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

MY-TYME LEGACY CLUB LIMITED

5 HIGH GREEN, GREAT SHELFORD, CAMBRIDGE, CB22 5EG,
Company Registration Number
03279191
Private Limited Company
Active

Company Overview

About My-tyme Legacy Club Ltd
MY-TYME LEGACY CLUB LIMITED was founded on 1996-11-14 and has its registered office in Cambridge. The organisation's status is listed as "Active". My-tyme Legacy Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MY-TYME LEGACY CLUB LIMITED
 
Legal Registered Office
5 HIGH GREEN
GREAT SHELFORD
CAMBRIDGE
CB22 5EG
Other companies in CB22
 
Previous Names
MY-TYME (UK) LIMITED04/11/2009
Filing Information
Company Number 03279191
Company ID Number 03279191
Date formed 1996-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 18:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MY-TYME LEGACY CLUB LIMITED
The accountancy firm based at this address is TT&W 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.

Company Officers of MY-TYME LEGACY CLUB LIMITED

Current Directors
Officer Role Date Appointed
GERALD BERNARD CHRISTOPHER HARSANT
Director 1996-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DACS CAMBRIDGE LTD
Company Secretary 2009-02-05 2010-11-23
HOWARD TIMOTHY ATKINS
Company Secretary 1997-10-06 2009-02-05
IRENE LESLEY HARRISON
Company Secretary 2001-01-22 2001-01-24
RAYMOND JAMES KING
Company Secretary 1996-11-14 1997-10-24
RAYMOND JAMES KING
Director 1996-11-14 1997-10-06
IRENE LESLEY HARRISON
Nominated Secretary 1996-11-14 1996-11-14
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-11-14 1996-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD BERNARD CHRISTOPHER HARSANT LEGACY COACH LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active
GERALD BERNARD CHRISTOPHER HARSANT BLUE LIGHT BLUE MUSIC LIMITED Director 2007-05-16 CURRENT 2007-05-16 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
2024-01-09CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-08Compulsory strike-off action has been discontinued
2023-02-07FIRST GAZETTE notice for compulsory strike-off
2023-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-02-06CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-21AR0114/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-24AR0114/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-24AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0114/11/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-29AR0114/11/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-31AR0114/11/10 ANNUAL RETURN FULL LIST
2010-12-31CH01Director's details changed for Mr Gerald Bernard Christopher Harsant on 2010-12-31
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/10 FROM 22 Signet Court Cambridge CB5 8LA
2010-11-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DACS CAMBRIDGE LTD
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AR0114/11/09 ANNUAL RETURN FULL LIST
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/09 FROM 22 Signet Court, Swann Road Cambridge CB5 8LA England
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BERNARD CHRISTOPHER HARSANT / 01/10/2009
2009-11-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LTD / 01/10/2009
2009-11-04RES15CHANGE OF NAME 28/10/2009
2009-11-04CERTNMCOMPANY NAME CHANGED MY-TYME (UK) LIMITED CERTIFICATE ISSUED ON 04/11/09
2009-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DACS CAMBRIDGE LTD / 01/10/2009
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 72A REGENT STREET CAMBRIDGE CAMBS CB2 1DP UK
2009-02-23363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-02-05288aSECRETARY APPOINTED DACS CAMBRIDGE LTD
2009-02-05288bAPPOINTMENT TERMINATED SECRETARY HOWARD ATKINS
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 49 THE DRIVE RICKMANSWORTH HERTFORDSHIRE WD3 4EA
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-28363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-09363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-26288bSECRETARY RESIGNED
2001-01-24288aNEW SECRETARY APPOINTED
2001-01-23CERTNMCOMPANY NAME CHANGED SUCCESS MOTIVATION INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 23/01/01
2000-12-07363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-08363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-14363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-11288bSECRETARY RESIGNED
1997-11-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1997-11-11363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-10-30288bDIRECTOR RESIGNED
1997-10-30288aNEW SECRETARY APPOINTED
1996-12-12225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1996-12-1288(2)RAD 14/11/96--------- £ SI 999@1=999 £ IC 1/1000
1996-11-25288bDIRECTOR RESIGNED
1996-11-25287REGISTERED OFFICE CHANGED ON 25/11/96 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1996-11-25288aNEW DIRECTOR APPOINTED
1996-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-11-25288bSECRETARY RESIGNED
1996-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MY-TYME LEGACY CLUB 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 MY-TYME LEGACY CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MY-TYME LEGACY CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 137,207
Creditors Due Within One Year 2011-12-31 £ 121,264

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 MY-TYME LEGACY CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Current Assets 2012-12-31 £ 72,942
Current Assets 2011-12-31 £ 61,819
Stocks Inventory 2012-12-31 £ 72,174
Stocks Inventory 2011-12-31 £ 60,976

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MY-TYME LEGACY CLUB LIMITED registering or being granted any patents
Domain Names

MY-TYME LEGACY CLUB LIMITED owns 1 domain names.

my-tyme.co.uk  

Trademarks
We have not found any records of MY-TYME LEGACY CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY-TYME LEGACY CLUB 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 MY-TYME LEGACY CLUB 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 MY-TYME LEGACY CLUB 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 MY-TYME LEGACY CLUB 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 MY-TYME LEGACY CLUB 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.