CompanyTrack
M

MY COMPLIANCE MANAGEMENT LTD

Active Loughborough

Business and domestic software development

19 employees Website
Software Vertical-specific SaaS Business and domestic software developmentWeb portals
M

MY COMPLIANCE MANAGEMENT LTD

Business and domestic software development

Founded 13 Mar 2003 Active Loughborough, England 19 employees my-compliance.co.uk
Software Vertical-specific SaaS Business and domestic software developmentWeb portals
Accounts Submitted 6 Nov 2025
Confirmation Statement Submitted
Net assets £45.72K £147.50K 2024 year on year
Total assets £891.42K £305.63K 2024 year on year
Total Liabilities £845.70K £158.13K 2024 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

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England

Office (Chorley)

6a Clarence St, Chorley PR7 2AT

Office (South Victoria Offices, Station Approach, Victoria, St Austell, PL26 8LG)

South Victoria Offices, Station Approach, Victoria, St Austell, PL26 8LG

Credit Report

Discover MY COMPLIANCE MANAGEMENT LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£254.32k

Decreased by £37.38k (-13%)

Net Assets

£45.72k

Increased by £147.50k (+145%)

Total Liabilities

£845.70k

Increased by £158.13k (+23%)

Turnover

N/A

Employees

19

Increased by 5 (+36%)

Debt Ratio

95%

Decreased by 22 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

3 active 10 resigned
Status
Adam John Witherow BrownDirectorBritishEngland6230 Jun 2025Active
Michael James AudisDirectorBritishEngland5430 Jun 2025Active
Robert Hugh BinnsDirectorBritishUnited Kingdom5730 Jun 2025Active

Shareholders

Shareholders (4)

Thomas Frank Fuller
25.0%
331 Apr 2025
Michelle Lesley Fuller
25.0%
331 Apr 2025
Kimberley Fuller
25.0%
331 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Access Uk Ltd

United Kingdom

Active
Notified 30 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kimberley Fuller

Ceased 30 Jun 2025

Ceased

Thomas Fuller

Ceased 30 Jun 2025

Ceased

Michelle Lesley Fuller

Ceased 30 Jun 2025

Ceased

Christopher Edward John Fuller

Ceased 30 Jun 2025

Ceased

Alan David Mccarthy

Ceased 2 Apr 2024

Ceased

Group Structure

Group Structure

ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
MY COMPLIANCE MANAGEMENT LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(1 page)
8 Jul 2025Persons With Significant ControlAccess Uk Ltd notified as a person with significant controlView(2 pages)
8 Jul 2025Persons With Significant ControlCessation of Christopher Edward John Fuller as a person with significant control on 2025-06-30View(1 page)
8 Jul 2025Persons With Significant ControlCessation of Thomas Fuller as a person with significant control on 2025-06-30View(1 page)
8 Jul 2025Persons With Significant ControlCessation of Kimberley Fuller as a person with significant control on 2025-06-30View(1 page)
6 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

8 Jul 2025 Persons With Significant Control

Access Uk Ltd notified as a person with significant control

8 Jul 2025 Persons With Significant Control

Cessation of Christopher Edward John Fuller as a person with significant control on 2025-06-30

8 Jul 2025 Persons With Significant Control

Cessation of Thomas Fuller as a person with significant control on 2025-06-30

8 Jul 2025 Persons With Significant Control

Cessation of Kimberley Fuller as a person with significant control on 2025-06-30

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 6 Nov 2025

Access Uk Ltd notified as a person with significant control

7 months ago on 8 Jul 2025

Cessation of Christopher Edward John Fuller as a person with significant control on 2025-06-30

7 months ago on 8 Jul 2025

Cessation of Thomas Fuller as a person with significant control on 2025-06-30

7 months ago on 8 Jul 2025

Cessation of Kimberley Fuller as a person with significant control on 2025-06-30

7 months ago on 8 Jul 2025