Company NameMytec Distribution Limited
DirectorsDarren Richard Garner and Genuine Solutions Group Limited
Company StatusActive
Company Number08779635
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Previous Name4Ourfoneuk Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Darren Richard Garner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Silverglades Business Park Leatherhead Roa
Chessington
KT9 2QL
Director NameGenuine Solutions Group Limited (Corporation)
StatusCurrent
Appointed01 February 2022(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressSolutions House 223 Hook Rise South
Surbiton
KT6 7LD
Director NameAlexander James McBride
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMiss Ciara Marie Denieffe
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 31 August 2014)
RoleAnalyst
Country of ResidenceSurrey
Correspondence Address46 Angus Close
Chessington
Surrey
KT9 2BP
Director NameMr Christian James McBride
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2021(8 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House 223 Hook Rise South
Surbiton
Surrey
KT6 7LD

Location

Registered AddressUnit 10 Silverglades Business Park
Leatherhead Road
Chessington
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South

Shareholders

1 at £1Alexander James Mcbride
100.00%
Ordinary

Financials

Year2014
Turnover£63,126
Gross Profit£28,778
Net Worth£4,916
Cash£1,532
Current Liabilities£11,619

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 December 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
12 December 2023Registered office address changed from Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD England to Unit 10 Silverglades Business Park Leatherhead Road Chessington KT9 2QL on 12 December 2023 (1 page)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
1 February 2023Confirmation statement made on 18 November 2022 with updates (4 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 February 2022Appointment of Genuine Solutions Group Limited as a director on 1 February 2022 (2 pages)
1 February 2022Cessation of Alexander James Mcbride as a person with significant control on 10 December 2021 (1 page)
1 February 2022Notification of Genuine Solutions Group Limited as a person with significant control on 10 December 2021 (2 pages)
1 February 2022Termination of appointment of Christian James Mcbride as a director on 1 February 2022 (1 page)
17 January 2022Appointment of Mr Christian James Mcbride as a director on 10 December 2021 (2 pages)
17 January 2022Termination of appointment of Alexander James Mcbride as a director on 10 December 2021 (1 page)
17 January 2022Appointment of Mr Darren Richard Garner as a director on 12 January 2022 (2 pages)
17 January 2022Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX England to Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD on 17 January 2022 (1 page)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 November 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
4 February 2021Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to 36a Station Road New Milton Hampshire BH25 6JX on 4 February 2021 (1 page)
28 January 2021Confirmation statement made on 18 November 2020 with updates (4 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 January 2020Confirmation statement made on 18 November 2019 with updates (4 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 December 2019Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 February 2019Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
7 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
(3 pages)
6 December 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
6 December 2018Director's details changed for Alexander James Mcbride on 2 November 2018 (2 pages)
6 December 2018Change of details for Mr Alexander James Mcbride as a person with significant control on 2 November 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 August 2018Change of details for Mr Alexander James Mcbride as a person with significant control on 7 August 2018 (2 pages)
8 August 2018Director's details changed for Alexander James Mcbride on 7 August 2018 (2 pages)
17 January 2018Confirmation statement made on 18 November 2017 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
3 August 2016Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page)
3 August 2016Previous accounting period extended from 30 November 2015 to 29 February 2016 (1 page)
8 January 2016Registered office address changed from White Gates 34 Sky End Lane Hordle Lymington SO41 0HG to Aissela 46 High Street Esher Surrey KT10 9QY on 8 January 2016 (1 page)
8 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Registered office address changed from White Gates 34 Sky End Lane Hordle Lymington SO41 0HG to Aissela 46 High Street Esher Surrey KT10 9QY on 8 January 2016 (1 page)
8 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
17 December 2015Registered office address changed from 34 Groveside Bookham Leatherhead Surrey KT23 4LD to White Gates 34 Sky End Lane Hordle Lymington SO41 0HG on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from 34 Groveside Bookham Leatherhead Surrey KT23 4LD to White Gates 34 Sky End Lane Hordle Lymington SO41 0HG on 17 December 2015 (2 pages)
11 September 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
11 September 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
3 September 2014Termination of appointment of Ciara Marie Denieffe as a director on 31 August 2014 (1 page)
3 September 2014Termination of appointment of Ciara Marie Denieffe as a director on 31 August 2014 (1 page)
28 February 2014Appointment of Miss Ciara Marie Denieffe as a director (2 pages)
28 February 2014Appointment of Miss Ciara Marie Denieffe as a director (2 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
(36 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
(36 pages)