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

MYLIFE DIGITAL LIMITED

UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
09363196
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Mylife Digital Ltd
MYLIFE DIGITAL LIMITED was founded on 2014-12-19 and has its registered office in Salisbury. The organisation's status is listed as "In Administration
Administrative Receiver". Mylife Digital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MYLIFE DIGITAL LIMITED
 
Legal Registered Office
UNITS 1-3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
 
Filing Information
Company Number 09363196
Company ID Number 09363196
Date formed 2014-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 24/03/2020
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB208930312  GB276846159  
Last Datalog update: 2024-06-05 09:03:31
Primary Source:Companies House
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 MYLIFE DIGITAL LIMITED
The following companies were found which have the same name as MYLIFE DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYLIFE DIGITAL (SERVICES) LIMITED CITIZEN HOUSE UNIT 1A CRESCENT OFFICE PARK CLARKS WAY BATH BA2 2AF Active - Proposal to Strike off Company formed on the 2013-09-23
MYLIFE DIGITAL HOLDINGS LTD 12836798: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2020-08-25

Company Officers of MYLIFE DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
MARK GORDON REED
Company Secretary 2017-11-30
JAMES MCLELLAND AUSTIN
Director 2016-08-19
JASON CHARLES EDWARD CROMACK
Director 2015-11-11
BRUCE ANTHONY FINNAMORE
Director 2015-01-16
JONATHAN PETER HALL
Director 2015-01-16
MARK GORDON REED
Director 2015-01-16
JEFFREY PAUL THOMAS
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WHIPP
Company Secretary 2016-10-05 2017-11-30
ACUITY SECRETARIES LIMITED
Company Secretary 2014-12-19 2015-01-16
ACUITY NOMINEES LIMITED
Director 2014-12-19 2015-01-16
STEPHEN RICHARD BERRY
Director 2014-12-19 2015-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCLELLAND AUSTIN ROC TRANSFORMATION (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2017-09-14 Active
JAMES MCLELLAND AUSTIN ROC TECHNOLOGIES LIMITED Director 2017-09-29 CURRENT 2011-03-25 Active
JAMES MCLELLAND AUSTIN ADESTRA LIMITED Director 2016-01-06 CURRENT 2004-10-22 Active
JASON CHARLES EDWARD CROMACK WOOD FOR TREES LIMITED Director 2015-08-21 CURRENT 2007-09-18 In Administration
BRUCE ANTHONY FINNAMORE ACHIEVE HEALTH & PERFORMANCE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
BRUCE ANTHONY FINNAMORE BRISTOL DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2016-01-01 CURRENT 1919-06-20 Active
BRUCE ANTHONY FINNAMORE WOOD FOR TREES LIMITED Director 2015-08-21 CURRENT 2007-09-18 In Administration
BRUCE ANTHONY FINNAMORE SOMERSET MANAGEMENT FACILITIES LIMITED Director 2015-05-18 CURRENT 2014-10-15 Active
BRUCE ANTHONY FINNAMORE SIXDECEMBER LTD Director 2014-11-27 CURRENT 2014-11-27 Active
BRUCE ANTHONY FINNAMORE CHIPPENHAM RUGBY FOOTBALL CLUB LIMITED Director 2014-09-01 CURRENT 2009-07-07 Active
