Background WavePink WaveYellow Wave

MYCOM (UK) LIMITED (03246779)

MYCOM (UK) LIMITED (03246779) is an active UK company. incorporated on 6 September 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. MYCOM (UK) LIMITED has been registered for 29 years. Current directors include BLIGH, Charles Edward, LADKI, Mounir Marc, NEWBEGIN, Tim Philip.

Company Number
03246779
Status
active
Type
ltd
Incorporated
6 September 1996
Age
29 years
Address
4th Floor 1 Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
BLIGH, Charles Edward, LADKI, Mounir Marc, NEWBEGIN, Tim Philip
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYCOM (UK) LIMITED

MYCOM (UK) LIMITED is an active company incorporated on 6 September 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. MYCOM (UK) LIMITED was registered 29 years ago.(SIC: 61300)

Status

active

Active since 29 years ago

Company No

03246779

LTD Company

Age

29 Years

Incorporated 6 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

4th Floor 1 Kingdom Street London, W2 6BD,

Previous Addresses

6th Floor 2 Kingdom Street London W2 6BD England
From: 23 July 2021To: 8 January 2025
4th Floor, the Urban Building 3-9, Albert Street Slough SL1 2BE England
From: 27 September 2016To: 23 July 2021
4th Floor, the Urban Building 8 Albert Street Slough SL1 2BU England
From: 27 September 2016To: 27 September 2016
4th Floor Thames Central 90 Hatfield Road Slough Berks SL1 1QE
From: 4 July 2011To: 27 September 2016
47 Queen Anne Street London W1G 9JG
From: 6 September 1996To: 4 July 2011
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Dec 12
Loan Cleared
Apr 14
Loan Secured
Jun 14
Loan Cleared
Nov 18
Owner Exit
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Left
Jan 19
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Sept 23
Loan Secured
Apr 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Nov 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MCCLELLAND, Sara

Active
1 Kingdom Street, LondonW2 6BD
Secretary
Appointed 25 Aug 2020

BLIGH, Charles Edward

Active
1 Kingdom Street, LondonW2 6BD
Born March 1968
Director
Appointed 03 Jun 2025

LADKI, Mounir Marc

Active
1 Kingdom Street, LondonW2 6BD
Born September 1971
Director
Appointed 29 Nov 2018

NEWBEGIN, Tim Philip

Active
1 Kingdom Street, LondonW2 6BD
Born March 1971
Director
Appointed 08 Aug 2025

ADL, Payman, Dr

Resigned
Desborough Avenue, High WycombeHP11 2TH
Secretary
Appointed 22 Jan 2001
Resigned 01 Feb 2005

BOUCLIER, Hugues

Resigned
43 Greenhill, LondonNW3 5UA
Secretary
Appointed 14 Jan 2000
Resigned 22 Jan 2001

FREEZE, James Edward, Mr.

Resigned
Thames Central, SloughSL1 1QE
Secretary
Appointed 16 Apr 2013
Resigned 07 Sept 2015

MOKFI, Hamid

Resigned
4th Floor, 90 Hatfield Road, SloughSL1 1QE
Secretary
Appointed 28 Mar 2011
Resigned 15 Apr 2013

NOURSADEGHI, Manijeh

Resigned
72 Dollis Road, LondonNW7 1JY
Secretary
Appointed 02 Feb 2005
Resigned 28 Mar 2011

NOURSADEGHI, Manijeh

Resigned
72 Dollis Road, LondonNW7 1JY
Secretary
Appointed 06 Sept 1996
Resigned 28 Mar 2011

SAMRA, Harjit Singh

Resigned
3-9, Albert Street, SloughSL1 2BE
Secretary
Appointed 07 Sept 2015
Resigned 29 Apr 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Sept 1996
Resigned 06 Sept 1996

ADL, Payman, Dr

Resigned
Desborough Avenue, High WycombeHP11 2TH
Born March 1961
Director
Appointed 01 Feb 2005
Resigned 28 Mar 2007

CLARK, Oliver Ian David

Resigned
3-9, Albert Street, SloughSL1 2BE
Born August 1982
Director
Appointed 24 Jul 2020
Resigned 11 Dec 2020

COLL, Andrew

Resigned
1 Kingdom Street, LondonW2 6BD
Born July 1970
Director
Appointed 11 Dec 2020
Resigned 31 Oct 2025

NOURSADEGHI, Manijeh

Resigned
72 Dollis Road, LondonNW7 1JY
Born June 1947
Director
Appointed 14 Jan 2000
Resigned 02 Feb 2005

SARBAZ, Siamak

Resigned
2, Dubai
Born March 1961
Director
Appointed 06 Sept 1996
Resigned 26 Nov 2018

STEVENS, Matthew

Resigned
2 Kingdom Street, LondonW2 6BD
Born July 1969
Director
Appointed 11 Dec 2020
Resigned 05 Sept 2023

TAAGHOL, Payam

Resigned
24 Devonshire Park, ReadingRG2 7DX
Born June 1968
Director
Appointed 28 Mar 2007
Resigned 28 Feb 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Sept 1996
Resigned 06 Sept 1996

Persons with significant control

2

1 Active
1 Ceased
3-9 Albert Street, SloughSL1 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018

Mr Siamak Sarbaz

Ceased
Street 16 C, Dubai
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

137

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Memorandum Articles
20 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Memorandum Articles
12 February 2019
MAMA
Resolution
12 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Resolution
9 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Auditors Resignation Company
13 August 2007
AUDAUD
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
22 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
25 September 2001
88(2)R88(2)R
Legacy
25 September 2001
123Notice of Increase in Nominal Capital
Resolution
25 September 2001
RESOLUTIONSResolutions
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 February 2000
AUDAUD
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
287Change of Registered Office
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Resolution
6 April 1997
RESOLUTIONSResolutions
Resolution
6 April 1997
RESOLUTIONSResolutions
Resolution
6 April 1997
RESOLUTIONSResolutions
Legacy
6 April 1997
225Change of Accounting Reference Date
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
288bResignation of Director or Secretary
Incorporation Company
6 September 1996
NEWINCIncorporation