Background WavePink WaveYellow Wave

MYCSP LIMITED (07640786)

MYCSP LIMITED (07640786) is an active UK company. incorporated on 19 May 2011. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MYCSP LIMITED has been registered for 14 years. Current directors include BATES, Ronald, BOWEN, Susannah Elizabeth, FELL, Neville Jonathon and 2 others.

Company Number
07640786
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
Landmark House, Cheadle, SK8 7BS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BATES, Ronald, BOWEN, Susannah Elizabeth, FELL, Neville Jonathon, STURGESS, Paul Andrew, WATSON, Duncan Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYCSP LIMITED

MYCSP LIMITED is an active company incorporated on 19 May 2011 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MYCSP LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07640786

LTD Company

Age

14 Years

Incorporated 19 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Landmark House Station Road Cheadle, SK8 7BS,

Previous Addresses

C/O the Company Secretary Park Square Bird Hall Lane Stockport SK3 0XN
From: 3 July 2013To: 22 March 2021
C/O the Company Secretary Park Square Bird Hall Lane Stockport SK3 0XN United Kingdom
From: 3 July 2013To: 3 July 2013
C/O the Company Secretary Park Square Park Square Birdhall Lane Stockport SK3 0XN United Kingdom
From: 25 June 2013To: 3 July 2013
Quarry House Quarry Hill Leeds LS2 7UA
From: 5 August 2011To: 25 June 2013
Level 1 Exchange House Primrose Street London EC2A 2HS United Kingdom
From: 19 May 2011To: 5 August 2011
Timeline

69 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Funding Round
Aug 11
Share Issue
Aug 11
Director Joined
May 12
Director Joined
May 12
Funding Round
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
3
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 31 May 2023

BATES, Ronald

Active
Station Road, CheadleSK8 7BS
Born January 1983
Director
Appointed 17 Nov 2025

BOWEN, Susannah Elizabeth

Active
Station Road, CheadleSK8 7BS
Born February 1974
Director
Appointed 19 Jul 2021

FELL, Neville Jonathon

Active
Station Road, CheadleSK8 7BS
Born September 1967
Director
Appointed 01 Jul 2022

STURGESS, Paul Andrew

Active
Station Road, CheadleSK8 7BS
Born June 1961
Director
Appointed 03 Feb 2025

WATSON, Duncan Stuart

Active
Station Road, CheadleSK8 7BS
Born February 1970
Director
Appointed 31 Jan 2019

CROSLAND, Sharon Jane

Resigned
Station Road, CheadleSK8 7BS
Secretary
Appointed 01 Jul 2011
Resigned 31 May 2023

BAKER, Janet

Resigned
Bird Hall Lane, StockportSK3 0XN
Born May 1963
Director
Appointed 14 Dec 2016
Resigned 26 Sept 2018

BARTLETT, Philip Elswood

Resigned
Quarry House, LeedsLS2 7UA
Born February 1958
Director
Appointed 01 Jul 2011
Resigned 01 Jan 2013

BINGHAM, Paul Brian

Resigned
Bird Hall Lane, StockportSK3 0XN
Born January 1958
Director
Appointed 01 May 2012
Resigned 23 Apr 2014

BURNS, Louise Jessica

Resigned
Bird Hall Lane, StockportSK3 0XN
Born February 1992
Director
Appointed 18 May 2016
Resigned 27 Mar 2019

CAMPBELL, John Joseph

Resigned
Station Road, CheadleSK8 7BS
Born November 1982
Director
Appointed 01 Jun 2024
Resigned 01 Dec 2025

CAMPBELL, John Joseph

Resigned
Station Road, CheadleSK8 7BS
Born November 1982
Director
Appointed 27 Mar 2019
Resigned 28 Apr 2022

CAPLAN, Nicholas Michael

Resigned
Bird Hall Lane, StockportSK3 0XN
Born June 1959
Director
Appointed 01 Mar 2014
Resigned 10 Jun 2015

CLOUGH, Adrian John

Resigned
Exchange House, LondonEC2A 2HS
Born April 1963
Director
Appointed 19 May 2011
Resigned 01 Jul 2011

COURTNELL, Leslie Roy

Resigned
Benton Park View, LongbentonNE98 1YX
Born October 1959
Director
Appointed 20 Jul 2011
Resigned 25 Oct 2012

DEAR, Anthony James

Resigned
Bird Hall Lane, StockportSK3 0XN
Born March 1977
Director
Appointed 31 Jan 2019
Resigned 01 Mar 2020

ENGELBERT, Steven Mark

Resigned
Station Road, CheadleSK8 7BS
Born August 1979
Director
Appointed 01 Mar 2020
Resigned 19 Jul 2021

