MY COMPLIANCE MANAGEMENT LTD

Active Loughborough

Business and domestic software development

19 employees website.com
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 website.com
Software Vertical-specific SaaS Business and domestic software developmentWeb portals

Previous Company Names

THE VIRTUAL COACH LIMITED 16 May 2012 — 13 Aug 2019
MY MEMORY BANK LIMITED 13 Mar 2003 — 16 May 2012
Accounts Submitted 6 Nov 2025 Next due 31 Mar 2026 26 days overdue
Confirmation Submitted 10 Apr 2026 Next due 9 Apr 2027 11 months remaining
Net assets £46K £147K 2023 year on year
Total assets £891K £306K 2023 year on year
Total Liabilities £846K £158K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for MY COMPLIANCE MANAGEMENT LTD (04696219), an active software company based in Loughborough, England. Incorporated 13 Mar 2003. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

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

2023
Dec Year End
2022
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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Christopher Edward John Fuller
25.0%
33
Kimberley Fuller
25.0%
33

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

Alan David Mccarthy

Ceased 2 Apr 2024

Ceased

Michelle Lesley Fuller

Ceased 30 Jun 2025

Ceased

Kimberley Fuller

Ceased 30 Jun 2025

Ceased

Thomas Fuller

Ceased 30 Jun 2025

Ceased

Christopher Edward John Fuller

Ceased 30 Jun 2025

Ceased

Group Structure

Group Structure

ALDRIN TOPCO LIMITED united kingdom
ALDRIN MIDCO LIMITED united kingdom
ALDRIN BIDCO LIMITED united kingdom
ACCESS UK LTD united kingdom
MY COMPLIANCE MANAGEMENT LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 Apr 2026Confirmation StatementConfirmation statement made on 2026-03-26 with no updates
6 Nov 2025AccountsAnnual accounts made up to 2025-03-31
8 Jul 2025Persons With Significant ControlCessation of Michelle Lesley Fuller as a person with significant control on 2025-06-30
8 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
8 Jul 2025OfficersTermination of Christopher Edward John Fuller as director on 2025-06-30
10 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-03-26 with no updates

6 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

8 Jul 2025 Persons With Significant Control

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

8 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 Jul 2025 Officers

Termination of Christopher Edward John Fuller as director on 2025-06-30

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-26 with no updates

2 weeks ago on 10 Apr 2026

Annual accounts made up to 2025-03-31

5 months ago on 6 Nov 2025

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

9 months ago on 8 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 8 Jul 2025

Termination of Christopher Edward John Fuller as director on 2025-06-30

9 months ago on 8 Jul 2025