Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYSTERYVIBE LIMITED
Company Information for

MYSTERYVIBE LIMITED

The Dairy South Shoelands Farm Offices, Seale Lane, Puttenham, SURREY, GU10 1HL,
Company Registration Number
09040033
Private Limited Company
Active

Company Overview

About Mysteryvibe Ltd
MYSTERYVIBE LIMITED was founded on 2014-05-14 and has its registered office in Puttenham. The organisation's status is listed as "Active". Mysteryvibe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MYSTERYVIBE LIMITED
 
Legal Registered Office
The Dairy South Shoelands Farm Offices
Seale Lane
Puttenham
SURREY
GU10 1HL
Other companies in MK3
 
Filing Information
Company Number 09040033
Company ID Number 09040033
Date formed 2014-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-07-12
Return next due 2024-07-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB200628649  
Last Datalog update: 2024-03-28 15:46:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MYSTERYVIBE LIMITED
The following companies were found which have the same name as MYSTERYVIBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYSTERYVIBE LLC COMPANY 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2023-03-02

Company Officers of MYSTERYVIBE LIMITED

Current Directors
Officer Role Date Appointed
SOUMYADIP RAKSHIT
Director 2014-05-14
SHANSHAN XU
Director 2014-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE CLAPP
Director 2014-05-14 2014-12-01
ROBERT PAUL WEEKLY
Director 2014-05-14 2014-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOUMYADIP RAKSHIT AGORA PROJECT LIMITED Director 2013-03-08 CURRENT 2013-03-08 Dissolved 2015-10-27
SOUMYADIP RAKSHIT THE COOK-IN COMPANY LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
SHANSHAN XU AGORA PROJECT LIMITED Director 2013-05-20 CURRENT 2013-03-08 Dissolved 2015-10-27
SHANSHAN XU THE COOK-IN COMPANY LIMITED Director 2013-04-09 CURRENT 2013-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-1015/06/23 STATEMENT OF CAPITAL GBP 284.3496
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-07-1030/06/23 STATEMENT OF CAPITAL GBP 288.9813
2023-06-0231/05/23 STATEMENT OF CAPITAL GBP 280.7581
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-2405/05/23 STATEMENT OF CAPITAL GBP 268.7291
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-11-24AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-03-01MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19SH02Sub-division of shares on 2021-07-31
2021-08-03SH0131/07/21 STATEMENT OF CAPITAL GBP 244.2169
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM The Dairy South Shoelands Farm Offices Puttenham Surrey GU10 1HL England
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Quest House Suite 2, Ground Floor 125-135 Staines Road, Hounslow TW3 3JB England
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-02SH0115/02/21 STATEMENT OF CAPITAL GBP 239.91
2021-01-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-09-15SH0114/08/20 STATEMENT OF CAPITAL GBP 236.23
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-08-28SH0125/08/20 STATEMENT OF CAPITAL GBP 204.23
2020-07-02RES13Resolutions passed:
  • New class of share created and their share rights 20/06/2020
2020-07-02MEM/ARTSARTICLES OF ASSOCIATION
2020-07-02RES01ADOPT ARTICLES 02/07/20
2020-06-30CH01Director's details changed for Dr Soumyadip Rakshit on 2020-06-30
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Quest House, Ground Floor Suite 2, Ground Floor 125 - 135 Staines Road Hounslow TW3 3JB England
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Wework 10 York Road London SE1 7nd England
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-04-22SH0117/04/20 STATEMENT OF CAPITAL GBP 199.42
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24SH0124/12/19 STATEMENT OF CAPITAL GBP 197.62
2019-12-24SH0124/12/19 STATEMENT OF CAPITAL GBP 197.62
2019-12-05SH0105/12/19 STATEMENT OF CAPITAL GBP 173.05
2019-12-05SH0105/12/19 STATEMENT OF CAPITAL GBP 173.05
2019-11-13SH0101/11/19 STATEMENT OF CAPITAL GBP 163.83
2019-11-11SH0101/11/19 STATEMENT OF CAPITAL GBP 163.83
2019-11-08PSC08Notification of a person with significant control statement
2019-11-06PSC07CESSATION OF SHANSHAN XU AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06SH0101/11/19 STATEMENT OF CAPITAL GBP 181.82
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Flat 7 1 Murphy Street London SE1 7FP England
