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

MYRIAD GROUP TECHNOLOGIES LTD

65 LONDON WALL, LONDON, EC2M 5TU,
Company Registration Number
05195808
Private Limited Company
Active

Company Overview

About Myriad Group Technologies Ltd
MYRIAD GROUP TECHNOLOGIES LTD was founded on 2004-08-03 and has its registered office in London. The organisation's status is listed as "Active". Myriad Group Technologies Ltd is a Private Limited Company registered in 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
MYRIAD GROUP TECHNOLOGIES LTD
 
Legal Registered Office
65 LONDON WALL
LONDON
EC2M 5TU
Other companies in EC2M
 
Filing Information
Company Number 05195808
Company ID Number 05195808
Date formed 2004-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843875196  
Last Datalog update: 2023-12-05 15:51:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYRIAD GROUP TECHNOLOGIES LTD
The accountancy firm based at this address is PLACESS2B 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 MYRIAD GROUP TECHNOLOGIES LTD

Current Directors
Officer Role Date Appointed
MIREILLE GOEVELINGER
Company Secretary 2015-09-24
ROBIN EDWARD BAILEY
Director 2004-08-03
MIREILLE GOEVELINGER
Director 2015-07-07
RICHARD SIMON MAXWELL SHEPHERD
Director 2004-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SIMON MAXWELL SHEPHERD
Company Secretary 2004-08-03 2015-09-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-03 2004-08-03
INSTANT COMPANIES LIMITED
Nominated Director 2004-08-03 2004-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN EDWARD BAILEY SUTTON PROPERTY AND PRESERVATION LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active
ROBIN EDWARD BAILEY VENUS INTERNET LIMITED Director 1995-07-01 CURRENT 1987-10-23 Active
RICHARD SIMON MAXWELL SHEPHERD VENUS INTERNET LIMITED Director 2000-02-01 CURRENT 1987-10-23 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
2023-09-26Cancellation of treasury shares. Treasury capital:GBP733.2201 on 2022-09-05
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01Cancellation of treasury shares. Treasury capital:GBP733.2201 on 2022-09-05
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR FRASER WIKNER
2023-02-06DIRECTOR APPOINTED CEO FRASER WIKNER
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH UPDATES
2022-10-04Resolutions passed:<ul><li>Resolution Re-ratify historic allotments 16/07/2021<li>Resolution purchase number of shares</ul>
2022-10-04RES13Resolutions passed:
  • Re-ratify historic allotments 16/07/2021
  • Resolution of authority to purchase a number of shares
2022-09-20RES13Resolutions passed:
  • Ratification of buyback and cancellation of shares 05/09/2022
2022-09-13Cancellation of treasury shares. Treasury capital:GBP2,411.2101 on 2022-09-05
2022-09-13Purchase of own shares
2022-09-13SH05Cancellation of treasury shares. Treasury capital:GBP2,411.2101 on 2022-09-05
2022-09-13SH03Purchase of own shares
2022-09-07APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD BAILEY
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EDWARD BAILEY
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-05-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 2,427.99 on 2021-07-16
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-07-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-01-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-12-05SH06Cancellation of shares. Statement of capital on 2019-11-19 GBP 368.4391
2019-11-21SH03Purchase of own shares
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 369.8766
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-24AP03Appointment of Mrs Mireille Goevelinger as company secretary on 2015-09-24
2015-09-24TM02Termination of appointment of Richard Simon Maxwell Shepherd on 2015-09-24
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 369.8766
2015-08-25AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-25AP01DIRECTOR APPOINTED MRS MIREILLE GOEVELINGER
2014-12-24SH06Cancellation of shares. Statement of capital on 2011-04-14 GBP 369.8766
2014-12-24SH03Purchase of own shares
2014-12-18RES13DIRECTORS OF THE COMPANY (BOTH PAST AND PRESENT) BUYBACK 03/12/2014
2014-12-18RES01ADOPT ARTICLES 18/12/14
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 369.8766
2014-08-28AR0103/08/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-31AR0103/08/13 ANNUAL RETURN FULL LIST
2012-08-06AR0103/08/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-31MG01Particulars of a mortgage or charge / charge no: 2
2011-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2011 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 1 LIVERPOOL STREET LONDON EC2M 7QD
2011-08-03AR0103/08/11 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-09-16AR0103/08/10 FULL LIST
2009-10-13AA31/12/08 TOTAL EXEMPTION FULL
2009-09-01363aRETURN MADE UP TO 03/08/09; CHANGE OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 1ST FLOOR 24 DENMARK STREET LONDON WC2H 8NJ
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-10-10363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363sRETURN MADE UP TO 03/08/07; CHANGE OF MEMBERS
2006-09-11363sRETURN MADE UP TO 03/08/06; CHANGE OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-07363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-06-03225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24SASHARES AGREEMENT OTC
2004-11-2488(2)RAD 20/09/04--------- £ SI 3429832@.00005
2004-11-15287REGISTERED OFFICE CHANGED ON 15/11/04 FROM: WATCHMAKER COURT 33 ST JOHN'S LANE LONDON EC1M 4DB
2004-08-17122S-DIV 06/08/04
2004-08-17RES13SUB D 1000 DIV/20000000 06/08/04
2004-08-05288bDIRECTOR RESIGNED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288aNEW DIRECTOR APPOINTED
2004-08-05288bSECRETARY RESIGNED
2004-08-05288aNEW SECRETARY APPOINTED
2004-08-03NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to MYRIAD GROUP TECHNOLOGIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYRIAD GROUP TECHNOLOGIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-31 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
CASH DEPOSIT DEED 2005-03-30 Outstanding CONSOLIDATED DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

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 MYRIAD GROUP TECHNOLOGIES LTD

Intangible Assets
Patents
We have not found any records of MYRIAD GROUP TECHNOLOGIES LTD registering or being granted any patents
Domain Names

MYRIAD GROUP TECHNOLOGIES LTD owns 2 domain names.

myriadgt.co.uk   myriadsupport.co.uk  

Trademarks
We have not found any records of MYRIAD GROUP TECHNOLOGIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYRIAD GROUP TECHNOLOGIES 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 MYRIAD GROUP TECHNOLOGIES LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MYRIAD GROUP TECHNOLOGIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYRIAD GROUP TECHNOLOGIES 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 MYRIAD GROUP TECHNOLOGIES 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.