Background WavePink WaveYellow Wave

MY-TYME LEGACY CLUB LIMITED (03279191)

MY-TYME LEGACY CLUB LIMITED (03279191) is an active UK company. incorporated on 14 November 1996. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MY-TYME LEGACY CLUB LIMITED has been registered for 29 years. Current directors include HARSANT, Gerald Bernard Christopher, RAND, Andrew Stanes.

Company Number
03279191
Status
active
Type
ltd
Incorporated
14 November 1996
Age
29 years
Address
5 High Green, Cambridge, CB22 5EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARSANT, Gerald Bernard Christopher, RAND, Andrew Stanes
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY-TYME LEGACY CLUB LIMITED

MY-TYME LEGACY CLUB LIMITED is an active company incorporated on 14 November 1996 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MY-TYME LEGACY CLUB LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03279191

LTD Company

Age

29 Years

Incorporated 14 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

MY-TYME (UK) LIMITED
From: 23 January 2001To: 4 November 2009
SUCCESS MOTIVATION INTERNATIONAL (UK) LIMITED
From: 14 November 1996To: 23 January 2001
Contact
Address

5 High Green Great Shelford Cambridge, CB22 5EG,

Previous Addresses

22 Signet Court Cambridge CB5 8LA
From: 19 November 2009To: 23 November 2010
22 Signet Court, Swann Road Cambridge CB5 8LA England
From: 23 October 2009To: 19 November 2009
72a Regent Street Cambridge Cambs CB2 1DP Uk
From: 14 November 1996To: 23 October 2009
Timeline

3 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Dec 24
Owner Exit
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARSANT, Gerald Bernard Christopher

Active
Riverside Place, CambridgeCB5 8JF
Born March 1947
Director
Appointed 14 Nov 1996

RAND, Andrew Stanes

Active
CambridgeCB5 8BA
Born November 1963
Director
Appointed 11 Nov 2024

ATKINS, Howard Timothy

Resigned
49 The Drive, RickmansworthWD3 4EA
Secretary
Appointed 06 Oct 1997
Resigned 05 Feb 2009

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 22 Jan 2001
Resigned 24 Jan 2001

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 14 Nov 1996
Resigned 14 Nov 1996

KING, Raymond James

Resigned
Oakend, SloughSL2 3HL
Secretary
Appointed 14 Nov 1996
Resigned 24 Oct 1997

DACS CAMBRIDGE LTD

Resigned
Signet Court, CambridgeCB5 8LA
Corporate secretary
Appointed 05 Feb 2009
Resigned 23 Nov 2010

KING, Raymond James

Resigned
Oakend, SloughSL2 3HL
Born March 1949
Director
Appointed 14 Nov 1996
Resigned 06 Oct 1997

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 14 Nov 1996
Resigned 14 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
CambridgeCB5 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2024

Mr Gerald Bernard Harsant

Ceased
Cheveley Road, NewmarketCB8 8AD
Born March 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Change Person Director Company With Change Date
31 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Certificate Change Of Name Company
4 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 November 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 October 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
23 February 2009
363aAnnual Return
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
225Change of Accounting Reference Date
Legacy
12 December 1996
88(2)R88(2)R
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation 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
287Change of Registered Office
Incorporation Company
14 November 1996
NEWINCIncorporation