2019-07-01AA01Current accounting period extended from 31/05/20 TO 30/06/20
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-02-05AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-01-17AP01DIRECTOR APPOINTED MR ROBERT PAUL WEEKLY
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 163.25
2018-03-07SH0131/12/17 STATEMENT OF CAPITAL GBP 163.25
2018-01-29AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 156.35
2017-12-06SH0106/11/17 STATEMENT OF CAPITAL GBP 156.35
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 154.41
2017-09-26SH0108/09/17 STATEMENT OF CAPITAL GBP 154.41
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 153.73
2017-08-25SH0119/07/17 STATEMENT OF CAPITAL GBP 153.73
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM 68 Whalley Drive Bletchley Milton Keynes Buckinghamshire MK3 6HS
2017-07-06SH0112/06/17 STATEMENT OF CAPITAL GBP 151.64
2017-05-26SH0102/05/17 STATEMENT OF CAPITAL GBP 149.12
2017-05-15SH0131/03/17 STATEMENT OF CAPITAL GBP 147.45
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-04SH0118/03/17 STATEMENT OF CAPITAL GBP 144.70
2017-05-04SH0131/03/17 STATEMENT OF CAPITAL GBP 147.45
2017-03-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-03-28RES12VARYING SHARE RIGHTS AND NAMES
2017-02-28RES13Resolutions passed:
  • Agreement 25/10/2016
2017-02-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-09-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-18SH0129/06/16 STATEMENT OF CAPITAL GBP 143.54
2016-06-15SH0102/06/16 STATEMENT OF CAPITAL GBP 142.52
2016-06-02SH0117/05/16 STATEMENT OF CAPITAL GBP 138.53
2016-05-17AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-19ANNOTATIONClarification
2016-01-19RP04SECOND FILING FOR FORM SH01
2016-01-19RP04SECOND FILING FOR FORM SH01
2016-01-19RP04SECOND FILING FOR FORM SH01
2016-01-14SH0118/12/15 STATEMENT OF CAPITAL GBP 136.33
2016-01-06ANNOTATIONClarification
2016-01-06RP04SECOND FILING FOR FORM SH01
2016-01-06RP04SECOND FILING FOR FORM SH01
2016-01-06RP04SECOND FILING FOR FORM SH01
2016-01-05ANNOTATIONClarification
2016-01-05RP04SECOND FILING FOR FORM SH01
2016-01-05RP04SECOND FILING FOR FORM SH01
2016-01-05RP04SECOND FILING FOR FORM SH01
2016-01-05RP04SECOND FILING FOR FORM SH01
2016-01-05SH0115/12/15 STATEMENT OF CAPITAL GBP 135.36
2016-01-05SH0109/12/15 STATEMENT OF CAPITAL GBP 133.19
2015-12-02SH0123/11/15 STATEMENT OF CAPITAL GBP 131.21
2015-12-02SH0123/11/15 STATEMENT OF CAPITAL GBP 129.78
2015-12-02SH0123/11/15 STATEMENT OF CAPITAL GBP 129.20
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 125.2
2015-11-17SH0130/10/15 STATEMENT OF CAPITAL GBP 125.20
2015-11-17SH0130/10/15 STATEMENT OF CAPITAL GBP 125.20
2015-11-10SH0122/10/15 STATEMENT OF CAPITAL GBP 121.84
2015-11-10SH0122/10/15 STATEMENT OF CAPITAL GBP 123.19
2015-11-10SH0122/10/15 STATEMENT OF CAPITAL GBP 121.84
2015-11-06SH0122/10/15 STATEMENT OF CAPITAL GBP 123.85
2015-11-06SH0122/10/15 STATEMENT OF CAPITAL GBP 123.19
2015-09-25SH0117/08/15 STATEMENT OF CAPITAL GBP 120.88
2015-09-25SH0117/08/15 STATEMENT OF CAPITAL GBP 118.88
2015-09-25SH0117/08/15 STATEMENT OF CAPITAL GBP 120.88
2015-09-25SH0117/08/15 STATEMENT OF CAPITAL GBP 118.88
2015-09-16SH0117/08/15 STATEMENT OF CAPITAL GBP 117.32
2015-09-16SH0116/08/15 STATEMENT OF CAPITAL GBP 115.33
2015-08-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-26RES13DIRECTORS ARE AUTHORISED TO ALLOT SHARES 07/08/2015
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 114.69
2015-08-26SH0107/08/15 STATEMENT OF CAPITAL GBP 114.69
2015-08-25AA31/05/15 TOTAL EXEMPTION FULL
2015-07-10SH0130/06/15 STATEMENT OF CAPITAL GBP 113.49
2015-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30SH0115/06/15 STATEMENT OF CAPITAL GBP 112.36
2015-05-18AR0114/05/15 FULL LIST
2015-04-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-14RES13SUB-DIVISION OF SHARES 25/03/2015
2015-04-14SH0125/03/15 STATEMENT OF CAPITAL GBP 103.93
2015-04-14SH02SUB-DIVISION 25/03/15
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LUKE CLAPP
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LUKE CLAPP
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEEKLY
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MYSTERYVIBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYSTERYVIBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYSTERYVIBE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYSTERYVIBE LIMITED

