Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Myriad Group Limited
Myriad Group Limited is an active company incorporated on 31 March 2020 with the registered office located in Colchester, Essex. Myriad Group Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12541403
Private limited company
Age
5 years
Incorporated
31 March 2020
Size
Large
Turnover is over
£54M
Over
250 employees
Confirmation
Submitted
Dated
30 March 2025
(7 months ago)
Next confirmation dated
30 March 2026
Due by
13 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Myriad Group Limited
Contact
Update Details
Address
886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
England
Address changed on
6 Jan 2023
(2 years 10 months ago)
Previous address was
Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
Companies in CO4 9YQ
Telephone
Unreported
Email
Unreported
Website
Myriadgt.com
See All Contacts
People
Officers
6
Shareholders
14
Controllers (PSC)
1
Mr Paul Anthony Keith Jeffery
Director • PSC • British • Lives in UK • Born in Dec 1966
Mr Derek George Cormack
Director • Irish • Lives in UK • Born in Oct 1959
Mr Jason Lee Ridout
Director • Chief Commercial Officer • British • Lives in England • Born in Feb 1979
Mr Peter Martin Hill
Director • British • Lives in UK • Born in Aug 1968
Craig Griffin
Director • British • Lives in UK • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MHL Holdco Limited
Mr Paul Anthony Keith Jeffery and Mr Derek George Cormack are mutual people.
Active
CH (Elevation) Holdings Limited
Mr Paul Anthony Keith Jeffery and Mr Peter Martin Hill are mutual people.
Active
CH (Elevation) Limited
Mr Paul Anthony Keith Jeffery and Mr Peter Martin Hill are mutual people.
Active
South London Nursing Homes Limited
Mr Paul Anthony Keith Jeffery is a mutual person.
Active
Property Street Limited
Mr Paul Anthony Keith Jeffery is a mutual person.
Active
Caring Homes Healthcare Limited
Mr Paul Anthony Keith Jeffery is a mutual person.
Active
Avom Care Limited
Mr Paul Anthony Keith Jeffery is a mutual person.
Active
Standon Hall Home Limited
Mr Paul Anthony Keith Jeffery is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.49M
Decreased by £1.07M (-42%)
Turnover
£72.43M
Decreased by £80.04M (-52%)
Employees
1.49K
Decreased by 2.25K (-60%)
Total Assets
£24.45M
Increased by £4.3M (+21%)
Total Liabilities
-£21.8M
Decreased by £3.77M (-15%)
Net Assets
£2.66M
Increased by £8.07M (-149%)
Debt Ratio (%)
89%
Decreased by 37.74% (-30%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Group Accounts Submitted
10 Months Ago on 13 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 9 Aug 2024
Shares Cancelled
1 Year 4 Months Ago on 1 Jul 2024
Own Shares Purchased
1 Year 4 Months Ago on 1 Jul 2024
Andrew David Fraser-Dale Resigned
1 Year 5 Months Ago on 21 May 2024
Group Accounts Submitted
1 Year 6 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 2 Apr 2024
Iain Anderson Corstorphine Resigned
1 Year 10 Months Ago on 2 Jan 2024
Mr Jason Lee Ridout Appointed
2 Years Ago on 28 Oct 2023
Get Alerts
Get Credit Report
Discover Myriad Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 March 2025 with updates
Submitted on 31 Mar 2025
Resolutions
Submitted on 6 Mar 2025
Memorandum and Articles of Association
Submitted on 6 Mar 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Registration of charge 125414030003, created on 9 August 2024
Submitted on 12 Aug 2024
Purchase of own shares.
Submitted on 1 Jul 2024
Cancellation of shares. Statement of capital on 21 May 2024
Submitted on 1 Jul 2024
Termination of appointment of Andrew David Fraser-Dale as a director on 21 May 2024
Submitted on 21 May 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 9 Apr 2024
Confirmation statement made on 30 March 2024 with updates
Submitted on 2 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs