Company NameMysense Ltd
DirectorsJacquline Mary Gale and Paul James Slater
Company StatusActive
Company Number10418869
CategoryPrivate Limited Company
Incorporation Date10 October 2016(7 years, 6 months ago)
Previous NameT7 Technology Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Jacquline Mary Gale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(7 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Paul James Slater
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(7 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMrs Lucie Charlotte Glenday
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Nick Croxford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 02 November 2018)
RoleDirector Of Systems Biology
Country of ResidenceEngland
Correspondence Address261 Lavender Hill
Clapham
London
SW11 1JD
Director NameMr Alistair Smith
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressWestminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameMr Assad Elie Tabet
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 06 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address261 Lavender Hill
Clapham
London
SW11 1JD
Director NameMr Ryon Head
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
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(5 years, 7 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 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week 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: 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

Filing History

22 January 2021Director's details changed for Mrs Lucie Charlotte Glenday on 23 September 2019 (2 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
26 November 2019Change of details for T7 Group Limited as a person with significant control on 11 February 2019 (2 pages)
13 November 2019Registered office address changed from 261 Lavender Hill Clapham London SW11 1JD England to Westminster Tower 3 Albert Embankment London SE1 7SP on 13 November 2019 (1 page)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 February 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
10 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
6 December 2018Termination of appointment of Assad Tabet as a director on 6 December 2018 (1 page)
6 December 2018Appointment of Mr Ryon Head as a director on 1 March 2018 (2 pages)
6 December 2018Appointment of Mr Alistair Smith as a director on 31 October 2017 (2 pages)
21 November 2018Termination of appointment of Nick Croxford as a director on 2 November 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 July 2018Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
20 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-14
(3 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
14 December 2017Appointment of Mr Assad Tabet as a director on 4 December 2017 (2 pages)
14 December 2017Appointment of Mr Nick Croxford as a director on 4 October 2017 (2 pages)
14 December 2017Appointment of Mr Nick Croxford as a director on 4 October 2017 (2 pages)
14 December 2017Appointment of Mr Assad Tabet as a director on 4 December 2017 (2 pages)
5 December 2017Registered office address changed from 23 Tumblewood Road Banstead SM7 1DS England to 261 Lavender Hill Clapham London SW11 1JD on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 23 Tumblewood Road Banstead SM7 1DS England to 261 Lavender Hill Clapham London SW11 1JD on 5 December 2017 (1 page)
17 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
28 August 2017Registered office address changed from 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX United Kingdom to 23 Tumblewood Road Banstead SM7 1DS on 28 August 2017 (1 page)
28 August 2017Registered office address changed from 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX United Kingdom to 23 Tumblewood Road Banstead SM7 1DS on 28 August 2017 (1 page)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)