FELL, Neville Jonathon

Resigned
Bird Hall Lane, StockportSK3 0XN
Born September 1967
Director
Appointed 01 Nov 2013
Resigned 31 Jan 2019

FLETCHER, Thomas William

Resigned
Station Road, CheadleSK8 7BS
Born August 1987
Director
Appointed 28 Apr 2022
Resigned 18 Nov 2024

FLETCHER, Thomas William

Resigned
Bird Hall Lane, StockportSK3 0XN
Born August 1987
Director
Appointed 18 May 2016
Resigned 16 May 2019

HAVERN, Gabrielle Rose

Resigned
Station Road, CheadleSK8 7BS
Born December 1989
Director
Appointed 02 Sept 2019
Resigned 01 Dec 2025

HURST, Nicola Imelda

Resigned
Bird Hall Lane, StockportSK3 0XN
Born May 1962
Director
Appointed 01 Jan 2013
Resigned 08 Apr 2016

HUTTON, John Matthew Patrick, Lord

Resigned
Bird Hall Lane, StockportSK3 0XN
Born May 1955
Director
Appointed 30 Apr 2012
Resigned 08 Aug 2013

KELLY, Stephen Paul

Resigned
Quarry Hill, LeedsLS2 7UA
Born December 1961
Director
Appointed 01 Jul 2011
Resigned 09 Nov 2012

LEONTARIDI, Rannia, Dr

Resigned
Bird Hall Lane, StockportSK3 0XN
Born March 1969
Director
Appointed 23 May 2013
Resigned 26 Aug 2015

LUND, Mark Joseph

Resigned
Station Road, CheadleSK8 7BS
Born July 1957
Director
Appointed 25 Oct 2012
Resigned 30 Jun 2022

SAMUEL, William David

Resigned
Bird Hall Lane, StockportSK3 0XN
Born June 1960
Director
Appointed 20 Jun 2013
Resigned 18 May 2016

STEEL, James Thomas Jordan

Resigned
Bird Hall Lane, StockportSK3 0XN
Born April 1960
Director
Appointed 14 Mar 2016
Resigned 26 Sept 2018

STEPHENSON, Andrew William

Resigned
Station Road, CheadleSK8 7BS
Born June 1977
Director
Appointed 12 Jan 2021
Resigned 17 Nov 2025

STURGESS, Paul Andrew

Resigned
Bird Hall Lane, StockportSK3 0XN
Born June 1961
Director
Appointed 19 Aug 2016
Resigned 25 Oct 2017

THURSTAN, Matthew James

Resigned
Bird Hall Lane, StockportSK3 0XN
Born March 1978
Director
Appointed 01 Aug 2016
Resigned 31 Aug 2020

WAKELEY, Guy Richard

Resigned
Bird Hall Lane, StockportSK3 0XN
Born May 1970
Director
Appointed 23 Apr 2014
Resigned 04 Jan 2021

WALTER, Michael

Resigned
Exchange House, LondonEC2A 2HS
Born May 1956
Director
Appointed 19 May 2011
Resigned 01 Jul 2011

WARWICK-THOMPSON, Andrew

Resigned
Station Road, CheadleSK8 7BS
Born December 1957
Director
Appointed 01 Jul 2022
Resigned 03 Feb 2025

Persons with significant control

2

Station Road, CheadleSK8 7BS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Russell Way, CrawleyRH10 1UH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Second Filing Of Change Of Director Details With Name
28 November 2023
RP04CH01RP04CH01
Second Filing Of Director Appointment With Name
14 November 2023
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2023
AAAnnual Accounts
Legacy
16 September 2023
PARENT_ACCPARENT_ACC
Legacy
16 September 2023
GUARANTEE2GUARANTEE2
Legacy
16 September 2023
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
8 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
31 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Made Up Date
10 November 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2020
AAAnnual Accounts
Legacy
23 September 2020
PARENT_ACCPARENT_ACC
Legacy
23 September 2020
AGREEMENT2AGREEMENT2
Legacy
23 September 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Legacy
6 September 2019
GUARANTEE2GUARANTEE2
Legacy
1 August 2019
PARENT_ACCPARENT_ACC
Legacy
26 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts Amended With Accounts Type Full
30 June 2015
AAMDAAMD
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Move Registers To Sail Company With New Address
18 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
29 October 2014
AUDAUD
Miscellaneous
24 October 2014
MISCMISC
Change Account Reference Date Company Current Shortened
22 October 2014
AA01Change of Accounting Reference Date
Resolution
20 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Capital Allotment Shares
18 May 2012
SH01Allotment of Shares
Resolution
18 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
23 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 August 2011
AA01Change of Accounting Reference Date
Resolution
12 August 2011
RESOLUTIONSResolutions
Resolution
5 August 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Incorporation Company
19 May 2011
NEWINCIncorporation