MYRTLE SOFTWARE LIMITED

Third Floor St. Andrews House Third Floor St. Andrews House, Cambridge, CB2 3BZ, England
StatusACTIVE
Company No.04978210
CategoryPrivate Limited Company
Incorporated27 Nov 2003
Age20 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

MYRTLE SOFTWARE LIMITED is an active private limited company with number 04978210. It was incorporated 20 years, 6 months, 7 days ago, on 27 November 2003. The company address is Third Floor St. Andrews House Third Floor St. Andrews House, Cambridge, CB2 3BZ, England.



Company Fillings

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 01 Jul 2023

Category: Capital

Type: SH01

Capital : 44.00702 GBP

Date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-18

Psc name: Mr Peter John Baldwin

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-18

Officer name: Emily Ruth Baldwin

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Frank Lagatta

Change date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Daniell Sansom

Change date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Mr Peter John Baldwin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-18

Old address: 59 Third Floor 59 st. Andrews Street Cambridge CB2 3BZ England

New address: Third Floor St. Andrews House 59 st. Andrews Street Cambridge CB2 3BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

New address: 59 Third Floor 59 st. Andrews Street Cambridge CB2 3BZ

Old address: Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom

Change date: 2023-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Iq Capital Directors Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Meredith Swann

Termination date: 2022-08-16

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr. Robert Blake

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-01

Capital : 40.83433 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Frank Lagatta

Change date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mr Peter John Baldwin

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-01

Officer name: Emily Ruth Baldwin

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Dr Robert Edward Meredith Swann

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Peter John Baldwin

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Daniell Sansom

Change date: 2022-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-06

Old address: Janus House 50 st. Andrews Street Cambridge CB2 3AH England

New address: Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Mr Thomas Frank Lagatta

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Capital : 37.27566 GBP

Date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-15

Capital : 36.99156 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Feb 2019

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-08-29

Officer name: Iq Capital Directors Nominees Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 19 Oct 2018

Category: Capital

Type: SH01

Capital : 36.92053 GBP

Date: 2018-10-19

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 11 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-11

Capital : 36.8346 GBP

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-12

Psc name: Mr Peter John Baldwin

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Peter John Baldwin

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2018

Action Date: 29 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-29

Capital : 33.78036 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emily Ruth Baldwin

Change date: 2018-05-03

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Mr Peter John Baldwin

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-22

Psc name: Mr Peter John Baldwin

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-03

Officer name: Mr Peter John Baldwin

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-03

Officer name: Dr Robert Edward Meredith Swann

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Daniell Sansom

Change date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Change date: 2018-05-03

New address: Janus House 50 st. Andrews Street Cambridge CB2 3AH

Old address: Myrtle House 10 Priory Road Cambridge Cambridgeshire CB5 8HT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-26

Capital : 28.1978 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Dr Robert Edward Meredith Swann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Mar 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-09

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH01

Capital : 27.7778 GBP

Date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2017

Action Date: 10 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-10

Capital : 23.72222 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-09

Officer name: Mr Robert Daniell Sansom

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2013

Action Date: 25 Sep 2013

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2013-09-25

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2013

Action Date: 24 Sep 2013

Category: Capital

Type: SH01

Capital : 19 GBP

Date: 2013-09-24

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Oct 2013

Action Date: 23 Sep 2013

Category: Capital

Type: SH02

Date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Peter John Baldwin

Change date: 2009-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/11/03--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G SIGNS & PRINT LIMITED

FOCAL POINT THE VILLAGE, THIRD AVENUE,MANCHESTER,M17 1FG

Number:07753491
Status:ACTIVE
Category:Private Limited Company

BRHL LIMITED

30 MONTEREY DRIVE,SOUTHAMPTON,SO31 6NW

Number:06720069
Status:ACTIVE
Category:Private Limited Company

CARRICKNAHORNA ESTATES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI058660
Status:ACTIVE
Category:Private Limited Company

PHOENIX INDEPENDENCE LTD

10 LONDON ROAD,LIPHOOK,GU30 7AN

Number:11620161
Status:ACTIVE
Category:Private Limited Company

PRIMERO APARTMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10457936
Status:ACTIVE
Category:Private Limited Company

SPENCER DAVIS MUSIC LIMITED

4 PANCRAS SQUARE,LONDON,N1C 4AG

Number:00913339
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source