Background WavePink WaveYellow Wave

MYTHIC BEASTS LIMITED (04052652)

MYTHIC BEASTS LIMITED (04052652) is an active UK company. incorporated on 14 August 2000. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in other information technology service activities. MYTHIC BEASTS LIMITED has been registered for 25 years. Current directors include SMITH, Richard Andrew, STEVENS, Peter Robert, WARREN, Paul David.

Company Number
04052652
Status
active
Type
ltd
Incorporated
14 August 2000
Age
25 years
Address
45 Argyle Street, Cambridge, CB1 3LR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SMITH, Richard Andrew, STEVENS, Peter Robert, WARREN, Paul David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYTHIC BEASTS LIMITED

MYTHIC BEASTS LIMITED is an active company incorporated on 14 August 2000 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MYTHIC BEASTS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04052652

LTD Company

Age

25 Years

Incorporated 14 August 2000

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 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

45 Argyle Street Cambridge, CB1 3LR,

Previous Addresses

PO Box 1363 45 Argyle Street Cambridge CB1 0FJ England
From: 28 November 2018To: 21 February 2024
103 Beche Road Cambridge CB5 8HX
From: 18 January 2010To: 28 November 2018
433 Newmarket Road Cambridge CB5 8JJ
From: 14 August 2000To: 18 January 2010
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Capital Update
Nov 09
Funding Round
Sept 11
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Jun 17
Share Issue
Jul 17
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
May 20
Funding Round
Jul 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Nov 24
Funding Round
Nov 24
Share Buyback
Dec 25
19
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MCKENZIE, James Misra

Active
Argyle Street, CambridgeCB1 3LR
Secretary
Appointed 04 Mar 2016

SMITH, Richard Andrew

Active
Argyle Street, CambridgeCB1 3LR
Born March 1978
Director
Appointed 04 Mar 2016

STEVENS, Peter Robert

Active
Argyle Street, CambridgeCB1 3LR
Born October 1977
Director
Appointed 14 Aug 2000

WARREN, Paul David

Active
Witney Road, WitneyOX29 8HQ
Born September 1978
Director
Appointed 04 Mar 2016

SMITH, Richard Andrew

Resigned
7 Leonard Close, CambridgeCB5 8TR
Secretary
Appointed 14 Aug 2000
Resigned 04 Mar 2016

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 14 Aug 2000
Resigned 14 Aug 2000

WARREN, Paul David

Resigned
Grove House, Chipping NortonOX7 4JB
Born September 1978
Director
Appointed 14 Aug 2000
Resigned 01 Aug 2002
Fundings
Financials
Latest Activities

Filing History

95

Capital Return Purchase Own Shares Treasury Capital Date
3 December 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Second Filing Capital Allotment Shares
26 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
31 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2021
CH03Change of Secretary Details
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Resolution
19 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Capital Allotment Shares
7 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Resolution
2 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
6 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
11 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Capital Allotment Shares
2 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Legacy
14 November 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2009
SH19Statement of Capital
Legacy
14 November 2009
CAP-SSCAP-SS
Resolution
14 November 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2003
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
288bResignation of Director or Secretary
Incorporation Company
14 August 2000
NEWINCIncorporation