CompanyTrack
M

MYERS ASSET MANAGEMENT LIMITED

Dissolved Birmingham

Financial intermediation not elsewhere classified

1 employees
Financial intermediation not elsewhere classified
M

MYERS ASSET MANAGEMENT LIMITED

Financial intermediation not elsewhere classified

Founded 28 Dec 2001 Dissolved Birmingham, England 1 employees
Financial intermediation not elsewhere classified
Accounts Submitted 6 Mar 2023
Confirmation Statement Submitted 8 Jan 2024
Net assets £9.18K £28.45K 2022 year on year
Total assets £26.56K £111.99K 2022 year on year
Total Liabilities £17.38K £83.54K 2022 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

15 Frederick Road Edgbaston Birmingham B15 1JD England

Credit Report

Discover MYERS ASSET MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2013–2022)

Cash in Bank

N/A

Net Assets

£9.18k

Decreased by £28.45k (-76%)

Total Liabilities

£17.38k

Decreased by £83.54k (-83%)

Turnover

N/A

Employees

1

Decreased by 1 (-50%)

Debt Ratio

65%

Decreased by 8 (-11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 7 resigned
Status
David Raymond DeakinDirectorBritishEngland523 Mar 2023Active
Simon Mark RedheadDirectorBritishUnited Kingdom533 Mar 2023Active

Shareholders

Shareholders (3)

Barrington Jarvis Limited
100.0%
25 Jan 2022
Helen Myers
0.0%
05 Jan 2022
Charlotte House Asset Holdings Limited
0.0%
05 Jan 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Barrington Jarvis Limited

Unknown

Active
Notified 31 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Charlotte House Asset Holdings Limited

Ceased 31 Jan 2021

Ceased

Helen Myers

Ceased 31 Dec 2021

Ceased

Group Structure

Group Structure

BARRINGTON JARVIS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WEALTH SOLUTIONS HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 75 to 100 percent, appoint/remove directors
AMBER RIVER GROUP LIMITED united kingdom voting rights 25 to 50 percent
SOCIUM GROUP NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA CAPITAL LLP united kingdom voting rights 25 to 50 percent limited liability partnership
TOSCA PENTA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLD OAK HOLDINGS LIMITED united kingdom
MYERS ASSET MANAGEMENT LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Dec 2024GazetteGazette Dissolved VoluntaryView(1 page)
1 Oct 2024GazetteGazette Notice VoluntaryView(1 page)
24 Sept 2024DissolutionDissolution Application Strike Off CompanyView(3 pages)
8 Jan 2024Confirmation StatementConfirmation statement made on 2024-01-05 with no updatesView(3 pages)
6 Mar 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
17 Dec 2024 Gazette

Gazette Dissolved Voluntary

1 Oct 2024 Gazette

Gazette Notice Voluntary

24 Sept 2024 Dissolution

Dissolution Application Strike Off Company

8 Jan 2024 Confirmation Statement

Confirmation statement made on 2024-01-05 with no updates

6 Mar 2023 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 17 Dec 2024

Gazette Notice Voluntary

1 years ago on 1 Oct 2024

Dissolution Application Strike Off Company

1 years ago on 24 Sept 2024

Confirmation statement made on 2024-01-05 with no updates

2 years ago on 8 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 6 Mar 2023