ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Myers-Briggs Company Limited

The Myers-Briggs Company Limited is an active company incorporated on 5 February 1988 with the registered office located in Oxford, Oxfordshire. The Myers-Briggs Company Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02218212
Private limited company
Age
37 years
Incorporated 5 February 1988
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 26 October 2024 (1 year ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (7 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
The Annexe
15-17 Elsfield Way
Oxford
OX2 8EW
England
Address changed on 30 Sep 2025 (1 month ago)
Previous address was Sandringham House, First Floor Heritage Gate, East Point Business Centre Sandy Lane West Oxford Oxon OX4 6LB England
Telephone
01865404500
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1966
Director • Attorney • American • Lives in United States • Born in Nov 1969
Director • Ceo • American • Lives in United States • Born in Nov 1968
The Myers-Briggs Company (Europe) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Myers-Briggs Company (Europe) Limited
Thaddeus Stephens, William Christopher Matthew O'Connor, and 1 more are mutual people.
Active
The Myers-Briggs Company Holdings (Europe) Limited
Thaddeus Stephens, William Christopher Matthew O'Connor, and 1 more are mutual people.
Active
Linsoc Limited
William Christopher Matthew O'Connor is a mutual person.
Active
OPP Limited
William Christopher Matthew O'Connor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.13M
Decreased by £211K (-16%)
Turnover
£10.84M
Decreased by £409K (-4%)
Employees
83
Decreased by 8 (-9%)
Total Assets
£13.74M
Increased by £148K (+1%)
Total Liabilities
-£7.23M
Increased by £536K (+8%)
Net Assets
£6.51M
Decreased by £388K (-6%)
Debt Ratio (%)
53%
Increased by 3.37% (+7%)
Latest Activity
Registered Address Changed
1 Month Ago on 30 Sep 2025
John Eugene Maketa Resigned
2 Months Ago on 21 Aug 2025
Confirmation Submitted
12 Months Ago on 4 Nov 2024
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Mr John Eugene Maketa Appointed
1 Year 3 Months Ago on 1 Aug 2024
Thaddeus Stephens Resigned
1 Year 3 Months Ago on 30 Jul 2024
Jeffrey Hayes Resigned
1 Year 7 Months Ago on 1 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 31 Mar 2024
Sian Samantha Bishop Details Changed
1 Year 8 Months Ago on 26 Feb 2024
Calvin Finch Resigned
1 Year 11 Months Ago on 30 Nov 2023
Get Credit Report
Discover The Myers-Briggs Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Sandringham House, First Floor Heritage Gate, East Point Business Centre Sandy Lane West Oxford Oxon OX4 6LB England to The Annexe 15-17 Elsfield Way Oxford OX2 8EW on 30 September 2025
Submitted on 30 Sep 2025
Termination of appointment of John Eugene Maketa as a director on 21 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 26 October 2024 with no updates
Submitted on 4 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 9 Oct 2024
Termination of appointment of Thaddeus Stephens as a director on 30 July 2024
Submitted on 28 Aug 2024
Appointment of Mr John Eugene Maketa as a director on 1 August 2024
Submitted on 28 Aug 2024
Termination of appointment of Jeffrey Hayes as a director on 1 April 2024
Submitted on 1 Apr 2024
Registered office address changed from Elsfield Hall 15-17 Elsfield Way Oxford Oxon OX2 8EP to Sandringham House, First Floor Heritage Gate, East Point Business Centre Sandy Lane West Oxford Oxon OX4 6LB on 31 March 2024
Submitted on 31 Mar 2024
Secretary's details changed for Sian Samantha Bishop on 26 February 2024
Submitted on 6 Mar 2024
Termination of appointment of Calvin Finch as a director on 30 November 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year