Background WavePink WaveYellow Wave

MYRIAD BLOODSTOCK & COMMUNICATIONS LIMITED (03745125)

MYRIAD BLOODSTOCK & COMMUNICATIONS LIMITED (03745125) is an active UK company. incorporated on 1 April 1999. with registered office in Hungerford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01430) and 2 other business activities. MYRIAD BLOODSTOCK & COMMUNICATIONS LIMITED has been registered for 27 years. Current directors include MARSH, Simon David.

Company Number
03745125
Status
active
Type
ltd
Incorporated
1 April 1999
Age
27 years
Address
Stable Cottage Office Park Farm, Hungerford, RG17 8RD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01430)
Directors
MARSH, Simon David
SIC Codes
01430, 70229, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRIAD BLOODSTOCK & COMMUNICATIONS LIMITED

MYRIAD BLOODSTOCK & COMMUNICATIONS LIMITED is an active company incorporated on 1 April 1999 with the registered office located in Hungerford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01430) and 2 other business activities. MYRIAD BLOODSTOCK & COMMUNICATIONS LIMITED was registered 27 years ago.(SIC: 01430, 70229, 73110)

Status

active

Active since 27 years ago

Company No

03745125

LTD Company

Age

27 Years

Incorporated 1 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

Stable Cottage Office Park Farm Upper Lambourn Hungerford, RG17 8RD,

Previous Addresses

C/O Simon Marsh Market Place Lambourn Hungerford RG17 8XU England
From: 20 April 2017To: 2 February 2024
C/O C/O Simon Marsh Market Place Lambourn Hungerford Berkshire RG17 7XU
From: 4 March 2010To: 20 April 2017
122a Nelson Road Twickenham Middlesex TW2 7AY
From: 1 April 1999To: 4 March 2010
Timeline

3 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Apr 19
Funding Round
Apr 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLEMING, John

Active
Lower Patrick Street, Kilkenny
Secretary
Appointed 01 Apr 1999

MARSH, Simon David

Active
Park Farm, HungerfordRG17 8RD
Born August 1962
Director
Appointed 01 Apr 1999

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 01 Apr 1999
Resigned 01 Apr 1999

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 01 Apr 1999
Resigned 01 Apr 1999

Persons with significant control

2

Mr Simon David Marsh

Active
Upper Lambourn, BerkshireRG17 8RD
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Jane Marsh

Active
Upper Lambourn, BerkshireRG17 8RD
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
244244
Accounts With Accounts Type Total Exemption Full
18 June 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
244244
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2002
AAAnnual Accounts
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 September 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
244244
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Incorporation Company
1 April 1999
NEWINCIncorporation