Intangible Assets
Patents
We have not found any records of MYSTERYVIBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYSTERYVIBE LIMITED
Trademarks

Trademark applications by MYSTERYVIBE LIMITED

MYSTERYVIBE LIMITED is the Original Applicant for the trademark mysteryvibe ™ (UK00003055761) through the UKIPO on the 2014-05-15
Trademark class: Vibrators, being adult sexual aids.
MYSTERYVIBE LIMITED is the Original Applicant for the trademark Image for mark UK00003055764 mv mystery vibe ™ (UK00003055764) through the UKIPO on the 2014-05-15
Trademark class: Vibrators, being adult sexual aids.
MYSTERYVIBE LIMITED is the Original Applicant for the trademark mv crescendo ™ (UK00003055768) through the UKIPO on the 2014-05-15
Trademark class: Vibrators, being adult sexual aids.
MYSTERYVIBE LIMITED is the Original Applicant for the trademark Image for mark UK00003065930 MV ™ (UK00003065930) through the UKIPO on the 2014-07-26
Trademark class: Vibrators, being adult sexual aids.
MYSTERYVIBE LIMITED is the Original Applicant for the trademark Image for mark UK00003105803 crescendo ™ (UK00003105803) through the UKIPO on the 2015-04-26
Trademark class: Vibrators, being adult sexual aids.
MYSTERYVIBE LIMITED is the Original Applicant for the trademark TENUTO ™ (79235601) through the USPTO on the 2018-04-18
Medical apparatus and instruments, namely massage apparatus and instruments; penis rings; vibrating penis rings; sexual stimulation aids, namely vibrators; massage apparatus and instruments; vibromassage apparatus and instruments; sex aids, namely vibrators, artificial vaginas, artificial penises, penis enlargers, benwa balls, gloves for massage, electric vibrating massagers; sex toys; adult sexual aids, namely vibrators; artificial vaginas, being adult sexual aids; artificial penises, being adult sexual aids; penis enlargers, being adult sexual aids; love dolls being sex dolls; benwa balls, being adult sexual aids; condoms; diaphragms for contraception; contraceptive apparatus, instruments and devices
Income
Government Income
We have not found government income sources for MYSTERYVIBE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MYSTERYVIBE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MYSTERYVIBE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MYSTERYVIBE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-12-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-09-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-09-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-04-0048101300Paper and paperboard used for writing, printing or other graphic purposes, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, coated on one or both sides with kaolin or other inorganic substances, in rolls of any size
2018-02-0090191010Electrical vibratory-massage apparatus
2018-02-0090191010Electrical vibratory-massage apparatus
2018-02-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-02-0090191090Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus)
2018-01-0048059100Paper and paperboard, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing <= 150 g/m², n.e.s.
2017-01-0048191000Cartons, boxes and cases, of corrugated paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYSTERYVIBE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYSTERYVIBE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.