Background WavePink WaveYellow Wave

MYED LIMITED (06977120)

MYED LIMITED (06977120) is an active UK company. incorporated on 30 July 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 2 other business activities. MYED LIMITED has been registered for 16 years. Current directors include PARDESI, Eamon, PARDESI, Harmil Singh, PARDESI, Upkar Singh, Professor.

Company Number
06977120
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
PARDESI, Eamon, PARDESI, Harmil Singh, PARDESI, Upkar Singh, Professor
SIC Codes
63110, 63120, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYED LIMITED

MYED LIMITED is an active company incorporated on 30 July 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 2 other business activities. MYED LIMITED was registered 16 years ago.(SIC: 63110, 63120, 85600)

Status

active

Active since 16 years ago

Company No

06977120

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

MYEDUCATION GLOBAL LIMITED
From: 30 July 2009To: 21 October 2014
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

124 City Road City Road London EC1V 2NX England
From: 5 April 2024To: 5 April 2024
Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom
From: 16 June 2020To: 5 April 2024
Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT
From: 30 July 2009To: 16 June 2020
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Aug 10
Funding Round
Aug 10
Director Left
Nov 11
Loan Secured
Jul 19
Director Joined
May 20
New Owner
Aug 20
New Owner
Aug 20
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Apr 23
Loan Cleared
Nov 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PARDESI, Eamon

Active
City Road, LondonEC1V 2NX
Born October 1982
Director
Appointed 14 Aug 2009

PARDESI, Harmil Singh

Active
City Road, LondonEC1V 2NX
Born July 1980
Director
Appointed 14 Aug 2009

PARDESI, Upkar Singh, Professor

Active
City Road, LondonEC1V 2NX
Born August 1952
Director
Appointed 14 Aug 2009

CHANNA, Herminder Kaur, Dr

Resigned
Hermitage Road, BirminghamB15 3UP
Born November 1978
Director
Appointed 01 Mar 2021
Resigned 31 Mar 2023

HOWES, Christian Shaw

Resigned
Evering Road, LondonN16 7BH
Born January 1973
Director
Appointed 15 May 2020
Resigned 01 Jul 2021

PARDESI, Parvinder Kaur

Resigned
Cotton Lane, BirminghamB13 9SB
Born October 1952
Director
Appointed 01 Jul 2010
Resigned 01 Jun 2011

WARMISHAM, Barry Charles

Resigned
20 Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 30 Jul 2009
Resigned 14 Aug 2009

Persons with significant control

3

Mr Harmil Pardesi

Active
City Road, LondonEC1V 2NX
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020

Mr Eamon Singh Pardesi

Active
City Road, LondonEC1V 2NX
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2020

Professor Upkar Singh Pardesi

Active
City Road, LondonEC1V 2NX
Born August 1952

Nature of Control

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

Filing History

64

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
6 May 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
18 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 September 2010
AA01Change of Accounting Reference Date
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
287Change of Registered Office
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288aAppointment of Director or Secretary
Incorporation Company
30 July 2009
NEWINCIncorporation