ABOUT MYLIFE DIGITAL LIMITED
We are Rethinking Data to Deliver Change
At MyLife Digital we believe it’s time organisations gave back control of their personal data to the individual. The citizen is at the heart of how organisations collect, connect, analyse and share their data.
We help organisations prepare for the GDPR ahead of the May 2018 deadline, addressing the challenges this will bring.
Manage the what (data), who (has access) and why (purpose) aligned to the six Processing Justifications of GDPR with Consentric Permissions.
The countdown to GDPR has begun. We can help you strengthen trust in your organisation
KEY FINANCE
Year
2015
Assets
£72.25k
Cash
£36.64k
Liabilities
£4494.92k
Net Worth
£-4422.66k
REGISTRATION INFO
-
Check the company
-
UK
-
other
- Company name
- MYLIFE DIGITAL LIMITED
- Company number
- 09363196
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Dec 2014
Age - 11 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.mylifedigital.co.uk
- Phones
-
01225 636 280
- Registered Address
- CITIZEN HOUSE UNIT 1 A - CRESCENT OFFICE PARK,
CLARKS WAY,
BATH,
SOMERSET,
ENGLAND
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
- 63110
- Data processing, hosting and related activities
THIS BUSINESS IN SOCIAL MEDIA
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 16 Jan 2017
- Confirmation statement made on 19 December 2016 with updates
- 06 Jan 2017
- Registered office address changed from Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF United Kingdom to Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset on 6 January 2017
- 05 Jan 2017
- Registered office address changed from Hartham Park Hartham Corsham Wiltshire SN13 0RP to Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF on 5 January 2017
See Also
Last update 2018
MYLIFE DIGITAL LIMITED DIRECTORS
Christopher John Whipp
Acting
- Appointed
- 05 October 2016
- Role
- Secretary
- Address
- Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England
- Name
- WHIPP, Christopher John
James Mclelland Austin
Acting
- Appointed
- 19 August 2016
- Occupation
- Equity Investor
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Hartham Park, Hartham, Corsham, Wiltshire, Uk, SN13 0RP
- Country Of Residence
- England
- Name
- AUSTIN, James Mclelland
Jason Charles Edward Cromack
Acting
- Appointed
- 11 November 2015
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England
- Country Of Residence
- England
- Name
- CROMACK, Jason Charles Edward
Bruce Anthony Finnamore
Acting
PSC
- Appointed
- 16 January 2015
- Occupation
- Management Consultant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England
- Country Of Residence
- England
- Name
- FINNAMORE, Bruce Anthony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jonathan Peter Hall
Acting
- Appointed
- 16 January 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England
- Country Of Residence
- England
- Name
- HALL, Jonathan Peter
Mark Gordon Reed
Acting
- Appointed
- 16 January 2015
- Occupation
- Chief Technology Officer
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England
- Country Of Residence
- United Kingdom
- Name
- REED, Mark Gordon
Jeffrey Paul Thomas
Acting
PSC
- Appointed
- 16 January 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Citizen House, Unit 1 A - Crescent Office Park, Clarks Way, Bath, Somerset, England
- Country Of Residence
- United Kingdom
- Name
- THOMAS, Jeffrey Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
ACUITY SECRETARIES LIMITED
Resigned
- Appointed
- 19 December 2014
- Resigned
- 16 January 2015
- Role
- Secretary
- Address
- 3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL
- Name
- ACUITY SECRETARIES LIMITED
Stephen Richard Berry
Resigned
- Appointed
- 19 December 2014
- Resigned
- 16 January 2015
- Occupation
- Solicitor
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL
- Country Of Residence
- United Kingdom
- Name
- BERRY, Stephen Richard
ACUITY NOMINEES LIMITED
Resigned
- Appointed
- 19 December 2014
- Resigned
- 16 January 2015
- Role
- Director
- Address
- 3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL
- Name
- ACUITY NOMINEES LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.