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

MYCSP LIMITED

LANDMARK HOUSE, STATION ROAD, CHEADLE, SK8 7BS,
Company Registration Number
07640786
Private Limited Company
Active

Company Overview

About Mycsp Ltd
MYCSP LIMITED was founded on 2011-05-19 and has its registered office in Cheadle. The organisation's status is listed as "Active". Mycsp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MYCSP LIMITED
 
Legal Registered Office
LANDMARK HOUSE
STATION ROAD
CHEADLE
SK8 7BS
Other companies in SK3
 
Filing Information
Company Number 07640786
Company ID Number 07640786
Date formed 2011-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB128754393  
Last Datalog update: 2023-10-08 01:41:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYCSP LIMITED
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 MYCSP LIMITED
The following companies were found which have the same name as MYCSP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYCSP TRUSTEE COMPANY LIMITED LANDMARK HOUSE STATION ROAD CHEADLE SK8 7BS Active Company formed on the 2011-07-14

Company Officers of MYCSP LIMITED

Current Directors
Officer Role Date Appointed
SHARON JANE CROSLAND
Company Secretary 2011-07-01
JANET BAKER
Director 2016-12-14
LOUISE JESSICA BURNS
Director 2016-05-18
NEVILLE JONATHON FELL
Director 2013-11-01
THOMAS WILLIAM FLETCHER
Director 2016-05-18
MARK JOSEPH LUND
Director 2012-10-25
JAMES THOMAS JORDAN STEEL
Director 2016-03-14
MATTHEW JAMES THURSTAN
Director 2016-08-01
GUY RICHARD WAKELEY
Director 2014-04-23
RICHARD MARK WILLIAMS
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW STURGESS
Director 2016-08-19 2017-10-25
RICHARD MARK WILLIAMS
Director 2013-06-20 2016-08-19
WILLIAM DAVID SAMUEL
Director 2013-06-20 2016-05-18
NICOLA IMELDA HURST
Director 2013-01-01 2016-04-08
EDWARD HEDLEY MICHAEL WELSH
Director 2012-11-09 2016-03-14
RANNIA LEONTARIDI
Director 2013-05-23 2015-08-26
NICHOLAS MICHAEL CAPLAN
Director 2014-03-01 2015-06-10
PAUL BRIAN BINGHAM
Director 2012-05-01 2014-04-23
JOHN MATTHEW PATRICK HUTTON
Director 2012-04-30 2013-08-08
PHILIP ELSWOOD BARTLETT
Director 2011-07-01 2013-01-01
STEPHEN PAUL KELLY
Director 2011-07-01 2012-11-09
LESLIE ROY COURTNELL
Director 2011-07-20 2012-10-25
ADRIAN JOHN CLOUGH
Director 2011-05-19 2011-07-01
MICHAEL WALTER
Director 2011-05-19 2011-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET BAKER COACHING AND CONSULTING LTD Director 2016-04-13 CURRENT 2016-04-13 Active
JANET BAKER BEHAVIOURAL INSIGHTS VENTURES LTD Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
JANET BAKER BEHAVIOURAL INSIGHTS LTD Director 2014-02-04 CURRENT 2013-06-13 Active
THOMAS WILLIAM FLETCHER MYCSP TRUSTEE COMPANY LIMITED Director 2016-04-18 CURRENT 2011-07-14 Active
MARK JOSEPH LUND SKIPTON GROUP HOLDINGS LIMITED Director 2016-04-26 CURRENT 2000-12-20 Active
MARK JOSEPH LUND COUTTS & COMPANY Director 2015-06-01 CURRENT 1892-06-24 Active
MARK JOSEPH LUND EQUINITI FINANCIAL SERVICES LIMITED Director 2015-03-05 CURRENT 2007-04-11 Active
MARK JOSEPH LUND GB SNOWSPORT LIMITED Director 2012-12-21 CURRENT 2010-04-28 Active
MARK JOSEPH LUND MYCSP TRUSTEE COMPANY LIMITED Director 2012-04-30 CURRENT 2011-07-14 Active
JAMES THOMAS JORDAN STEEL AHLI UNITED BANK (UK) PLC Director 2016-04-25 CURRENT 1966-04-27 Active
JAMES THOMAS JORDAN STEEL AXELOS LIMITED Director 2016-03-21 CURRENT 2013-04-15 Active
JAMES THOMAS JORDAN STEEL HEATH MOUNT SCHOOL TRUST LIMITED Director 2013-09-01 CURRENT 1970-07-03 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
2023-11-28Second filing of change of directors details Thomas William Fletcher
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-08Register inspection address 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
2023-06-08Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2023-05-31Termination of appointment of Sharon Jane Crosland on 2023-05-31
2023-05-31Appointment of Prism Cosec Limited as company secretary on 2023-05-31
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-01-23Director's details changed for Mr Thomas Williams Fletcher on 2022-12-22
2022-11-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-10Accounts made up to 2021-12-31
2022-11-10Accounts made up to 2021-12-31
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-05DIRECTOR APPOINTED MR ANDREW WARWICK-THOMPSON
2022-07-04DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH LUND
2022-05-04AP01DIRECTOR APPOINTED MR THOMAS WILLIAMS FLETCHER
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH CAMPBELL
2021-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-02AP01DIRECTOR APPOINTED MRS SUSANNAH ELIZABETH BOWEN
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK ENGELBERT
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-18PSC05Change of details for Mycsp Trustee Company Ltd as a person with significant control on 2021-03-22
2021-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/21 FROM C/O the Company Secretary Park Square Bird Hall Lane Stockport SK3 0XN
2021-01-19AP01DIRECTOR APPOINTED MR ANDREW WILLIAM STEPHENSON
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES THURSTAN
2020-08-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-04-28AP01DIRECTOR APPOINTED MR STEVEN MARK ENGELBERT
