Background WavePink WaveYellow Wave

MYLOCUMMANAGER UK LTD (10319547)

MYLOCUMMANAGER UK LTD (10319547) is an active UK company. incorporated on 9 August 2016. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MYLOCUMMANAGER UK LTD has been registered for 9 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
10319547
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYLOCUMMANAGER UK LTD

MYLOCUMMANAGER UK LTD is an active company incorporated on 9 August 2016 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MYLOCUMMANAGER UK LTD was registered 9 years ago.(SIC: 69201)

Status

active

Active since 9 years ago

Company No

10319547

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 1 February 2023To: 1 February 2023
Elm Tree House Bodmin Street Holsworthy Devon EX22 6BB England
From: 14 April 2022To: 1 February 2023
1 Tudor Road Kingston upon Thames KT2 6AS England
From: 6 March 2017To: 14 April 2022
22 Cambridge Road North London W4 4AA United Kingdom
From: 9 August 2016To: 6 March 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 23
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jun 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

BEDDOE, Matthew Nicholas Stuart, Dr

Resigned
Tudor Road, Kingston Upon ThamesKT2 6AS
Born November 1981
Director
Appointed 09 Aug 2016
Resigned 25 Mar 2022

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

CHIBBER, Surina, Dr

Resigned
Tudor Road, Kingston Upon ThamesKT2 6AS
Born November 1979
Director
Appointed 09 Aug 2016
Resigned 25 Mar 2022

KIRKLAND, Jenifer

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born December 1976
Director
Appointed 25 Mar 2022
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 06 Jul 2023
Resigned 08 Sept 2025

SIAN, Satwinder Singh

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born February 1964
Director
Appointed 25 Mar 2022
Resigned 16 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2022

Matthew Nicholas Stuart Beddoe

Ceased
Bodmin Street, HolsworthyEX22 6BB
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 25 Mar 2022

Dr Surina Chibber

Ceased
Bodmin Street, HolsworthyEX22 6BB
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2016
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
21 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Resolution
20 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Incorporation Company
9 August 2016
NEWINCIncorporation