BRUCE ANTHONY FINNAMORE THE CHANGE WORKS LIMITED Director 2010-03-23 CURRENT 1992-05-14 Dissolved 2014-11-11
BRUCE ANTHONY FINNAMORE THW (UK) LIMITED Director 2004-05-21 CURRENT 2004-05-21 Dissolved 2014-11-11
BRUCE ANTHONY FINNAMORE FINNAMORE ASSOCIATES LIMITED Director 1992-06-03 CURRENT 1992-06-03 Active
JONATHAN PETER HALL LEADERSHIP CHALLENGES INTERNATIONAL C.I.C. Director 2016-04-30 CURRENT 2016-04-30 Liquidation
JEFFREY PAUL THOMAS TAURUS OS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
JEFFREY PAUL THOMAS XQ DIGITAL RESILIENCE LTD Director 2017-01-12 CURRENT 2014-08-21 Liquidation
JEFFREY PAUL THOMAS LIGHTFUL LTD. Director 2016-09-14 CURRENT 2014-07-17 Active
JEFFREY PAUL THOMAS MADE BY BRITTAN LTD Director 2016-08-05 CURRENT 2012-12-12 Active
JEFFREY PAUL THOMAS SILVER BULLET DATA SERVICES GROUP PLC Director 2016-05-11 CURRENT 2013-05-13 Active
JEFFREY PAUL THOMAS LEADERSHIP CHALLENGES INTERNATIONAL C.I.C. Director 2016-04-30 CURRENT 2016-04-30 Liquidation
JEFFREY PAUL THOMAS CI COMMERCIAL SERVICES LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI EDUCATION LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI DIGITAL COMMUNITIES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JEFFREY PAUL THOMAS WOOD FOR TREES LIMITED Director 2015-07-24 CURRENT 2007-09-18 In Administration
JEFFREY PAUL THOMAS HADSTON SOUTHWARK LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JEFFREY PAUL THOMAS DOCTOR CARE ANYWHERE GROUP PLC Director 2015-04-10 CURRENT 2014-02-27 Active
JEFFREY PAUL THOMAS HARTHAM CHURCH LIMITED Director 2015-01-08 CURRENT 2014-05-22 Active
JEFFREY PAUL THOMAS EXTREME RACING EVENTS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
JEFFREY PAUL THOMAS VIRTUAL INFRASTRUCTURE GROUP LIMITED Director 2014-04-25 CURRENT 2012-06-11 Liquidation
JEFFREY PAUL THOMAS MYLIFE DIGITAL (SERVICES) LIMITED Director 2014-02-07 CURRENT 2013-09-23 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CORSHAM INSTITUTE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
JEFFREY PAUL THOMAS HARTHAM PARK 1 LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-10-07
JEFFREY PAUL THOMAS ARK DATA CENTRES LIMITED Director 2006-02-27 CURRENT 2005-12-16 Active
JEFFREY PAUL THOMAS TVTC LIMITED Director 2005-04-26 CURRENT 2005-04-06 Dissolved 2015-11-24
JEFFREY PAUL THOMAS NOMINIS PROPERTY NO1 LIMITED Director 2005-04-26 CURRENT 2004-01-09 Active - Proposal to Strike off
JEFFREY PAUL THOMAS HARTHAM PARK LIMITED Director 2004-10-21 CURRENT 1997-05-15 In Administration
JEFFREY PAUL THOMAS HARTHAM PARK MANAGEMENT LIMITED Director 2004-08-05 CURRENT 2004-08-05 Liquidation
JEFFREY PAUL THOMAS TFO HOLDINGS LIMITED Director 2004-08-05 CURRENT 2004-08-05 Active
JEFFREY PAUL THOMAS NOMINIS (SPRING QUARRY) LIMITED Director 2004-03-01 CURRENT 2003-01-08 Dissolved 2014-07-15

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Bookkeeper/Accounts AssistantBradford-on-Avon*Bookkeeper - F/T* MyLife Digital is a growing company in the data and digital analytics sector and now require a book-keeper to work within a friendly2016-02-10

