MYNESTBOX LIMITED
MYNESTBOX LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
3 Wraxall Piece Green Lane Failand Bristol BS8 3TW England
Full company profile for MYNESTBOX LIMITED (12550869), an active software company based in Bristol, England. Incorporated 7 Apr 2020. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Cash in Bank
£1.13M
Net Assets
£1.40M
Total Liabilities
£46.34k
Turnover
N/A
Employees
11
Debt Ratio
3%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Nov 2020 | Pre-Seed |
| Investor 2 | Jan 2023 | Seed |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Adam Rogers | Director | British | England | 7 Oct 2020 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mnl Nominees Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Henry James Crosby
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 23 Dec 2025 | Capital | Allotment of shares (GBP 28.97149) on 23 Dec 2025 | |
| 27 Nov 2025 | Capital | Allotment of shares (GBP 28.96808) on 7 Nov 2025 | |
| 8 Aug 2025 | Officers | Termination of Robert James Crosby as director on 1 Aug 2025 | |
| 9 May 2025 | Persons With Significant Control | Mnl Nominees Limited notified as a person with significant control |
Annual accounts made up to 30 Apr 2025
Allotment of shares (GBP 28.97149) on 23 Dec 2025
Allotment of shares (GBP 28.96808) on 7 Nov 2025
Termination of Robert James Crosby as director on 1 Aug 2025
Mnl Nominees Limited notified as a person with significant control
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
4 months ago on 5 Jan 2026
Allotment of shares (GBP 28.97149) on 23 Dec 2025
4 months ago on 23 Dec 2025
Allotment of shares (GBP 28.96808) on 7 Nov 2025
5 months ago on 27 Nov 2025
Termination of Robert James Crosby as director on 1 Aug 2025
9 months ago on 8 Aug 2025
Mnl Nominees Limited notified as a person with significant control
1 years ago on 9 May 2025