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES DEAR
2019-09-09AP01DIRECTOR APPOINTED MISS GABRIELLE ROSE FALCONER
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM FLETCHER
2019-03-28AP01DIRECTOR APPOINTED MR JOHN JOSEPH CAMPBELL
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JESSICA BURNS
2019-02-04AP01DIRECTOR APPOINTED MR DUNCAN STUART WATSON
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS JORDAN STEEL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-09CH01Director's details changed for Ms Louise Jessica Burns on 2018-05-01
2018-04-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01AP01DIRECTOR APPOINTED MR RICHARD MARK WILLIAMS
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW STURGESS
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 400
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MS JANET BAKER
2016-08-21AP01DIRECTOR APPOINTED MR PAUL ANDREW STURGESS
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS
2016-08-15AP01DIRECTOR APPOINTED MR MATTHEW JAMES THURSTAN
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-14AR0119/05/16 FULL LIST
2016-05-25AP01DIRECTOR APPOINTED MS LOUISE JESSICA BURNS
2016-05-25AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FLETCHER
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HURST
2016-03-21AP01DIRECTOR APPOINTED MR JAMES THOMAS JORDAN STEEL
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WELSH
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RANNIA LEONTARIDI
2015-06-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAPLAN
2015-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-09AR0119/05/15 FULL LIST
2015-05-18AD02SAIL ADDRESS CREATED
2014-10-29AUDAUDITOR'S RESIGNATION
2014-10-24MISCSECTION 519
2014-10-22AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-10-20RES01ADOPT ARTICLES 25/09/2014
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 400
2014-05-29AR0119/05/14 FULL LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JONATHON FELL / 28/02/2014
2014-05-01AP01DIRECTOR APPOINTED MR GUY RICHARD WAKELEY
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BINGHAM
2014-03-03AP01DIRECTOR APPOINTED MR NICHOLAS CAPLAN
2013-11-15AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUTTON
2013-07-04AP01DIRECTOR APPOINTED MR RICHARD MARK WILLIAMS
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O THE COMPANY SECRETARY PARK SQUARE BIRD HALL LANE STOCKPORT SK3 0XN UNITED KINGDOM
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O THE COMPANY SECRETARY PARK SQUARE PARK SQUARE BIRDHALL LANE STOCKPORT SK3 0XN UNITED KINGDOM
2013-07-03AP01DIRECTOR APPOINTED MR WILLIAM DAVID SAMUEL
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM QUARRY HOUSE QUARRY HILL LEEDS LS2 7UA
2013-06-12AR0119/05/13 FULL LIST
2013-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON JANE CROSLAND / 01/06/2013
2013-06-06AP01DIRECTOR APPOINTED DR RANNIA LEONTARIDI
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTLETT
2013-01-11AP01DIRECTOR APPOINTED MRS NICOLA IMELDA HURST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY
2012-11-20AP01DIRECTOR APPOINTED MR EDWARD HEDLEY MICHAEL WELSH
2012-10-29AP01DIRECTOR APPOINTED MR MARK JOSEPH LUND
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE COURTNELL
2012-07-02AR0119/05/12 FULL LIST
2012-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-18RES01ADOPT ARTICLES 30/04/2012
2012-05-18SH0101/05/12 STATEMENT OF CAPITAL GBP 400.00
2012-05-09AP01DIRECTOR APPOINTED MR PAUL BRIAN BINGHAM
2012-05-09AP01DIRECTOR APPOINTED LORD HUTTON OF FURNESS JOHN MATTHEW PATRICK HUTTON
2011-08-23SH02SUB-DIVISION 20/07/11
2011-08-22AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-08-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-22SH0120/07/11 STATEMENT OF CAPITAL GBP 100
2011-08-12RES01ALTER ARTICLES 08/08/2011
2011-08-05RES13SUBDIVISION 20/07/2011
2011-08-05RES01ADOPT ARTICLES 20/07/2011
2011-08-05AP01DIRECTOR APPOINTED LESLIE ROY COURTNELL
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS UNITED KINGDOM
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLOUGH
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTER
2011-07-18AP01DIRECTOR APPOINTED PHILIP ELSWOOD BARTLETT
2011-07-18AP01DIRECTOR APPOINTED MR STEPHEN PAUL KELLY
2011-07-18AP03SECRETARY APPOINTED SHARON JANE CROSLAND
2011-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MYCSP LIMITED 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 MYCSP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYCSP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31

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 MYCSP LIMITED

Intangible Assets
Patents
We have not found any records of MYCSP LIMITED registering or being granted any patents
Domain Names

MYCSP LIMITED owns 1 domain names.

mycsp.co.uk  

Trademarks
We have not found any records of MYCSP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYCSP 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 (64999 - Financial intermediation not elsewhere classified) as MYCSP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MYCSP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYCSP 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 MYCSP 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.