Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MY COMPLIANCE MANAGEMENT LTD
Company Information for

MY COMPLIANCE MANAGEMENT LTD

6A CLARENCE STREET, CHORLEY, PR7 2AT,
Company Registration Number
04696219
Private Limited Company
Active

Company Overview

About My Compliance Management Ltd
MY COMPLIANCE MANAGEMENT LTD was founded on 2003-03-13 and has its registered office in Chorley. The organisation's status is listed as "Active". My Compliance Management Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MY COMPLIANCE MANAGEMENT LTD
 
Legal Registered Office
6A CLARENCE STREET
CHORLEY
PR7 2AT
Other companies in B4
 
Previous Names
THE VIRTUAL COACH LIMITED13/08/2019
MY MEMORY BANK LIMITED16/05/2012
Filing Information
Company Number 04696219
Company ID Number 04696219
Date formed 2003-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB819000559  
Last Datalog update: 2024-04-07 01:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MY COMPLIANCE MANAGEMENT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MY COMPLIANCE MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD JOHN FULLER
Director 2018-04-01
MICHELLE LESLEY FULLER
Director 2003-06-17
THOMAS FRANK FULLER
Director 2013-03-01
ALAN DAVID MCCARTHY
Director 2003-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MYRA MCCARTHY
Company Secretary 2003-03-13 2012-07-03
MYRA MCCARTHY
Director 2003-03-13 2012-07-03
ROY STEVEN MCCARTHY
Director 2003-06-19 2012-02-29
JANICE HELEN MORGAN
Director 2003-06-17 2010-05-07
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2003-03-13 2003-04-04
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2003-03-13 2003-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LESLEY FULLER THE RESOURCE DEVELOPMENT CENTRE LIMITED Director 2013-02-05 CURRENT 1987-11-10 Active
THOMAS FRANK FULLER MY SOFTWARE LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
THOMAS FRANK FULLER MY COMPLIANCE LTD Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
ALAN DAVID MCCARTHY STEPHEN COLLETT RDC LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2016-03-29
ALAN DAVID MCCARTHY SURFACE PRODUCTIONS LTD Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2015-12-15
ALAN DAVID MCCARTHY CAMILA PRADA TABLEWARE LTD Director 2012-10-26 CURRENT 2012-10-26 Liquidation
ALAN DAVID MCCARTHY ANGIOLOTTY LIMITED Director 2012-10-01 CURRENT 2012-01-19 Dissolved 2017-03-28
ALAN DAVID MCCARTHY RDC PUBLISHING LTD Director 2012-09-21 CURRENT 2012-09-21 Dissolved 2016-09-27
ALAN DAVID MCCARTHY MERSEYSOUND LIMITED Director 2003-04-04 CURRENT 2003-03-13 Dissolved 2014-10-21
ALAN DAVID MCCARTHY THE RESOURCE DEVELOPMENT CENTRE LIMITED Director 1990-07-31 CURRENT 1987-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24Change of details for Mr Thomas Fuller as a person with significant control on 2024-04-02
2024-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LESLEY FULLER
2024-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY FULLER
2024-05-21Purchase of own shares
2024-05-01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID MCCARTHY
2024-05-01CESSATION OF ALAN DAVID MCCARTHY AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29Cancellation of shares. Statement of capital on 2024-04-02 GBP 132
2024-04-05CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES
2023-01-1407/04/21 STATEMENT OF CAPITAL GBP 165
2023-01-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 9 Palatine Suite, Coppull Enterprise Centre Mill Lane Coppull Chorley PR7 5BW England
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-11-22CH01Director's details changed for Ms Michelle Lesley Fuller on 2021-11-22
2021-11-22PSC04Change of details for Mr Thomas Fuller as a person with significant control on 2021-11-22
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM 9 Palatine Mill Lane Coppull Chorley PR7 5BW England
2021-04-06RP04CS01
2021-04-03SH08Change of share class name or designation
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-11-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 9 Palatine, Coppull Business Centre Mill Lane Coppull Chorley PR7 5BW England
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Coppull Business Centre Arkwright Suite Mill Lane, Coppull Chorley PR7 5BW England
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-09-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13RES15CHANGE OF COMPANY NAME 13/08/19
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 5/6 Arkwright, Coppull Business Centre Mill Lane Coppull Chorley Lancs PR7 5BW England
2019-04-01CS01
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23SH08Change of share class name or designation
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWARD JOHN FULLER
2018-04-11AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD JOHN FULLER
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM Tate Suites, 16 Connect Business Village 24 Derby Road Liverpool Merseyside L5 9PR
2018-03-17DISS40Compulsory strike-off action has been discontinued
2018-03-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM Charterhouse Legge Street Birmingham West Midlands B4 7EU
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-18AR0130/03/15 ANNUAL RETURN FULL LIST
2015-02-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0130/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AP01DIRECTOR APPOINTED MR THOMAS FRANK FULLER
2013-12-09CH01Director's details changed for Michelle Lesley Fuller on 2013-02-01
2013-04-09AR0130/03/13 ANNUAL RETURN FULL LIST
2013-04-03DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MYRA MCCARTHY
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY MYRA MCCARTHY
2012-05-16RES15CHANGE OF NAME 04/04/2012
2012-05-16CERTNMCOMPANY NAME CHANGED MY MEMORY BANK LIMITED CERTIFICATE ISSUED ON 16/05/12
2012-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-04AR0130/03/12 FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY MCCARTHY
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-19AR0130/03/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MORGAN
2010-04-29AR0130/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE HELEN MORGAN / 30/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY STEVEN MCCARTHY / 30/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MYRA MCCARTHY / 30/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LESLEY FULLER / 30/03/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: THE STONE HOUSE 123 HIGH STREET HENLEY IN ARDEN WEST MIDLANDS B95 5AU
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-2988(2)RAD 17/06/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-08288bDIRECTOR RESIGNED
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2003-05-08288aNEW DIRECTOR APPOINTED
2003-05-08288bSECRETARY RESIGNED
2003-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals



Licences & Regulatory approval
We could not find any licences issued to MY COMPLIANCE MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against MY COMPLIANCE MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MY COMPLIANCE MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.217
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MY COMPLIANCE MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of MY COMPLIANCE MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MY COMPLIANCE MANAGEMENT LTD
Trademarks
We have not found any records of MY COMPLIANCE MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY COMPLIANCE MANAGEMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MY COMPLIANCE MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MY COMPLIANCE MANAGEMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE VIRTUAL COACH LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MY COMPLIANCE MANAGEMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MY COMPLIANCE MANAGEMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.