Myhrtoolkit Limited

DataGardener
myhrtoolkit limited
live
Micro

Myhrtoolkit Limited

05402463Private Limited With Share Capital

Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, S92RX
Incorporated

23/03/2005

Company Age

21 years

Directors

3

Employees

17

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Myhrtoolkit Limited (05402463) is a private limited with share capital incorporated on 23/03/2005 (21 years old) and registered in sheffield, S92RX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Helping small to medium sized businesses to manage employee admin for better business performance. our easy-to-use hr software can help your business to streamline hr admin and reporting, gain clarity of employee management processes and provide effective business compliance with our built-in tools....

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 23/03/2005
S92RX
17 employees

Financial Overview

Total Assets

£1.70M

Liabilities

£251.0K

Net Assets

£1.45M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£344.0K

Key Metrics

17

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2025
Move Registers To Sail Company With New Address
Category:Address
Date:17-01-2025
Change Sail Address Company With New Address
Category:Address
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2024
Resolution
Category:Resolution
Date:26-06-2024
Memorandum Articles
Category:Incorporation
Date:26-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2022
Memorandum Articles
Category:Incorporation
Date:18-10-2022
Resolution
Category:Resolution
Date:18-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2021
Memorandum Articles
Category:Incorporation
Date:20-06-2021
Resolution
Category:Resolution
Date:20-06-2021
Resolution
Category:Resolution
Date:24-05-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-05-2021
Memorandum Articles
Category:Incorporation
Date:06-05-2021
Resolution
Category:Resolution
Date:06-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:21-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-05-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:28-04-2010
Change Of Name Notice
Category:Change Of Name
Date:28-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Legacy
Category:Capital
Date:13-05-2009
Resolution
Category:Resolution
Date:13-05-2009
Legacy
Category:Annual Return
Date:16-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2009
Legacy
Category:Capital
Date:19-06-2008
Resolution
Category:Resolution
Date:19-06-2008
Legacy
Category:Annual Return
Date:02-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:19-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2006
Legacy
Category:Annual Return
Date:18-04-2006
Incorporation Company
Category:Incorporation
Date:23-03-2005

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date25/09/2025
Latest Accounts31/03/2025

Trading Addresses

Elm Tree House, Bodmin Street, Holsworthy, Devon, EX226BB
Unit 18, Jessops Riverside, 800 Brightside Lane, Sheffield, S92RXRegistered

Contact

08452250414
enquiries@myhrtoolkit.comsales@myhrtoolkit.comsupport@myhrtoolkit.com
myhrtoolkit.com
Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, S92RX