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

MYOFFERS LIMITED

12 SANDY RIDGE, CHISLEHURST, BR7 5DR,
Company Registration Number
03895253
Private Limited Company
Active

Company Overview

About Myoffers Ltd
MYOFFERS LIMITED was founded on 1999-12-16 and has its registered office in Chislehurst. The organisation's status is listed as "Active". Myoffers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MYOFFERS LIMITED
 
Legal Registered Office
12 SANDY RIDGE
CHISLEHURST
BR7 5DR
Other companies in SW1V
 
Previous Names
INTERACTIVE PROSPECT TARGETING LIMITED20/11/2019
MYOFFERS LIMITED06/11/2014
Filing Information
Company Number 03895253
Company ID Number 03895253
Date formed 1999-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:03:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYOFFERS 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 MYOFFERS LIMITED
The following companies were found which have the same name as MYOFFERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYOFFERS 2019 LIMITED GREEN HEYS WALFORD ROAD ROSS-ON-WYE HEREFORDSHIRE HR9 5DB Active Company formed on the 2019-09-10
MYOFFERS TRUSTEES LIMITED 12 SANDY RIDGE CHISLEHURST BR7 5DR Active Company formed on the 2019-02-21

Company Officers of MYOFFERS LIMITED

Current Directors
Officer Role Date Appointed
MYOFFERS LTD
Director 2009-12-10
IVAN JAMES SOUTHALL
Director 2010-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN JAMES SOUTHALL
Company Secretary 2000-12-15 2009-12-10
JAMES DERMOT SKINNER
Director 2000-03-27 2009-12-10
IVAN JAMES SOUTHALL
Director 2000-05-08 2009-12-10
LIONEL WILLIAM THAIN
Director 2000-02-28 2009-12-10
MARTIN KIERSNOWSKI
Director 2000-02-28 2008-09-29
SIMON LAWRENCE LEE
Director 2000-03-27 2007-09-30
NICHOLAS MAYER
Director 2000-03-27 2002-11-15
LIONEL THAIN
Company Secretary 2000-02-28 2000-12-15
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 1999-12-16 1999-12-16
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 1999-12-16 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYOFFERS LTD POSTAL PREFERENCE SERVICE LIMITED Director 2009-12-10 CURRENT 1999-09-01 Active - Proposal to Strike off
MYOFFERS LTD OK-MAIL LIMITED Director 2009-12-10 CURRENT 2000-02-18 Active - Proposal to Strike off
MYOFFERS LTD MY PROPERTY SPY LIMITED Director 2009-12-01 CURRENT 2006-12-08 Dissolved 2015-06-09
IVAN JAMES SOUTHALL MARKETING CHANCES LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
IVAN JAMES SOUTHALL OK-MAIL LIMITED Director 2011-02-24 CURRENT 2000-02-18 Active - Proposal to Strike off
IVAN JAMES SOUTHALL MY PROPERTY SPY LIMITED Director 2010-12-14 CURRENT 2006-12-08 Dissolved 2015-06-09
IVAN JAMES SOUTHALL QUIZFACTOR LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
IVAN JAMES SOUTHALL INTERACTIVE PROSPECT TARGETING LIMITED Director 2008-10-20 CURRENT 2008-09-03 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
2023-02-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-09-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM 20 Victoria Street London SW1H 0NB England
2020-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-19PSC02Notification of Interactive Prospect Targeting Ltd as a person with significant control on 2019-10-30
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-11-20RES15CHANGE OF COMPANY NAME 17/10/22
2019-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MYOFFERS LTD
2019-10-09PSC07CESSATION OF MYOFFERS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM 46 Gillingham Street London SW1V 1HU
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0116/12/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-16CH02Director's details changed for Interactive Prospect Targeting Ltd on 2014-11-01
2014-11-06RES15CHANGE OF NAME 31/10/2014
2014-11-06CERTNMCompany name changed myoffers LIMITED\certificate issued on 06/11/14
2014-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-20AR0116/12/12 ANNUAL RETURN FULL LIST
2012-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0116/12/11 ANNUAL RETURN FULL LIST
2011-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-17AR0116/12/10 ANNUAL RETURN FULL LIST
2010-12-17AP01DIRECTOR APPOINTED MR IVAN JAMES SOUTHALL
2010-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/10 FROM 46 Gillingham Street London SW1V 1AH United Kingdom
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-16AR0116/12/09 FULL LIST
2009-12-10AP02CORPORATE DIRECTOR APPOINTED INTERACTIVE PROSPECT TARGETING LTD
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL THAIN
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SOUTHALL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SKINNER
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY IVAN SOUTHALL
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR MARTIN KIERSNOWSKI
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 30 BUCKINGHAM GATE LONDON LONDON SW1E 6NN
2007-10-19288bDIRECTOR RESIGNED
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-01-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-12-19363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2004-12-30363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363(288)DIRECTOR RESIGNED
2003-01-16363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 96 KENSINGTON HIGH STREET LONDON W8 4SG
2002-08-16AUDAUDITOR'S RESIGNATION
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/01
2001-12-24363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-06363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 12 SANDY RIDGE CHISLEHURST KENT BR7 5DR
2001-01-11288aNEW SECRETARY APPOINTED
2001-01-11288bSECRETARY RESIGNED
2000-09-26225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON EC2B 6AW
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-19225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05288aNEW DIRECTOR APPOINTED
2000-04-05288aNEW DIRECTOR APPOINTED
2000-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
1999-12-19288bDIRECTOR RESIGNED
1999-12-19288bSECRETARY RESIGNED
1999-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MYOFFERS 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 MYOFFERS 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
GUARANTEE & DEBENTURE 2007-06-25 Outstanding BARCLAYS BANK PLC
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 MYOFFERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

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

MYOFFERS LIMITED owns 6 domain names.

email-myoffers.co.uk   myprize.co.uk   myprizes.co.uk   mycoupon.co.uk   my0.co.uk   couponcorner.co.uk  

Trademarks
We have not found any records of MYOFFERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYOFFERS 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 (63990 - Other information service activities n.e.c.) as MYOFFERS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where MYOFFERS 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 MYOFFERS 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 MYOFFERS 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.