Background WavePink WaveYellow Wave

THE MYERS-BRIGGS COMPANY HOLDINGS (EUROPE) LIMITED (10192555)

THE MYERS-BRIGGS COMPANY HOLDINGS (EUROPE) LIMITED (10192555) is an active UK company. incorporated on 20 May 2016. with registered office in Bicester. The company operates in the Information and Communication sector, engaged in other publishing activities. THE MYERS-BRIGGS COMPANY HOLDINGS (EUROPE) LIMITED has been registered for 9 years. Current directors include O'CONNOR, William Christopher Matthew.

Company Number
10192555
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
Cappis House, Bicester, OX26 4LD
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
O'CONNOR, William Christopher Matthew
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MYERS-BRIGGS COMPANY HOLDINGS (EUROPE) LIMITED

THE MYERS-BRIGGS COMPANY HOLDINGS (EUROPE) LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Bicester. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. THE MYERS-BRIGGS COMPANY HOLDINGS (EUROPE) LIMITED was registered 9 years ago.(SIC: 58190)

Status

active

Active since 9 years ago

Company No

10192555

LTD Company

Age

9 Years

Incorporated 20 May 2016

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 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 19 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CPP ORIEL LIMITED
From: 20 May 2016To: 19 October 2018
Contact
Address

Cappis House Telford Road Bicester, OX26 4LD,

Previous Addresses

The Annexe 15-17 Elsfield Way Oxford OX2 8EW England
From: 30 September 2025To: 13 March 2026
Sandringham House, First Floor Heritage Gate, East Point Business Centre Sandy Lane West Oxford Oxon OX4 6LB England
From: 31 March 2024To: 30 September 2025
Elsfield Hall 15-17 Elsfield Way Oxford OX2 8EP United Kingdom
From: 17 November 2016To: 31 March 2024
5 New Street Square London EC4A 3TW United Kingdom
From: 20 May 2016To: 17 November 2016
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Nov 16
Director Joined
Feb 17
Loan Cleared
Dec 19
Director Left
Nov 23
Director Left
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BISHOP, Sian Samantha

Active
Standlake Road, WitneyOX29 7UX
Secretary
Appointed 28 Feb 2017

O'CONNOR, William Christopher Matthew

Active
15-17 Elsfield Way, OxfordOX2 8EP
Born June 1966
Director
Appointed 15 Feb 2017

STEPHENS, Thaddeus

Resigned
15-17 Elsfield Way, OxfordOX2 8EP
Secretary
Appointed 17 Oct 2016
Resigned 28 Feb 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 20 May 2016
Resigned 28 Feb 2017

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 20 May 2016
Resigned 24 May 2016

FINCH, Calvin

Resigned
15-17 Elsfield Way, OxfordOX2 8EP
Born May 1960
Director
Appointed 24 May 2016
Resigned 30 Nov 2023

HAYES, Jeffrey

Resigned
Heritage Gate, East Point Business Centre, OxfordOX4 6LB
Born November 1961
Director
Appointed 24 May 2016
Resigned 01 Apr 2024

MAKETA, John Eugene

Resigned
Heritage Gate, East Point Business Centre, OxfordOX4 6LB
Born November 1968
Director
Appointed 01 Aug 2024
Resigned 21 Aug 2025

STEPHENS, Thaddeus

Resigned
Heritage Gate, East Point Business Centre, OxfordOX4 6LB
Born November 1969
Director
Appointed 24 May 2016
Resigned 30 Jul 2024

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 May 2016
Resigned 24 May 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 May 2016
Resigned 24 May 2016

Persons with significant control

1

N Wolfe Road, SunnyvaleCA 94086

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 March 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Resolution
1 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
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
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Incorporation Company
20 May 2016
NEWINCIncorporation