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

MYDEO LIMITED

LONDON, EC1A,
Company Registration Number
04966689
Private Limited Company
Dissolved

Dissolved 2015-10-15

Company Overview

About Mydeo Ltd
MYDEO LIMITED was founded on 2003-11-17 and had its registered office in London. The company was dissolved on the 2015-10-15 and is no longer trading or active.

Key Data
Company Name
MYDEO LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04966689
Date formed 2003-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-10-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 19:17:23
Primary Source:Companies House
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.
Companies with same name MYDEO LIMITED
The following companies were found which have the same name as MYDEO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYDEO PTY. LTD. Active Company formed on the 2008-06-30
Mydeon Oy Active Company formed on the 2006-09-12

Company Officers of MYDEO LIMITED

Current Directors
Officer Role Date Appointed
BRUCE SHEPHERD
Company Secretary 2003-12-10
CARY MARSH
Director 2003-11-17
IAIN MILLAR
Director 2003-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP SIMON CHANTREY
Director 2007-10-26 2010-05-07
PAUL JOHN TILLER
Director 2007-10-26 2009-03-01
IAIN MILLAR
Company Secretary 2003-11-17 2003-12-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-17 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE SHEPHERD SENDMONTHLY LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Dissolved 2013-09-24
BRUCE SHEPHERD ALEXORIA LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
BRUCE SHEPHERD KOREA INNOVATION CENTRE LTD Company Secretary 2006-05-17 CURRENT 2006-05-17 Dissolved 2014-10-21
BRUCE SHEPHERD LA PINZA LTD Company Secretary 2005-11-01 CURRENT 2004-11-15 Dissolved 2018-04-24
BRUCE SHEPHERD LONDON INNOVATION CENTRE LTD Company Secretary 2005-03-08 CURRENT 2005-03-08 Dissolved 2016-04-19
BRUCE SHEPHERD WELCOME PRODUCTS LTD Company Secretary 2003-04-09 CURRENT 2001-05-29 Active
BRUCE SHEPHERD ARROW PROJECTS CONSULTANTS LIMITED Company Secretary 2003-04-07 CURRENT 1986-04-02 Dissolved 2014-07-08
BRUCE SHEPHERD CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED Company Secretary 2003-04-07 CURRENT 1994-11-10 Liquidation
BRUCE SHEPHERD PAPER MILL PLANT LIMITED Company Secretary 2003-04-07 CURRENT 1984-09-18 Dissolved 2018-05-22
BRUCE SHEPHERD DPS EUROPE LIMITED Company Secretary 2003-04-01 CURRENT 2001-04-02 Dissolved 2016-04-19
BRUCE SHEPHERD ABBEY PARTNERS LIMITED Company Secretary 2003-01-20 CURRENT 2002-01-22 Dissolved 2016-07-19
BRUCE SHEPHERD WEBSITE AUDITING LTD Company Secretary 2002-07-07 CURRENT 2001-05-14 Active
BRUCE SHEPHERD EFFECTIVE SYSTEMS LIMITED Company Secretary 2002-06-24 CURRENT 2002-06-24 Dissolved 2016-08-16
CARY MARSH PUNCHFRONT INNOVATION LIMITED Director 2014-01-30 CURRENT 2014-01-30 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
2015-10-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COLLINGHAM HOUSE 10-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT
2014-10-104.20STATEMENT OF AFFAIRS/4.19
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1729
2013-12-09AR0117/11/13 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-04AR0117/11/12 FULL LIST
2012-03-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-09AR0117/11/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MILLAR / 26/01/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CARY MARSH / 26/01/2011
2011-01-19AR0117/11/10 FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHANTREY
2010-03-31AR0117/11/09 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MILLAR / 30/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CARY MARSH / 30/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMON CHANTREY / 30/03/2010
2010-03-19AR0117/11/08 FULL LIST AMEND
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR PAUL TILLER
2009-01-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-02-29363sRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-01-23123NC INC ALREADY ADJUSTED 26/10/07
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23123NC INC ALREADY ADJUSTED 26/10/07
2008-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-2388(2)RAD 24/10/07--------- £ SI 250@1=250 £ IC 1479/1729
2008-01-2388(2)RAD 24/10/07--------- £ SI 200@1=200 £ IC 1279/1479
2007-12-13225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-02-23363sRETURN MADE UP TO 17/11/06; CHANGE OF MEMBERS
