigel Jeremy

Active
Green Lanes, LondonN13 4BS
Born October 1983
Director
Appointed 20 Jun 2024

BROWN, Amanda

Active
The Charlotte Building, LondonW1T 1QL
Born February 1963
Director
Appointed 11 Mar 2019

GIDOOMAL, Ravi

Active
Green Lanes, LondonN13 4BS
Born March 1979
Director
Appointed 20 Jun 2024

HUGHES, Timothy James

Active
Green Lanes, LondonN13 4BS
Born April 1987
Director
Appointed 20 Jun 2024

MAITLAND HUDSON, Genevieve Eleanor, Dr

Active
Green Lanes, LondonN13 4BS
Born September 1978
Director
Appointed 06 Jul 2023

O'SHAUGHNESSY, Devin Sean

Active
Green Lanes, LondonN13 4BS
Born December 1975
Director
Appointed 01 Dec 2022

SCALES, Alexander Christopher

Active
Green Lanes, LondonN13 4BS
Born April 1994
Director
Appointed 20 Jun 2024

SCOTT, Anna

Active
Green Lanes, LondonN13 4BS
Born July 1987
Director
Appointed 20 Jun 2024

SKELTON, Steven James

Active
Green Lanes, LondonN13 4BS
Born March 1982
Director
Appointed 01 Apr 2021

THORNTON, Jennifer Francis

Active
Green Lanes, LondonN13 4BS
Born September 1985
Director
Appointed 01 Dec 2022

TIBBITT, Alastair John

Active
Green Lanes, LondonN13 4BS
Born February 1977
Director
Appointed 20 Jun 2024

CRONIN, James Paul

Resigned
12 Dukes Road, LondonWC1H 9AD
Secretary
Appointed 22 Jan 2004
Resigned 06 Jul 2020

PICKUP, Craig Alexander Walker

Resigned
5 St Barnabas Road, LondonE17 8JZ
Secretary
Appointed 01 Jul 2003
Resigned 22 Jan 2004

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 12 Nov 1996
Resigned 01 Jul 2003

AIKENS, Geoffrey Scott, Dr

Resigned
25 Causewayside, CambridgeCB3 9HD
Born September 1966
Director
Appointed 02 Jul 1998
Resigned 01 Jul 2003

BLACKER, Owen Francis

Resigned
Wendela Close, WokingGU22 7JU
Born November 1975
Director
Appointed 17 Oct 2003
Resigned 15 Jul 2019

BROWN, Catherine, Ms.

Resigned
Green Lanes, LondonN13 4BS
Born January 1967
Director
Appointed 06 Jul 2020
Resigned 06 Jul 2023

BURTON, Anthony James Harris

Resigned
Green Lanes, LondonN13 4BS
Born February 1964
Director
Appointed 22 Aug 2016
Resigned 20 Jun 2024

COLEMAN, Stephen, Doctor

Resigned
71 Antrim Mansions, LondonNW3 4XL
Born November 1957
Director
Appointed 12 Nov 1996
Resigned 01 Jul 2003

CRABTREE, James Alexander

Resigned
Greenwood Road, LondonE8 1NT
Born May 1977
Director
Appointed 14 Nov 2003
Resigned 29 Jul 2016

CRONIN, James Paul

Resigned
12 Dukes Road, LondonWC1H 9AD
Born January 1977
Director
Appointed 17 Oct 2003
Resigned 06 Jul 2020

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 12 Nov 1996
Resigned 12 Nov 1996

FLOWERS, Jonathan Philip Illtyd

Resigned
Green Lanes, LondonN13 4BS
Born September 1964
Director
Appointed 19 Jan 2017
Resigned 02 Dec 2021

HUNT, Timothy John Boyd

Resigned
Green Lanes, LondonN13 4BS
Born July 1965
Director
Appointed 01 Apr 2021
Resigned 09 Dec 2021

HUSSAIN, Mirza Manar

Resigned
Turner House, LondonWC2R 0PP
Born December 1971
Director
Appointed 12 Nov 1996
Resigned 09 Dec 2020

JONES, Kate Louise

Resigned
Green Lanes, LondonN13 4BS
Born January 1983
Director
Appointed 19 Sept 2019
Resigned 27 Jan 2021

KEUTGEN, Julia Anne Marie Fatima

Resigned
Green Lanes, LondonN13 4BS
Born October 1978
Director
Appointed 19 Sept 2019
Resigned 18 Sept 2022

KING, Stephen Nicholas Manfred

Resigned
Green Lanes, LondonN13 4BS
Born May 1962
Director
Appointed 09 Aug 2011
Resigned 10 Jan 2018

LOOSEMORE, Thomas William Frederick

Resigned
77 Park Avenue North, LondonN8 7RS
Born May 1971
Director
Appointed 14 Nov 2003
Resigned 22 Sept 2006

MACLEAN, Alexander Gordon

Resigned
Flat 3 72 West End Lane, LondonNW6 2LX
Born November 1968
Director
Appointed 12 Nov 1996
Resigned 10 Nov 2003

MAINOO, Francis James

Resigned
Green Lanes, LondonN13 4BS
Born February 1974
Director
Appointed 01 Dec 2022
Resigned 21 Oct 2023

MITCHELL, John Horatio

Resigned
Tile Barn House, NewburyRG15 9UZ
Born October 1940
Director
Appointed 12 Nov 1996
Resigned 01 Jul 2003

NORMAN, Adrian Roger Dudley

Resigned
North Wing, Crowcombe TauntonTA4 4AD
Born October 1938
Director
Appointed 12 Nov 1996
Resigned 02 Jul 1998

PICKUP, Craig Alexander Walker

Resigned
5 St Barnabas Road, LondonE17 8JZ
Born January 1961
Director
Appointed 19 Jun 1997
Resigned 22 Jan 2004
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Resolution
17 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Statement Of Companys Objects
12 September 2024
CC04CC04
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
3 November 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
12 January 2021
MR05Certification of Charge
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Resolution
18 June 2020
RESOLUTIONSResolutions
Miscellaneous
18 June 2020
MISCMISC
Change Of Name Notice
18 June 2020
CONNOTConfirmation Statement Notification
Auditors Resignation Company
19 May 2020
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2015
AR01AR01
Accounts With Accounts Type Group
14 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Auditors Resignation Company
5 August 2014
AUDAUD
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Change Sail Address Company With Old Address
18 July 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company
8 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 December 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
14 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Gazette Notice Compulsary
20 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Partial Exemption
18 January 2010
AAAnnual Accounts
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
27 November 2005
363aAnnual Return
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
287Change of Registered Office
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
25 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2002
AAAnnual Accounts
Legacy
23 October 2002
288cChange of Particulars
Legacy
16 November 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
17 November 2000
363aAnnual Return
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
2 February 2000
244244
Legacy
22 November 1999
363aAnnual Return
Memorandum Articles
5 June 1999
MEM/ARTSMEM/ARTS
Resolution
5 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
24 November 1998
363aAnnual Return
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
18 November 1997
363aAnnual Return
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
225Change of Accounting Reference Date
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Incorporation Company
12 November 1996
NEWINCIncorporation