Background WavePink WaveYellow Wave

MYEYES LIMITED (04254730)

MYEYES LIMITED (04254730) is an active UK company. incorporated on 18 July 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). MYEYES LIMITED has been registered for 24 years. Current directors include KEECH, Andrew Mark.

Company Number
04254730
Status
active
Type
ltd
Incorporated
18 July 2001
Age
24 years
Address
68 Exmouth Market, London, EC1R 4QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
KEECH, Andrew Mark
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYEYES LIMITED

MYEYES LIMITED is an active company incorporated on 18 July 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). MYEYES LIMITED was registered 24 years ago.(SIC: 47782)

Status

active

Active since 24 years ago

Company No

04254730

LTD Company

Age

24 Years

Incorporated 18 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

68 Exmouth Market London, EC1R 4QP,

Previous Addresses

68 Exmouth Market Clerkenwell London EC1R 4RA
From: 18 July 2001To: 19 November 2013
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jul 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KEECH, Andrew Mark

Active
Exmouth Market, LondonEC1R 4QP
Born August 1963
Director
Appointed 23 Jan 2009

COOK, Richard

Resigned
5 Nelson Road, New MaldenKT3 5EA
Secretary
Appointed 18 Jul 2001
Resigned 18 Feb 2003

DAVIES, Kerk John

Resigned
42 Grand Avenue, LondonN10 3BP
Secretary
Appointed 18 Jul 2001
Resigned 23 Jan 2009

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 18 Jul 2001
Resigned 18 Jul 2001

COOK, Richard

Resigned
5 Nelson Road, New MaldenKT3 5EA
Born April 1949
Director
Appointed 18 Feb 2003
Resigned 23 Jan 2009

DAVIES, Kerk John

Resigned
42 Grand Avenue, LondonN10 3BP
Born July 1950
Director
Appointed 18 Jul 2001
Resigned 23 Jan 2009

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 18 Jul 2001
Resigned 18 Jul 2001

Persons with significant control

1

Mr Andrew Mark Keech

Active
Exmouth Market, LondonEC1R 4QP
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Unaudited Abridged
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Resolution
12 February 2009
RESOLUTIONSResolutions
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
22 August 2005
AAMDAAMD
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
88(2)R88(2)R
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
287Change of Registered Office
Legacy
25 July 2001
287Change of Registered Office
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Incorporation Company
18 July 2001
NEWINCIncorporation