Company NameMysense Group Ltd
Company StatusActive
Company Number09908877
CategoryPrivate Limited Company
Incorporation Date9 December 2015(8 years, 3 months ago)
Previous NamesTable 7 Consulting Limited and T7 Group Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Ashley John Head
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMs Suzie Maccagnan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 November 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMs Pauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2023(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceScotland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMs Jacquline Mary Gale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Paul James Slater
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMs Lucie Charlotte Glenday
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Ian Lauder Hutchinson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tumblewood Road
Banstead
Surrey
SM7 1DS
Director NameMr Jonathan Paul Savage
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Windsor Lane
Knaresborough
North Yorkshire
HG5 8DX
Director NameMr Simon Laker
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(7 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Christopher James Brophy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Lavender Hill, Clapham, London 261 Lavender Hi
London
SW11 1JD
Director NameMr Christopher James Brophy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Windsor Lane
Knaresborough
North Yorkshire
HG5 8DX
Director NameMr Robert Geoffrey Tregaskes
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2019(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 March 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMysense Group Ltd 12th Floor, Westminster Tower
3 Albert Embankment
London
SE1 7SP
Director NameMr Alistair Smith
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2022)
RoleProduct Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Achille Castrogiovanni
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2021(5 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr John C Fletcher
Date of BirthApril 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed12 May 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

18 July 2023Delivered on: 21 July 2023
Persons entitled: Highland and Universal Investments Limited

Classification: A registered charge
Outstanding
18 July 2023Delivered on: 21 July 2023
Persons entitled: Ashley Head

Classification: A registered charge
Outstanding
13 December 2021Delivered on: 22 December 2021
Persons entitled: Ashley Head

Classification: A registered charge
Particulars: N/A.
Outstanding
13 December 2021Delivered on: 22 December 2021
Persons entitled: Highland and Universal Investments Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2021Delivered on: 4 November 2021
Persons entitled: Ashley Head

Classification: A registered charge
Particulars: N/A.
Outstanding
22 October 2021Delivered on: 4 November 2021
Persons entitled: Highland and Universal Investments Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

