Background WavePink WaveYellow Wave

MYSALE GROUP TRUSTEE LIMITED (10476058)

MYSALE GROUP TRUSTEE LIMITED (10476058) is an active UK company. incorporated on 14 November 2016. with registered office in Mansfield. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. MYSALE GROUP TRUSTEE LIMITED has been registered for 9 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
10476058
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
Unit A Brook Park East Road, Mansfield, NG20 8RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSALE GROUP TRUSTEE LIMITED

MYSALE GROUP TRUSTEE LIMITED is an active company incorporated on 14 November 2016 with the registered office located in Mansfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. MYSALE GROUP TRUSTEE LIMITED was registered 9 years ago.(SIC: 82110)

Status

active

Active since 9 years ago

Company No

10476058

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Unit A Brook Park East Road Shirebrook Mansfield, NG20 8RY,

Previous Addresses

The Old Mill 9 Soar Lane Leicester LE3 5DE England
From: 15 February 2019To: 7 December 2022
19-20 Berners Street London W1T 3NW England
From: 24 January 2018To: 15 February 2019
Barham Court 17 the Green Exton England LE15 8AP England
From: 14 November 2016To: 24 January 2018
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East Road, MansfieldNG20 8RY
Born June 1983
Director
Appointed 07 Dec 2022

MOORE, Adam Lee

Active
Brook Park East Road, MansfieldNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

DINGLE, Andrew John

Resigned
Unit 5, Brookvale2100
Secretary
Appointed 14 Nov 2016
Resigned 09 Oct 2018

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East Road, MansfieldNG20 8RY
Born June 1973
Director
Appointed 07 Dec 2022
Resigned 05 Dec 2024

BUTLER, Charles Alistair Neilson

Resigned
111 Old Pittwater Road, Brookvale
Born June 1972
Director
Appointed 03 Dec 2019
Resigned 07 Dec 2022

DINGLE, Andrew John

Resigned
Unit 5, Brookvale2100
Born December 1969
Director
Appointed 14 Nov 2016
Resigned 09 Oct 2018

JACKSON, Carl William

Resigned
Unit 5, Brookvale2100
Born April 1964
Director
Appointed 14 Nov 2016
Resigned 19 Oct 2022

JACKSON, Ian James

Resigned
Unit 5, Brookvale2100
Born March 1966
Director
Appointed 14 Nov 2016
Resigned 06 Sept 2019

Persons with significant control

1

The Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Incorporation Company
14 November 2016
NEWINCIncorporation