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

MYCROFT INTERNATIONAL LIMITED

THE END HOUSE, 13 OLD OAK AVENUE, CHIPSTEAD, SURREY, CR5 3PG,
Company Registration Number
02267523
Private Limited Company
Active

Company Overview

About Mycroft International Ltd
MYCROFT INTERNATIONAL LIMITED was founded on 1988-06-14 and has its registered office in Chipstead. The organisation's status is listed as "Active". Mycroft International Limited is a Private Limited Company registered in UNITED KINGDOM 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
MYCROFT INTERNATIONAL LIMITED
 
Legal Registered Office
THE END HOUSE
13 OLD OAK AVENUE
CHIPSTEAD
SURREY
CR5 3PG
Other companies in IG8
 
Filing Information
Company Number 02267523
Company ID Number 02267523
Date formed 1988-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524054672  
Last Datalog update: 2023-11-06 10:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYCROFT INTERNATIONAL 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 MYCROFT INTERNATIONAL LIMITED
The following companies were found which have the same name as MYCROFT INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYCROFT INTERNATIONAL LIMITED 3 CHRISTCHURCH SQUARE DUBLIN 8 Dissolved Company formed on the 1995-08-30

Company Officers of MYCROFT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANGELA GROVES
Company Secretary 1991-06-30
CAROL ANGELA GROVES
Director 1991-06-30
CHRISTOPHER PETER GROVES
Director 1991-06-30

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
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-10-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022675230003
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-13PSC07CESSATION OF CHRISTOPHER PETER GROVES AS A PERSON OF SIGNIFICANT CONTROL
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER GROVES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANGELA GROVES
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022675230004
2017-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022675230003
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER GROVES / 12/08/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANGELA GROVES / 12/08/2015
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/15 FROM 76 Canterbury Road Croydon Surrey CR0 3HA
2015-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL ANGELA GROVES on 2015-08-10
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER GROVES / 18/06/2015
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 21 MONKHAMS AVENUE WOODFORD GREEN ESSEX IG8 0HA
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANGELA GROVES / 18/06/2015
2015-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL ANGELA GROVES on 2015-06-18
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022675230002
2014-11-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-25AR0130/06/14 FULL LIST
2013-08-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15AR0130/06/13 FULL LIST
2012-10-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-08AR0130/06/12 FULL LIST
2011-10-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-17AR0130/06/11 FULL LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-23AR0130/06/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER GROVES / 30/06/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANGELA GROVES / 30/06/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 58 BLOOMSBURY STREET LONDON WC1B 3QT
2006-07-27363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-27363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-09363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 53 CLAREWOOD COURT SEYMOUR PLACE LONDON W1H 5DF
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-06363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-08-27363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-18363sRETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-05363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-21395PARTICULARS OF MORTGAGE/CHARGE
2000-05-02287REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 63-66 HATTON GARDEN LONDON EC1N 8LE
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-06363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-02363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-06363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-04-23287REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 77/78 BOLSOVER STREET LONDON W1P 7HH
1996-07-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-04363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-18363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-07363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-19AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-14363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1992-08-11363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1992-08-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1991-08-06363bRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1991-08-06AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-05AUDAUDITOR'S RESIGNATION
1991-06-05287REGISTERED OFFICE CHANGED ON 05/06/91 FROM: 8 BAKER STREET LONDON W1M 1DA
1991-04-28AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-26AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-07-31363RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MYCROFT INTERNATIONAL 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 MYCROFT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-18 Outstanding BARCLAYS BANK PLC
2017-05-07 Outstanding BARCLAYS BANK PLC
2015-05-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-07-21 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MYCROFT INTERNATIONAL LIMITED

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

MYCROFT INTERNATIONAL LIMITED owns 1 domain names.

universityoflife.co.uk  

Trademarks
We have not found any records of MYCROFT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYCROFT INTERNATIONAL 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 (96090 - Other service activities n.e.c.) as MYCROFT INTERNATIONAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MYCROFT INTERNATIONAL 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 MYCROFT INTERNATIONAL 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 MYCROFT INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1