Jobs results powered by Indeed
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
2024-03-08Administrator's progress report
2024-03-04Liquidation. Administration move to dissolve company
2024-03-03Administrator's progress report
2023-08-24Administrator's progress report
2023-08-02liquidation-in-administration-extension-of-period
2023-03-01Administrator's progress report
2022-08-24Administrator's progress report
2022-08-24AM10Administrator's progress report
2022-07-26AM19liquidation-in-administration-extension-of-period
2022-03-03AM10Administrator's progress report
2021-08-30AM10Administrator's progress report
2021-06-21AM19liquidation-in-administration-extension-of-period
2021-02-15AM10Administrator's progress report
2020-09-15AM06Notice of deemed approval of proposals
2020-09-05AM03Statement of administrator's proposal
2020-08-07AM01Appointment of an administrator
2020-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/20 FROM Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF United Kingdom
2020-04-30TM02Termination of appointment of Paul Russell Burridge on 2020-04-30
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-12-24AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset England
2019-09-25AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GOULD
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHARLES EDWARD CROMACK
2019-04-10AP01DIRECTOR APPOINTED MR ROBERT JOHN GOULD
2019-04-02SH06Cancellation of shares. Statement of capital on 2019-03-01 GBP 198,960
2019-03-14SH10Particulars of variation of rights attached to shares
2019-03-14SH03Purchase of own shares
2019-03-12RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Buyback agreement approved 01/03/2019
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GORDON REED
2019-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER HALL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-11-30AP03SECRETARY APPOINTED MR MARK GORDON REED
2017-11-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHIPP
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 093631960001
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 154950
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM CITIZEN HOUSE UNIT 1 A - CRESCENT OFFICE PARK CLARKS WAY BATH SOMERSET BA2 2AF UNITED KINGDOM
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM HARTHAM PARK HARTHAM CORSHAM WILTSHIRE SN13 0RP
2016-10-31AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-05AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN WHIPP
2016-09-27ANNOTATIONClarification
2016-09-16AP01DIRECTOR APPOINTED JAMES MCLELLAND AUSTIN
2016-09-16SH0119/08/16 STATEMENT OF CAPITAL GBP 154950.00
2016-09-16RES01ADOPT ARTICLES 19/08/2016
2016-09-16RES13ALLOTMENT OF SHARES 19/08/2016
2016-09-16SH0103/08/16 STATEMENT OF CAPITAL GBP 136350.00
2016-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-07AP01DIRECTOR APPOINTED MR JAMES MCLELLAND AUSTIN
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARLES EDWARD CORMACK / 19/02/2016
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-15AR0119/12/15 FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MR JASON CHARLES EDWARD CORMACK
2015-01-28AP01DIRECTOR APPOINTED MR MARK GORDON REED
2015-01-28AP01DIRECTOR APPOINTED JONATHAN HALL
2015-01-28AP01DIRECTOR APPOINTED MR JEFFREY PAUL THOMAS
2015-01-28AP01DIRECTOR APPOINTED BRUCE FINNAMORE
2015-01-28TM02APPOINTMENT TERMINATED, SECRETARY ACUITY SECRETARIES LIMITED
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ACUITY NOMINEES LIMITED
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-28SH0115/01/15 STATEMENT OF CAPITAL GBP 100000
2015-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF CF10 4PL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-12-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to MYLIFE DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-07-28
Fines / Sanctions
No fines or sanctions have been issued against MYLIFE DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MYLIFE DIGITAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31

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 MYLIFE DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of MYLIFE DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYLIFE DIGITAL LIMITED
Trademarks

Trademark applications by MYLIFE DIGITAL LIMITED

MYLIFE DIGITAL LIMITED is the Original Applicant for the trademark CONSENTRIC ™ (79238909) through the USPTO on the 2018-05-15
Computer software; computer hardware; data servers; servers for web hosting
Income
Government Income
We have not found government income sources for MYLIFE DIGITAL 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 (62012 - Business and domestic software development) as MYLIFE DIGITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MYLIFE DIGITAL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMYLIFE DIGITAL LIMITEDEvent Date2020-07-28
In the Bristol High Courts of Justice Court Number: CR-2020-000079 MYLIFE DIGITAL LIMITED (Company Number 09363196 ) Nature of Business: Software solutions Registered office: Citizen House, Unit 1 Cre…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYLIFE DIGITAL 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 MYLIFE DIGITAL 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.