Background WavePink WaveYellow Wave

MYLANDS LIMITED (03988041)

MYLANDS LIMITED (03988041) is an active UK company. incorporated on 8 May 2000. with registered office in Suffolk. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MYLANDS LIMITED has been registered for 25 years. Current directors include DENNY, Graham Dennis, SEELEY, Karl Elliot, SIMPSON, Ashley James.

Company Number
03988041
Status
active
Type
ltd
Incorporated
8 May 2000
Age
25 years
Address
Kempson Way, Suffolk, IP32 7AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DENNY, Graham Dennis, SEELEY, Karl Elliot, SIMPSON, Ashley James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYLANDS LIMITED

MYLANDS LIMITED is an active company incorporated on 8 May 2000 with the registered office located in Suffolk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MYLANDS LIMITED was registered 25 years ago.(SIC: 46900)

Status

active

Active since 25 years ago

Company No

03988041

LTD Company

Age

25 Years

Incorporated 8 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Kempson Way Bury St. Edmunds Suffolk, IP32 7AR,

Previous Addresses

Zeal House 8 Deer Park Road London SW19 3UU
From: 8 May 2000To: 31 May 2024
Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Left
Nov 23
Owner Exit
Feb 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Jun 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SMITH, Rachel Jane

Active
Bury St. Edmunds, SuffolkIP32 7AR
Secretary
Appointed 15 Apr 2024

DENNY, Graham Dennis

Active
Bury St. Edmunds, SuffolkIP32 7AR
Born May 1962
Director
Appointed 15 Apr 2024

SEELEY, Karl Elliot

Active
Bury St. Edmunds, SuffolkIP32 7AR
Born March 1972
Director
Appointed 15 Apr 2024

SIMPSON, Ashley James

Active
Bury St. Edmunds, SuffolkIP32 7AR
Born March 1985
Director
Appointed 15 Apr 2024

DEERING, Pauline Ruth

Resigned
17 Sandhills, WallingtonSM6 8JD
Secretary
Appointed 19 Jun 2000
Resigned 16 Nov 2023

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee secretary
Appointed 08 May 2000
Resigned 19 Jun 2000

DEERING, Pauline Ruth

Resigned
17 Sandhills, WallingtonSM6 8JD
Born April 1955
Director
Appointed 26 Jan 2005
Resigned 16 Nov 2023

DEERING, Peter Anthony

Resigned
17 Sandhills, WallingtonSM6 8JD
Born March 1952
Director
Appointed 19 Jun 2000
Resigned 15 Apr 2024

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House 103 Kingsway, LondonWC2B 6AW
Corporate nominee director
Appointed 08 May 2000
Resigned 19 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
Bury St Edmunds, SuffolkIP32 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2024

Peter Anthony Deering

Ceased
Zeal House, LondonSW19 3UU
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2017
Ceased 15 Apr 2024

Mrs Pauline Ruth Deering

Ceased
Zeal House, LondonSW19 3UU
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2017
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
25 June 2001
88(2)R88(2)R
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
225Change of Accounting Reference Date
Legacy
28 June 2000
287Change of Registered Office
Legacy
23 June 2000
287Change of Registered Office
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Incorporation Company
8 May 2000
NEWINCIncorporation