Company NameMy Happy Limited
Company StatusDissolved
Company Number09236385
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 6 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil Berry
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 40 Willow Lane Industrial Park
Mitcham
CR4 4NA
Director NameMr Nathan Hart
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Broadway
Cheam
Surrey
SM3 8BL
Director NameMr Paul Robert Bustin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY

Location

Registered AddressUnit 4 40 Willow Lane Industrial Park
Mitcham
CR4 4NA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End25 March

Filing History

18 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
16 December 2020Unaudited abridged accounts made up to 25 March 2020 (6 pages)
24 August 2020Director's details changed for Mr Neil Berry on 24 August 2020 (2 pages)
24 August 2020Registered office address changed from Ground Floor Counting House 14 Palmerston Road Sutton SM1 4QL England to Unit 4 40 Willow Lane Industrial Park Mitcham CR4 4NA on 24 August 2020 (1 page)
20 December 2019Unaudited abridged accounts made up to 25 March 2019 (6 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 25 March 2018 (6 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
27 April 2018Registered office address changed from 129 Stafford Road Wallington SM6 9BN England to Ground Floor Counting House 14 Palmerston Road Sutton SM1 4QL on 27 April 2018 (1 page)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 25 March 2017 (2 pages)
28 September 2017Micro company accounts made up to 25 March 2017 (2 pages)
26 September 2017Termination of appointment of Paul Robert Bustin as a director on 20 September 2017 (1 page)
26 September 2017Termination of appointment of Paul Robert Bustin as a director on 20 September 2017 (1 page)
16 June 2017Registered office address changed from 21 Knightsbridge Westminster London SW1X 7LY to 129 Stafford Road Wallington SM6 9BN on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 21 Knightsbridge Westminster London SW1X 7LY to 129 Stafford Road Wallington SM6 9BN on 16 June 2017 (1 page)
4 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
14 April 2016Previous accounting period extended from 30 September 2015 to 25 March 2016 (1 page)
14 April 2016Previous accounting period extended from 30 September 2015 to 25 March 2016 (1 page)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 42.88
(5 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 42.88
(5 pages)
29 October 2015Registered office address changed from 45 the Broadway Cheam Surrey SM3 8BL to 21 Knightsbridge Westminster London SW1X 7LY on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 45 the Broadway Cheam Surrey SM3 8BL to 21 Knightsbridge Westminster London SW1X 7LY on 29 October 2015 (1 page)
7 September 2015Appointment of Mr Paul Robert Bustin as a director on 7 August 2015 (3 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-shares 18/08/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
7 September 2015Memorandum and Articles of Association (64 pages)
7 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 42.88
(4 pages)
7 September 2015Appointment of Mr Paul Robert Bustin as a director on 7 August 2015 (3 pages)
7 September 2015Memorandum and Articles of Association (64 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 18/08/2015
(65 pages)
7 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 42.88
(4 pages)
7 September 2015Appointment of Mr Paul Robert Bustin as a director on 7 August 2015 (3 pages)
10 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 25.04
(4 pages)
10 August 2015Termination of appointment of Nathan Hart as a director on 23 July 2015 (2 pages)
10 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 25.04
(4 pages)
10 August 2015Termination of appointment of Nathan Hart as a director on 23 July 2015 (2 pages)
4 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
4 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(66 pages)
4 August 2015Memorandum and Articles of Association (64 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Change of share class name or designation (2 pages)
4 August 2015Memorandum and Articles of Association (64 pages)
10 November 2014Registered office address changed from 4 Nonsuch Place Ewell Road Cheam Surrey SM3 8AH United Kingdom to 45 the Broadway Cheam Surrey SM3 8BL on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 4 Nonsuch Place Ewell Road Cheam Surrey SM3 8AH United Kingdom to 45 the Broadway Cheam Surrey SM3 8BL on 10 November 2014 (1 page)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP .01
(44 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP .01
(44 pages)