ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mypos Rentals Limited

Mypos Rentals Limited is an active company incorporated on 5 April 2017 with the registered office located in Reading, Berkshire. Mypos Rentals Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10709583
Private limited company
Age
8 years
Incorporated 5 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (5 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
Reading Bridge House
George Street
Reading
Berks
RG1 8LS
United Kingdom
Address changed on 5 Jul 2024 (1 year 2 months ago)
Previous address was Sapphire Plaza, Watlington Street Reading RG1 4RE England
Telephone
01606 812300
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • English • Lives in England • Born in Feb 1973
Mr Michael John Ault
PSC • British • Lives in England • Born in Feb 1973
UTP Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kleyn Ventures Limited
Michael John Ault is a mutual person.
Active
Mypos UTP Group Limited
Michael John Ault is a mutual person.
Active
Mypos Merchant Services (UK) Limited
Michael John Ault is a mutual person.
Active
CRC Collections Limited
Michael John Ault is a mutual person.
Active
CRC Collections (UK) Limited
Michael John Ault is a mutual person.
Active
Faster Transaction Processing Limited
Michael John Ault is a mutual person.
Active
Faster Processing Limited
Michael John Ault is a mutual person.
Active
Faster Processing Platform Limited
Michael John Ault is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.12M
Increased by £555.35K (+98%)
Total Liabilities
-£1.03M
Increased by £515.31K (+99%)
Net Assets
£88.03K
Increased by £40.04K (+83%)
Debt Ratio (%)
92%
Increased by 0.62% (+1%)
Latest Activity
Charge Satisfied
3 Months Ago on 19 May 2025
Confirmation Submitted
5 Months Ago on 11 Apr 2025
Universal Transaction Processing Limited (PSC) Details Changed
8 Months Ago on 17 Jan 2025
Micro Accounts Submitted
10 Months Ago on 21 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Micro Accounts Submitted
1 Year 12 Months Ago on 19 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 Apr 2023
New Charge Registered
2 Years 6 Months Ago on 17 Mar 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 29 Sep 2022
Get Credit Report
Discover Mypos Rentals Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 107095830001 in full
Submitted on 19 May 2025
Certificate of change of name
Submitted on 6 May 2025
Confirmation statement made on 4 April 2025 with updates
Submitted on 11 Apr 2025
Change of details for Universal Transaction Processing Limited as a person with significant control on 17 January 2025
Submitted on 17 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Oct 2024
Registered office address changed from Sapphire Plaza, Watlington Street Reading RG1 4RE England to Reading Bridge House George Street Reading Berks RG1 8LS on 5 July 2024
Submitted on 5 Jul 2024
Confirmation statement made on 4 April 2024 with updates
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year