Company NameMyxplor UK Ltd
Company StatusDissolved
Company Number11724189
CategoryPrivate Limited Company
Incorporation Date12 December 2018(5 years, 4 months ago)
Dissolution Date15 August 2023 (8 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development

Directors

Director NamePamela Ann Joseph
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2022(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 15 August 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2022(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Mark Alexander Woodland
Date of BirthJune 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Rowan Suite 7 Trinity Place
Midland Drive
Sutton Coldfield
B72 1TX
Director NameMs Camilla Sunner
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2021(2 years, 3 months after company formation)
Appointment Duration6 months (resigned 22 September 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor, Rowan Suite 7 Trinity Place
Midland Drive
Sutton Coldfield
B72 1TX
Director NameMr Scott William Maud
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2021(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Nathan John Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2023)
RoleGeneral Manager Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
17 May 2023Application to strike the company off the register (1 page)
25 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
21 April 2023Cessation of Mark Alexander Woodland as a person with significant control on 31 January 2020 (1 page)
30 November 2022Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages)
30 November 2022Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page)
16 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
16 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
16 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 October 2022Appointment of Pamela Ann Joseph as a director on 1 October 2022 (2 pages)
9 August 2022Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages)
9 August 2022Termination of appointment of Mark Alexander Woodland as a director on 2 August 2022 (1 page)
14 July 2022Termination of appointment of a secretary (1 page)
13 July 2022Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page)
13 July 2022Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages)
21 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
12 April 2022Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
6 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
6 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages)
31 March 2022Change of details for Transserv Uk Limited as a person with significant control on 31 March 2022 (2 pages)
16 February 2022Registered office address changed from Second Floor, Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 16 February 2022 (1 page)
23 September 2021Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
7 April 2021Notification of Transserv Uk Limited as a person with significant control on 31 January 2020 (2 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages)
30 March 2021Appointment of Scott Maud as a director on 25 March 2021 (2 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 August 2020Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages)
19 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
25 April 2019Change of details for Mr Mark Alexander Woodland as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Mark Alexander Woodland on 25 April 2019 (2 pages)
25 April 2019Registered office address changed from Second Floor, Rowan Suite 7 Midland Drive Sutton Coldfield B72 1TX England to Second Floor, Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 25 April 2019 (1 page)
25 April 2019Registered office address changed from 224 Pacific House Relay Point Tamworth B77 5PA United Kingdom to Second Floor, Rowan Suite 7 Midland Drive Sutton Coldfield B72 1TX on 25 April 2019 (1 page)
12 December 2018Incorporation
Statement of capital on 2018-12-12
  • GBP 100
(29 pages)