Company NameMysterons Web Design Limited
DirectorsDonna Critchley and Ewan McLaren
Company StatusActive
Company Number07226745
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Donna Critchley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr Ewan McLaren
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Contact

Websitemysterons.biz
Telephone01325 978450
Telephone regionDarlington

Location

Registered AddressClavering House
Clavering Place
Newcastle Upon Tyne
NE1 3NG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£12,890
Cash£10,500
Current Liabilities£5,122

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

31 July 2023Micro company accounts made up to 31 December 2022 (10 pages)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
14 July 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
12 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
2 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (10 pages)
20 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
13 September 2020Micro company accounts made up to 31 December 2019 (10 pages)
27 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
22 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
1 August 2018Registered office address changed from Richmond House George Street Thornaby Stockton-on-Tees TS17 6DE England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 1 August 2018 (1 page)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
3 May 2018Registered office address changed from Office 3 Castlegate Business Centre 3rd Floor Walker House Stockton-on-Tees Cleveland TS18 1BG England to Richmond House George Street Thornaby Stockton-on-Tees TS17 6DE on 3 May 2018 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
18 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
24 January 2016Registered office address changed from 2 First Floor, Pearl Assurance House 2 Yarm Lane Stockton-on-Tees Cleveland TS18 1ET England to Office 3 Castlegate Business Centre 3rd Floor Walker House Stockton-on-Tees Cleveland TS18 1BG on 24 January 2016 (1 page)
24 January 2016Registered office address changed from 2 First Floor, Pearl Assurance House 2 Yarm Lane Stockton-on-Tees Cleveland TS18 1ET England to Office 3 Castlegate Business Centre 3rd Floor Walker House Stockton-on-Tees Cleveland TS18 1BG on 24 January 2016 (1 page)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Registered office address changed from Dbh Serviced Offices Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA to 2 First Floor, Pearl Assurance House 2 Yarm Lane Stockton-on-Tees Cleveland TS18 1ET on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Dbh Serviced Offices Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA to 2 First Floor, Pearl Assurance House 2 Yarm Lane Stockton-on-Tees Cleveland TS18 1ET on 25 June 2015 (1 page)
16 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(3 pages)
16 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
4 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
10 April 2012Registered office address changed from Imperial Business Centre Grange Road Darlington County Durham DL1 5NQ United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Imperial Business Centre Grange Road Darlington County Durham DL1 5NQ United Kingdom on 10 April 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
12 May 2010Registered office address changed from 28 Clifford House, 7-9 Clifford Street York YO1 9RA England on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 28 Clifford House, 7-9 Clifford Street York YO1 9RA England on 12 May 2010 (1 page)
28 April 2010Director's details changed for Mr Ewan Mclaren on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Donna Critchley on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Ewan Mclaren on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Donna Critchley on 28 April 2010 (2 pages)
28 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
28 April 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)