About

Registered Number: 02877962
Date of Incorporation: 06/12/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, CM23 5RG,

 

Based in Bishop's Stortford, Myryad Systems Ltd was established in 1993, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Spence, Nicola Ann, Wilson, Mark John, Evans, Christopher Jack, Evans, David Edward, Evans, Mary Lynn, Evans, Susan Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Christopher Jack 13 January 1994 04 November 2004 1
EVANS, David Edward 13 January 1994 04 November 2004 1
EVANS, Mary Lynn 13 January 1994 14 January 1998 1
EVANS, Susan Louise 13 January 1994 14 January 1998 1
Secretary Name Appointed Resigned Total Appointments
SPENCE, Nicola Ann 04 August 2014 - 1
WILSON, Mark John 27 October 2009 04 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
MR04 - N/A 25 February 2020
MR04 - N/A 25 February 2020
CS01 - N/A 13 December 2019
MR01 - N/A 12 July 2019
MR01 - N/A 12 July 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 04 March 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 28 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2016
CS01 - N/A 15 December 2016
MR04 - N/A 15 December 2016
CH03 - Change of particulars for secretary 14 December 2016
CH01 - Change of particulars for director 04 July 2016
MR01 - N/A 19 May 2016
AA - Annual Accounts 13 May 2016
MR04 - N/A 21 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 20 October 2014
AP03 - Appointment of secretary 04 September 2014
AD01 - Change of registered office address 04 September 2014
AP01 - Appointment of director 04 September 2014
TM02 - Termination of appointment of secretary 28 August 2014
AD01 - Change of registered office address 05 August 2014
MR01 - N/A 24 July 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AP03 - Appointment of secretary 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 07 February 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 08 December 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
225 - Change of Accounting Reference Date 14 July 2005
363s - Annual Return 17 December 2004
RESOLUTIONS - N/A 15 December 2004
RESOLUTIONS - N/A 15 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2004
395 - Particulars of a mortgage or charge 03 December 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
225 - Change of Accounting Reference Date 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
123 - Notice of increase in nominal capital 12 November 2004
287 - Change in situation or address of Registered Office 12 November 2004
AA - Annual Accounts 12 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 17 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
363s - Annual Return 15 December 1999
AA - Annual Accounts 12 November 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 11 December 1998
287 - Change in situation or address of Registered Office 18 November 1998
RESOLUTIONS - N/A 06 November 1998
RESOLUTIONS - N/A 06 November 1998
RESOLUTIONS - N/A 06 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1998
123 - Notice of increase in nominal capital 06 November 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
AA - Annual Accounts 03 March 1998
287 - Change in situation or address of Registered Office 18 February 1998
395 - Particulars of a mortgage or charge 13 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 07 March 1997
363s - Annual Return 02 December 1996
225 - Change of Accounting Reference Date 21 November 1996
287 - Change in situation or address of Registered Office 25 October 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 08 December 1995
AA - Annual Accounts 06 December 1995
363s - Annual Return 05 January 1995
288 - N/A 26 January 1994
288 - N/A 26 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1994
287 - Change in situation or address of Registered Office 26 January 1994
NEWINC - New incorporation documents 06 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Fully Satisfied

N/A

A registered charge 12 July 2019 Fully Satisfied

N/A

A registered charge 12 May 2016 Outstanding

N/A

A registered charge 17 July 2014 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 23 December 2010 Fully Satisfied

N/A

Debenture 29 November 2004 Fully Satisfied

N/A

Debenture 09 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.