Background WavePink WaveYellow Wave

MY SINGLE FRIEND LIMITED (05207745)

MY SINGLE FRIEND LIMITED (05207745) is an active UK company. incorporated on 17 August 2004. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. MY SINGLE FRIEND LIMITED has been registered for 21 years. Current directors include BEENY, Sarah Lucinda, SHELLEY, William Andrew Alexander, SWIFT, Graham Rupert.

Company Number
05207745
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
Buckle Barton The Techno Centre, Station Road, Leeds, LS18 5BJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BEENY, Sarah Lucinda, SHELLEY, William Andrew Alexander, SWIFT, Graham Rupert
SIC Codes
62090, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY SINGLE FRIEND LIMITED

MY SINGLE FRIEND LIMITED is an active company incorporated on 17 August 2004 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. MY SINGLE FRIEND LIMITED was registered 21 years ago.(SIC: 62090, 94990)

Status

active

Active since 21 years ago

Company No

05207745

LTD Company

Age

21 Years

Incorporated 17 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 July 2023 - 31 August 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Buckle Barton The Techno Centre, Station Road Horsforth Leeds, LS18 5BJ,

Previous Addresses

34 Anyards Road Cobham Surrey KT11 2LA England
From: 13 April 2017To: 11 October 2024
Holden House Rathbone Place London W1T 1JU England
From: 8 February 2016To: 13 April 2017
4th Floor 7 Swallow Place London W1B 2AG
From: 9 November 2010To: 8 February 2016
701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT
From: 17 August 2004To: 9 November 2010
Timeline

13 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Loan Cleared
Jun 15
Funding Round
Sept 15
Director Left
Feb 16
Director Left
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Feb 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BEENY, Sarah Lucinda

Active
The Techno Centre, Station Road, LeedsLS18 5BJ
Born January 1972
Director
Appointed 17 Aug 2004

SHELLEY, William Andrew Alexander

Active
The Techno Centre, Station Road, LeedsLS18 5BJ
Born August 1997
Director
Appointed 22 Oct 2025

SWIFT, Graham Rupert

Active
The Techno Centre, Station Road, LeedsLS18 5BJ
Born May 1973
Director
Appointed 17 Aug 2004

BARNES, James Roderick Ross

Resigned
Stonehouse Park, StonehouseGL10 3UT
Secretary
Appointed 17 Aug 2004
Resigned 26 Oct 2010

MOREY, Neil

Resigned
Swallow Place, LondonW1B 2AG
Secretary
Appointed 26 Oct 2010
Resigned 04 Dec 2015

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 17 Aug 2004

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 17 Aug 2004
Resigned 17 Aug 2004

BARNES, Amanda Claire

Resigned
Stonehouse Park, StonehouseGL10 3UT
Born February 1971
Director
Appointed 17 Aug 2004
Resigned 26 Oct 2010

BARNES, James Roderick Ross

Resigned
Stonehouse Park, StonehouseGL10 3UT
Born March 1971
Director
Appointed 17 Aug 2004
Resigned 26 Oct 2010

MOREY, Neil Gareth Watson

Resigned
Waterloo Road, TonbridgeTN9 2SG
Born February 1968
Director
Appointed 26 Oct 2010
Resigned 04 Dec 2015

RUSSELL, Damon James

Resigned
10 Hillier Road, GuildfordGU1 2JQ
Born February 1965
Director
Appointed 26 Oct 2010
Resigned 27 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Sarah Lucinda Beeny

Active
The Techno Centre, Station Road, LeedsLS18 5BJ
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2024

Northern & Shell Ventures Limited

Ceased
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2024

The Dating Lab

Ceased
Anyards Road, CobhamKT11 2LA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
8 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
10 March 2011
AA01Change of Accounting Reference Date
Resolution
9 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Legacy
4 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
1 February 2007
287Change of Registered Office
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
6 July 2006
287Change of Registered Office
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
288cChange of Particulars
Legacy
30 September 2005
288cChange of Particulars
Legacy
26 August 2005
288cChange of Particulars
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
88(2)R88(2)R
Incorporation Company
17 August 2004
NEWINCIncorporation