Background WavePink WaveYellow Wave

MYSENSE GROUP LTD (09908877)

MYSENSE GROUP LTD (09908877) is an active UK company. incorporated on 9 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. MYSENSE GROUP LTD has been registered for 10 years. Current directors include BRADLEY, Pauline Anne, GALE, Jacquline Mary, SLATER, Paul James.

Company Number
09908877
Status
active
Type
ltd
Incorporated
9 December 2015
Age
10 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRADLEY, Pauline Anne, GALE, Jacquline Mary, SLATER, Paul James
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSENSE GROUP LTD

MYSENSE GROUP LTD is an active company incorporated on 9 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. MYSENSE GROUP LTD was registered 10 years ago.(SIC: 62012, 63110)

Status

active

Active since 10 years ago

Company No

09908877

LTD Company

Age

10 Years

Incorporated 9 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 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

Previous Company Names

T7 GROUP LIMITED
From: 23 August 2016To: 11 February 2019
TABLE 7 CONSULTING LIMITED
From: 9 December 2015To: 23 August 2016
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

PO Box 4385 09908877 - Companies House Default Address Cardiff CF14 8LH
From: 3 September 2021To: 13 February 2023
Mysense Group Ltd 12th Floor, Westminster Tower 3 Albert Embankment London SE1 7SP England
From: 16 September 2019To: 3 September 2021
261 Lavender Hill, Clapham, London 261 Lavender Hill London SW11 1JD England
From: 11 February 2019To: 16 September 2019
28 Windsor Lane Knaresborough North Yorkshire HG5 8DX England
From: 17 October 2016To: 11 February 2019
28 Windsor Lane Knaresborough North Yorkshire HG5 8DX England
From: 25 August 2016To: 17 October 2016
Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom
From: 9 December 2015To: 25 August 2016
Timeline

57 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Aug 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Funding Round
May 17
Funding Round
May 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Share Buyback
Sept 17
Capital Reduction
Sept 17
New Owner
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Funding Round
Sept 19
Director Joined
Oct 19
New Owner
Nov 19
Director Joined
Nov 19
Funding Round
Jan 20
Share Issue
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Jul 20
Director Joined
Nov 20
Director Joined
Jun 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
Jul 22
Funding Round
Jul 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Dec 24
Director Left
Sept 25
Director Left
Sept 25
17
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BRADLEY, Pauline Anne

Active
Bell Yard, LondonWC2A 2JR
Born June 1961
Director
Appointed 01 Feb 2023

GALE, Jacquline Mary

Active
Bell Yard, LondonWC2A 2JR
Born July 1963
Director
Appointed 15 Nov 2023

SLATER, Paul James

Active
Bell Yard, LondonWC2A 2JR
Born May 1966
Director
Appointed 15 Nov 2023

ARMOUR, David John

Resigned
Bell Yard, LondonWC2A 2JR
Born January 1966
Director
Appointed 15 Jul 2024
Resigned 31 Mar 2025

BROPHY, Christopher James

Resigned
Windsor Lane, KnaresboroughHG5 8DX
Born November 1962
Director
Appointed 31 May 2017
Resigned 31 Aug 2017

BROPHY, Christopher James

Resigned
261 Lavender Hill, LondonSW11 1JD
Born November 1962
Director
Appointed 01 May 2017
Resigned 18 Jan 2019

CASTROGIOVANNI, Achille

Resigned
Bell Yard, LondonWC2A 2JR
Born October 1974
Director
Appointed 20 May 2021
Resigned 12 May 2022

FLETCHER, John C

Resigned
Bell Yard, LondonWC2A 2JR
Born April 1968
Director
Appointed 12 May 2022
Resigned 18 Aug 2023

GLENDAY, Lucie Charlotte

Resigned
Bell Yard, LondonWC2A 2JR
Born January 1981
Director
Appointed 09 Dec 2015
Resigned 23 Oct 2023

HEAD, Ashley John

Resigned
Bell Yard, LondonWC2A 2JR
Born April 1951
Director
Appointed 09 Oct 2019
Resigned 15 Sept 2025

HUTCHINSON, Ian Lauder

Resigned
BansteadSM7 1DS
Born August 1959
Director
Appointed 01 Aug 2016
Resigned 21 Aug 2017

LAKER, Simon, Mr.

Resigned
Bell Yard, LondonWC2A 2JR
Born June 1978
Director
Appointed 01 Aug 2016
Resigned 23 Oct 2023

MACCAGNAN, Suzie

Resigned
Bell Yard, LondonWC2A 2JR
Born November 1962
Director
Appointed 21 Nov 2019
Resigned 02 May 2024

SAVAGE, Jonathan Paul

Resigned
Windsor Lane, KnaresboroughHG5 8DX
Born September 1985
Director
Appointed 01 Aug 2016
Resigned 18 Jan 2019

SMITH, Alistair

Resigned
Bell Yard, LondonWC2A 2JR
Born September 1981
Director
Appointed 23 Mar 2020
Resigned 22 Jul 2022

TREGASKES, Robert Geoffrey

Resigned
12th Floor, Westminster Tower, LondonSE1 7SP
Born February 1983
Director
Appointed 16 Nov 2019
Resigned 09 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Ashley John Head

Active
Bell Yard, LondonWC2A 2JR
Born April 1951

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Apr 2019

Ms Lucie Charlotte Glenday

Ceased
Bell Yard, LondonWC2A 2JR
Born January 1981

Nature of Control

Voting rights 50 to 75 percent
Notified 13 Nov 2017
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Memorandum Articles
6 December 2023
MAMA
Resolution
6 December 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
1 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 December 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
12 January 2023
RP05RP05
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 July 2022
RP04CS01RP04CS01
Memorandum Articles
25 July 2022
MAMA
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
9 July 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Resolution
11 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Capital Cancellation Shares
28 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Capital Cancellation Shares
10 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Resolution
23 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
23 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
9 December 2015
NEWINCIncorporation