6 December 2023Memorandum and Articles of Association (49 pages)
6 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2023Change of details for Mr Ashley John Head as a person with significant control on 23 October 2023 (5 pages)
1 December 2023Particulars of variation of rights attached to shares (3 pages)
1 December 2023Particulars of variation of rights attached to shares (3 pages)
30 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
30 November 2023Change of share class name or designation (2 pages)
29 November 2023Change of details for Mr Ashley John Head as a person with significant control on 23 October 2023 (2 pages)
29 November 2023Cessation of Lucie Charlotte Glenday as a person with significant control on 23 October 2023 (1 page)
20 November 2023Appointment of Ms Jacquline Mary Gale as a director on 15 November 2023 (2 pages)
20 November 2023Appointment of Mr Paul James Slater as a director on 15 November 2023 (2 pages)
16 November 2023Termination of appointment of Simon Laker as a director on 23 October 2023 (1 page)
16 November 2023Termination of appointment of Lucie Charlotte Glenday as a director on 23 October 2023 (1 page)
16 November 2023Termination of appointment of John C Fletcher as a director on 18 August 2023 (1 page)
25 August 2023Registration of charge 099088770007, created on 25 August 2023 (25 pages)
7 August 2023Appointment of Ms Pauline Anne Bradley as a director on 1 February 2023 (2 pages)
21 July 2023Registration of charge 099088770005, created on 18 July 2023 (26 pages)
21 July 2023Registration of charge 099088770006, created on 18 July 2023 (26 pages)
13 February 2023Registered office address changed from PO Box 4385 09908877 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 13 February 2023 (2 pages)
12 January 2023Registered office address changed to PO Box 4385, 09908877 - Companies House Default Address, Cardiff, CF14 8LH on 12 January 2023 (1 page)
18 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Second filing of Confirmation Statement dated 10 November 2021 (3 pages)
25 July 2022Memorandum and Articles of Association (57 pages)
22 July 2022Termination of appointment of Alistair Smith as a director on 22 July 2022 (1 page)
22 July 2022Statement of capital following an allotment of shares on 16 July 2021
  • GBP 174.43
(3 pages)
12 May 2022Appointment of Mr John C Fletcher as a director on 12 May 2022 (2 pages)
12 May 2022Termination of appointment of Achille Castrogiovanni as a director on 12 May 2022 (1 page)
22 December 2021Registration of charge 099088770004, created on 13 December 2021 (27 pages)
22 December 2021Registration of charge 099088770003, created on 13 December 2021 (28 pages)
29 November 2021Confirmation statement made on 10 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 25/07/22
(4 pages)
4 November 2021Registration of charge 099088770002, created on 22 October 2021 (28 pages)
4 November 2021Registration of charge 099088770001, created on 22 October 2021 (29 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 September 2021Registered office address changed from Mysense Group Ltd 12th Floor, Westminster Tower 3 Albert Embankment London SE1 7SP England to 7 Bell Yard London WC2A 2JR on 3 September 2021 (1 page)
9 July 2021Change of share class name or designation (2 pages)
9 June 2021Appointment of Mr Achille Castrogiovanni as a director on 20 May 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
13 November 2020Appointment of Ms Suzie Maccagnan as a director on 21 November 2019 (2 pages)
6 July 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 151.67
(3 pages)
23 March 2020Termination of appointment of Robert Tregaskes as a director on 9 March 2020 (1 page)
23 March 2020Appointment of Mr Alistair Smith as a director on 23 March 2020 (2 pages)
14 January 2020Sub-division of shares on 2 May 2019 (4 pages)
14 January 2020Statement of capital following an allotment of shares on 2 May 2019
  • GBP 151.67
(4 pages)
13 January 2020Resolutions
  • RES13 ‐ Sub-divided 30/09/2019
(2 pages)
28 November 2019Appointment of Mr Robert Tregaskes as a director on 16 November 2019 (2 pages)
26 November 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
26 November 2019Notification of Ashley Head as a person with significant control on 28 April 2019 (2 pages)
22 October 2019Appointment of Mr Ashley Head as a director on 9 October 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 130
(4 pages)
16 September 2019Registered office address changed from 261 Lavender Hill, Clapham, London 261 Lavender Hill London SW11 1JD England to Mysense Group Ltd 12th Floor, Westminster Tower 3 Albert Embankment London SE1 7SP on 16 September 2019 (1 page)
12 February 2019Director's details changed for Ms Lucie Charlotte Glenday on 11 February 2019 (2 pages)
11 February 2019Registered office address changed from 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX England to 261 Lavender Hill, Clapham, London 261 Lavender Hill London SW11 1JD on 11 February 2019 (1 page)
11 February 2019Termination of appointment of Christopher James Brophy as a director on 18 January 2019 (1 page)
11 February 2019Termination of appointment of Jonathan Paul Savage as a director on 18 January 2019 (1 page)
11 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-11
(3 pages)
11 February 2019Director's details changed for Mr. Simon Laker on 11 February 2019 (2 pages)
13 December 2018Notification of Lucie Charlotte Glenday as a person with significant control on 13 November 2017 (2 pages)
13 December 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
13 December 2018Withdrawal of a person with significant control statement on 13 December 2018 (2 pages)
12 December 2018Director's details changed for Mr. Simon Laker on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Mr Christopher James Brophy on 12 December 2018 (2 pages)
12 December 2018Director's details changed for Ms Lucie Charlotte Glenday on 12 December 2018 (2 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
13 July 2018Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
23 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
22 November 2017Director's details changed for Mr Simon Laker on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Jonathan Paul Savage on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Jonathan Paul Savage on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Ms Lucie Charlotte Glenday on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Ms Lucie Charlotte Glenday on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Simon Laker on 21 November 2017 (2 pages)
28 September 2017Cancellation of shares. Statement of capital on 21 August 2017
  • GBP 80
(6 pages)
28 September 2017Cancellation of shares. Statement of capital on 21 August 2017
  • GBP 80
(6 pages)
25 September 2017Purchase of own shares. (3 pages)
25 September 2017Purchase of own shares. (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Termination of appointment of Christopher James Brophy as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Christopher James Brophy as a director on 31 August 2017 (1 page)
31 August 2017Appointment of Mr Christopher James Brophy as a director on 31 May 2017 (2 pages)
31 August 2017Appointment of Mr Christopher James Brophy as a director on 31 May 2017 (2 pages)
21 August 2017Termination of appointment of Ian Lauder Hutchinson as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of Ian Lauder Hutchinson as a director on 21 August 2017 (1 page)
10 July 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 100
(6 pages)
10 July 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 100
(6 pages)
10 July 2017Purchase of own shares. (3 pages)
10 July 2017Purchase of own shares. (3 pages)
22 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 107
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 108
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 107
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 108
(3 pages)
2 May 2017Appointment of Mr Christopher James Brophy as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Christopher James Brophy as a director on 1 May 2017 (2 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
18 October 2016Director's details changed for Mr Jonathan Paul Savage on 17 October 2016 (2 pages)
18 October 2016Director's details changed for Ms Lucie Charlotte Glenday on 17 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Ian Lauder Hutchinson on 17 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Simon Laker on 17 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Simon Laker on 17 October 2016 (2 pages)
18 October 2016Director's details changed for Ms Lucie Charlotte Glenday on 17 October 2016 (2 pages)
18 October 2016Director's details changed for Ms Lucie Charlotte Glenday on 17 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Ian Lauder Hutchinson on 17 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Jonathan Paul Savage on 17 October 2016 (2 pages)
18 October 2016Director's details changed for Ms Lucie Charlotte Glenday on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX England to 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX on 17 October 2016 (1 page)
17 October 2016Director's details changed for Mr Ian Lauder Hutchinson on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Simon Laker on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Ian Lauder Hutchinson on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Simon Laker on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX England to 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX on 17 October 2016 (1 page)
13 September 2016Appointment of Mr Jonathan Paul Savage as a director on 1 August 2016 (2 pages)
13 September 2016Appointment of Mr Jonathan Paul Savage as a director on 1 August 2016 (2 pages)
12 September 2016Appointment of Mr Simon Laker as a director on 1 August 2016 (2 pages)
12 September 2016Appointment of Mr Simon Laker as a director on 1 August 2016 (2 pages)
12 September 2016Director's details changed for Ian Lauder Hutchinson on 1 August 2016 (2 pages)
12 September 2016Director's details changed for Ian Lauder Hutchinson on 1 August 2016 (2 pages)
12 September 2016Director's details changed for Ms Lucie Charlotte Glenday on 1 August 2016 (2 pages)
12 September 2016Director's details changed for Ms Lucie Charlotte Glenday on 1 August 2016 (2 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
9 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
(3 pages)
30 August 2016Appointment of Ian Lauder Hutchinson as a director on 1 August 2016 (3 pages)
30 August 2016Appointment of Ian Lauder Hutchinson as a director on 1 August 2016 (3 pages)
25 August 2016Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX on 25 August 2016 (1 page)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
23 August 2016Change of name notice (2 pages)
23 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-12
(3 pages)
23 August 2016Change of name notice (2 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
9 December 2015Incorporation
Statement of capital on 2015-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)