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 3 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES KT1 3GZ
2006-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-15363sRETURN MADE UP TO 17/11/05; NO CHANGE OF MEMBERS
2005-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-09-1588(2)RAD 01/09/04--------- £ SI 212@1=212 £ IC 1032/1244
2004-07-16123NC INC ALREADY ADJUSTED 01/05/04
2004-07-16RES04£ NC 1000/100000 01/05
2004-07-1688(2)RAD 10/05/04--------- £ SI 1030@1=1030 £ IC 1/1031
2004-07-1688(2)RAD 10/05/04--------- £ SI 1@1=1 £ IC 1031/1032
2004-01-24288cSECRETARY'S PARTICULARS CHANGED
2004-01-13288bSECRETARY RESIGNED
2004-01-13288aNEW SECRETARY APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-11-17NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MYDEO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-05
Appointment of Liquidators2014-10-07
Resolutions for Winding-up2014-10-07
Meetings of Creditors2014-09-16
Fines / Sanctions
No fines or sanctions have been issued against MYDEO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-29 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 335,362
Creditors Due Within One Year 2012-01-01 £ 34,414
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 MYDEO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,729
Current Assets 2012-01-01 £ 8,764
Debtors 2012-01-01 £ 8,764
Fixed Assets 2012-01-01 £ 1,266
Shareholder Funds 2012-01-01 £ 349,843
Tangible Fixed Assets 2012-01-01 £ 1,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MYDEO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYDEO LIMITED
Trademarks
We have not found any records of MYDEO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYDEO LIMITED. 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 (62090 - Other information technology service activities) as MYDEO LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MYDEO LIMITED 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 TypeAppointment of Liquidators
Defending partyMYDEO LIMITEDEvent Date2014-10-01
John Edmund Paylor , of Guardian Business Recovery , 6 Snow Hill, London, EC1A 2AY . : For further details contact: Sutinder Nagi, Email: sn@gbr.uk.com Tel: 020 7002 7830.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMYDEO LIMITEDEvent Date2014-10-01
At a General Meeting of the above-named Company, duly convened and held at the offices of Guardian Business Recovery LLP, 6 Snow Hill, London, EC1A 2AY on 01 October 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that J E Paylor , of Guardian Business Recovery , 6 Snow Hill, London, EC1A 2AY , (IP No. 9517) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Sutinder Nagi, Email: sn@gbr.uk.com Tel: 020 7002 7830. Cary Marsh , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyMYDEO LIMITEDEvent Date2014-10-01
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY on 9 July 2015 at 10:00 am and 10:15 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY was appointed Liquidator of the Company on 1 October 2014 . Further information about this case is available from Sutinder Nagi - sn@gbr.uk.com at the offices of Guardian Business Recovery at jp@gbr.uk.com . John Edmund Paylor , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMYDEO LIMITEDEvent Date2014-09-04
Notice is hereby given, pursuant to Section 98 of the Insolvency Rules 1986 that a meeting of the creditors of the above named Company will be held at the offices of Guardian Business Recovery, 6 Snow Hill, London, EC1A 2AY , on 01 October 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. John Paylor MIPA FABRP (IP No. 9517) of Guardian Business Recovery , 6 Snow Hill, London, EC1A 2AY , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors free of charge, with such information concerning the company’s affairs as is reasonably required. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the offices of Guardian Business Recovery, 6 Snow Hill, London, EC1A 2AY before the meeting, a statement giving particulars of the security, the date when it was given and the value at which it is assessed. For further details contact: Sulinder Nagi by email: sn@gbr.uk.com Tel: 020 7002 7830.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYDEO LIMITED 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 MYDEO LIMITED 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.
    Other companies at postcode EC1A