Background WavePink WaveYellow Wave

MYLOWORLD LIMITED (03495463)

MYLOWORLD LIMITED (03495463) is an active UK company. incorporated on 20 January 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MYLOWORLD LIMITED has been registered for 28 years. Current directors include COHEN, Max, GOLD, James, SIMMONS, Sheila.

Company Number
03495463
Status
active
Type
ltd
Incorporated
20 January 1998
Age
28 years
Address
82 Wandsworth Bridge Road, London, SW6 2TF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Max, GOLD, James, SIMMONS, Sheila
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYLOWORLD LIMITED

MYLOWORLD LIMITED is an active company incorporated on 20 January 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MYLOWORLD LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03495463

LTD Company

Age

28 Years

Incorporated 20 January 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

82 Wandsworth Bridge Road London, SW6 2TF,

Previous Addresses

27 Mortimer Street London W1T 3BL England
From: 13 July 2018To: 2 May 2024
68 Great Portland Street London W1W 7NG
From: 20 January 1998To: 13 July 2018
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 16
Director Left
Nov 17
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SIMMONS, Sheila Violet Grace

Active
Flat 53 Harley House, LondonNW1 5HG
Secretary
Appointed 15 Jul 2008

COHEN, Max

Active
Milespit Hill, LondonNW7 2RS
Born September 1991
Director
Appointed 25 Mar 2024

GOLD, James

Active
Hamilton Terrace, LondonNW8 9UT
Born January 1998
Director
Appointed 25 Mar 2024

SIMMONS, Sheila

Active
Wandsworth Bridge Road, LondonSW6 2TF
Born January 1936
Director
Appointed 01 Jun 2016

COLVIN, Patrick

Resigned
Great Oaks, BrentwoodCM13 1AZ
Secretary
Appointed 29 May 1998
Resigned 17 Jul 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jan 1998
Resigned 29 May 1998

BRODY, Simon Jonathan

Resigned
Warren House, LoughtonIG10 4RP
Born August 1972
Director
Appointed 29 May 1998
Resigned 17 Jul 2014

PEARLMAN, David Alan

Resigned
Sheldon Avenue, LondonN6 4JT
Born October 1945
Director
Appointed 29 May 1998
Resigned 17 Jul 2014

SIMMONS, Michael

Resigned
53 Harley House, LondonNW1 4HG
Born August 1933
Director
Appointed 29 May 1998
Resigned 01 Nov 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jan 1998
Resigned 29 May 1998

Persons with significant control

1

Great Portland Street, LondonW1W 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
287Change of Registered Office
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
16 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
20 January 2005
363aAnnual Return
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
22 January 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
23 January 2003
363aAnnual Return
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
25 January 2002
363aAnnual Return
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Resolution
11 May 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
363aAnnual Return
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
22 June 2000
363aAnnual Return
Legacy
27 July 1999
395Particulars of Mortgage or Charge
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
26 April 1999
395Particulars of Mortgage or Charge
Legacy
2 April 1999
225Change of Accounting Reference Date
Legacy
1 April 1999
363aAnnual Return
Legacy
30 March 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Memorandum Articles
15 March 1999
MEM/ARTSMEM/ARTS
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
3 June 1998
287Change of Registered Office
Incorporation Company
20 January 1998
NEWINCIncorporation