Background WavePink WaveYellow Wave

MY COMPLIANCE MANAGEMENT LTD (04696219)

MY COMPLIANCE MANAGEMENT LTD (04696219) is an active UK company. incorporated on 13 March 2003. with registered office in Loughborough. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MY COMPLIANCE MANAGEMENT LTD has been registered for 23 years.

Company Number
04696219
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY COMPLIANCE MANAGEMENT LTD

MY COMPLIANCE MANAGEMENT LTD is an active company incorporated on 13 March 2003 with the registered office located in Loughborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MY COMPLIANCE MANAGEMENT LTD was registered 23 years ago.(SIC: 62012, 63120)

Status

active

Active since 23 years ago

Company No

04696219

LTD Company

Age

23 Years

Incorporated 13 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 June 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

THE VIRTUAL COACH LIMITED
From: 16 May 2012To: 13 August 2019
MY MEMORY BANK LIMITED
From: 13 March 2003To: 16 May 2012
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

6a Clarence Street Chorley PR7 2AT England
From: 20 April 2022To: 8 July 2025
9 Palatine Suite, Coppull Enterprise Centre Mill Lane Coppull Chorley PR7 5BW England
From: 16 June 2021To: 20 April 2022
9 Palatine Mill Lane Coppull Chorley PR7 5BW England
From: 2 October 2020To: 16 June 2021
9 Palatine, Coppull Business Centre Mill Lane Coppull Chorley PR7 5BW England
From: 30 September 2020To: 2 October 2020
Coppull Business Centre Arkwright Suite Mill Lane, Coppull Chorley PR7 5BW England
From: 12 August 2019To: 30 September 2020
5/6 Arkwright, Coppull Business Centre Mill Lane Coppull Chorley Lancs PR7 5BW England
From: 11 April 2018To: 12 August 2019
Tate Suites, 16 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR
From: 5 January 2016To: 11 April 2018
Charterhouse Legge Street Birmingham West Midlands B4 7EU
From: 13 March 2003To: 5 January 2016
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
May 10
Director Left
Mar 12
Director Left
Oct 12
Director Joined
Dec 13
New Owner
Apr 18
Director Joined
Apr 18
Funding Round
Jan 23
Capital Reduction
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Share Buyback
May 24
New Owner
May 24
New Owner
May 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Change Account Reference Date Company Previous Extended
6 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
26 September 2024
RP04TM01RP04TM01
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 May 2024
PSC04Change of PSC Details
Capital Return Purchase Own Shares
21 May 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Capital Cancellation Shares
29 April 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
6 April 2021
RP04CS01RP04CS01
Capital Name Of Class Of Shares
3 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 April 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Resolution
13 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Confirmation Statement
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
23 August 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Gazette Filings Brought Up To Date
3 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Certificate Change Of Name Company
16 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
288cChange of Particulars
Legacy
19 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
88(2)R88(2)R
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
287Change of Registered Office
Legacy
8 May 2003
288aAppointment of Director or Secretary
Incorporation Company
13 March 2003
NEWINCIncorporation