MYCSP LIMITED

Register to unlock more data on OkredoRegister

MYCSP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07640786

Incorporation date

19/05/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Highdown House Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2022)
dot icon30/03/2026
Registered office address changed from Landmark House Station Road Cheadle SK8 7BS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2026-03-30
dot icon30/03/2026
Change of details for Mycsp Trustee Company Ltd as a person with significant control on 2026-03-30
dot icon01/12/2025
Termination of appointment of Gabrielle Rose Havern as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of John Joseph Campbell as a director on 2025-12-01
dot icon17/11/2025
Termination of appointment of Andrew William Stephenson as a director on 2025-11-17
dot icon17/11/2025
Appointment of Mr Ronald Bates as a director on 2025-11-17
dot icon27/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon08/04/2025
Director's details changed for Miss Gabrielle Rose Falconer on 2025-01-27
dot icon21/02/2025
Appointment of Mr John Joseph Campbell as a director on 2024-06-01
dot icon03/02/2025
Termination of appointment of Andrew Warwick-Thompson as a director on 2025-02-03
dot icon03/02/2025
Appointment of Paul Andrew Sturgess as a director on 2025-02-03
dot icon19/11/2024
Termination of appointment of Thomas William Fletcher as a director on 2024-11-18
dot icon16/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon28/11/2023
Second filing to change the details of Thomas William Fletcher as a director
dot icon14/11/2023
Second filing for the appointment of Mr Thomas William Fletcher as a director
dot icon16/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon08/06/2023
Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon08/06/2023
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon31/05/2023
Termination of appointment of Sharon Jane Crosland as a secretary on 2023-05-31
dot icon31/05/2023
Appointment of Prism Cosec Limited as a secretary on 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon22/01/2023
Director's details changed for Mr Thomas Williams Fletcher on 2022-12-22
dot icon10/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/11/2022
Accounts made up to 2021-12-31
dot icon01/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/05/2022
Appointment of Mr Thomas Williams Fletcher as a director on 2022-04-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
31/05/2023 - Present
325
Campbell, John Joseph
Director
27/03/2019 - 28/04/2022
2
Burns, Louise Jessica
Director
18/05/2016 - 27/03/2019
1
Fletcher, Thomas Williams
Director
28/04/2022 - 18/11/2024
2
Watson, Duncan Stuart
Director
31/01/2019 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MYCSP LIMITED

MYCSP LIMITED is an(a) Active company incorporated on 19/05/2011 with the registered office located at Highdown House Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MYCSP LIMITED?

toggle

MYCSP LIMITED is currently Active. It was registered on 19/05/2011 .

Where is MYCSP LIMITED located?

toggle

MYCSP LIMITED is registered at Highdown House Yeoman Way, Worthing, West Sussex BN99 3HH.

What does MYCSP LIMITED do?

toggle

MYCSP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MYCSP LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Landmark House Station Road Cheadle SK8 7BS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2026-03-30.