Background WavePink WaveYellow Wave

MYCSP TRUSTEE COMPANY LIMITED (07705280)

MYCSP TRUSTEE COMPANY LIMITED (07705280) is an active UK company. incorporated on 14 July 2011. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MYCSP TRUSTEE COMPANY LIMITED has been registered for 14 years. Current directors include CAMPBELL, John Joseph, FELL, Neville Jonathon, HAVERN, Gabrielle Rose.

Company Number
07705280
Status
active
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
Landmark House, Cheadle, SK8 7BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAMPBELL, John Joseph, FELL, Neville Jonathon, HAVERN, Gabrielle Rose
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYCSP TRUSTEE COMPANY LIMITED

MYCSP TRUSTEE COMPANY LIMITED is an active company incorporated on 14 July 2011 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MYCSP TRUSTEE COMPANY LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07705280

LTD Company

Age

14 Years

Incorporated 14 July 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 4 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Landmark House Station Road Cheadle, SK8 7BS,

Previous Addresses

Park Square Bird Hall Lane Stockport SK3 0XN England
From: 2 December 2019To: 22 March 2021
C/O the Company Secretary Park Square Birdhall Lane Stockport
From: 25 June 2013To: 2 December 2019
Quarry House Quarry Hill Leeds LS2 7UA United Kingdom
From: 14 July 2011To: 25 June 2013
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
May 12
Director Left
May 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Left
Feb 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Mar 23
Director Joined
May 24
Director Left
Mar 25
Director Left
Nov 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PRISM COSEC LIMITED

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

CAMPBELL, John Joseph

Active
Station Road, CheadleSK8 7BS
Born November 1982
Director
Appointed 01 Mar 2023

FELL, Neville Jonathon

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

HAVERN, Gabrielle Rose

Active
Station Road, CheadleSK8 7BS
Born December 1989
Director
Appointed 16 May 2019

CROSLAND, Sharon Jane

Resigned
Station Road, CheadleSK8 7BS
Secretary
Appointed 14 Jul 2011
Resigned 31 May 2023

ASHCROFT, Lynda Frances

Resigned
Quarry Hill, LeedsLS2 7UA
Born September 1961
Director
Appointed 01 Feb 2012
Resigned 11 Apr 2013

BARTLETT, Philip Elswood

Resigned
Quarry Hill, LeedsLS2 7UA
Born February 1958
Director
Appointed 27 Oct 2011
Resigned 30 Apr 2012

BERWICK-BRYCE, Christopher

Resigned
Bird Hall Lane, StockportSK3 0XN
Born June 1982
Director
Appointed 20 Sept 2018
Resigned 31 Mar 2019

BROWN, Alan

Resigned
Park Square, Stockport
Born October 1957
Director
Appointed 16 Feb 2015
Resigned 31 Dec 2015

BURNS, Louise Jessica

Resigned
Station Road, CheadleSK8 7BS
Born February 1992
Director
Appointed 20 May 2024
Resigned 01 Dec 2025

BURNS, Louise Jessica

Resigned
Park Square, Stockport
Born February 1992
Director
Appointed 01 Jan 2016
Resigned 13 Mar 2019

CAMPBELL, John Joseph

Resigned
Station Road, CheadleSK8 7BS
Born November 1982
Director
Appointed 13 Mar 2019
Resigned 11 Apr 2022

DOUGAL, Rosalind

Resigned
Park Square, Stockport
Born April 1963
Director
Appointed 11 Apr 2013
Resigned 31 Oct 2014

FLETCHER, Thomas William

Resigned
Station Road, CheadleSK8 7BS
Born August 1987
Director
Appointed 11 Apr 2022
Resigned 28 Feb 2025

FLETCHER, Thomas William

Resigned
Park Square, Stockport
Born August 1987
Director
Appointed 18 Apr 2016
Resigned 16 May 2019

KAMELLARD, Adrian Daryl

Resigned
Quarry Hill, LeedsLS2 7UA
Born October 1958
Director
Appointed 14 Jul 2011
Resigned 27 Oct 2011

LUND, Mark Joseph

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

SAMUEL, William David

Resigned
Park Square, Stockport
Born June 1960
Director
Appointed 03 Nov 2011
Resigned 18 Apr 2016

Persons with significant control

1

Mycsp Ltd

Active
Station Road, CheadleSK8 7BS

Nature of Control

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

Filing History

81

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
27 November 2023
RP04CH01RP04CH01
Second Filing Of Director Appointment With Name
14 November 2023
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 June 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 June 2023
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
31 May 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 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
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Move Registers To Sail Company With New Address
18 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
12 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Miscellaneous
19 February 2015
MISCMISC
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Resolution
5 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2011
NEWINCIncorporation