Background WavePink WaveYellow Wave

THIS IS MY: LIMITED (07146598)

THIS IS MY: LIMITED (07146598) is an active UK company. incorporated on 4 February 2010. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THIS IS MY: LIMITED has been registered for 16 years. Current directors include MASON, Gerald Clare, Dr, PILLING, Judith Alexandra Clark.

Company Number
07146598
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
93 Water Lane, Leeds, LS11 5QN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MASON, Gerald Clare, Dr, PILLING, Judith Alexandra Clark
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIS IS MY: LIMITED

THIS IS MY: LIMITED is an active company incorporated on 4 February 2010 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THIS IS MY: LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07146598

LTD Company

Age

16 Years

Incorporated 4 February 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

GENOME SCREENING LIMITED
From: 9 September 2010To: 16 March 2011
TNP NO19 LIMITED
From: 4 February 2010To: 9 September 2010
Contact
Address

93 Water Lane Leeds, LS11 5QN,

Previous Addresses

1st Floor 18 Hanover Street London W1S 1YN
From: 15 January 2013To: 3 May 2017
3Rd Floor 45 Maddox Street London W1S 2PE
From: 11 August 2010To: 15 January 2013
Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ
From: 4 February 2010To: 11 August 2010
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
May 12
Director Joined
May 16
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Aug 18
Director Left
Apr 22
Director Left
Jul 24
Director Left
Jul 24
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MASON, Gerald Clare, Dr

Active
Water Lane, LeedsLS11 5QN
Born November 1957
Director
Appointed 31 Aug 2010

PILLING, Judith Alexandra Clark

Active
Water Lane, LeedsLS11 5QN
Born September 1966
Director
Appointed 13 Apr 2018

BAHIA, Sat Singh

Resigned
Water Lane, LeedsLS11 5QN
Born April 1967
Director
Appointed 01 Apr 2016
Resigned 13 Apr 2018

CUCKLE, Howard Stephen, Professor

Resigned
Water Lane, LeedsLS11 5QN
Born January 1947
Director
Appointed 31 Aug 2010
Resigned 01 Apr 2022

DAY, Jonathan Paul

Resigned
Water Lane, LeedsLS11 5QN
Born April 1975
Director
Appointed 10 Aug 2010
Resigned 25 Jul 2024

ISHAK-HANNA, Magdy Adib, Dr

Resigned
Water Lane, LeedsLS11 5QN
Born November 1947
Director
Appointed 10 Aug 2010
Resigned 13 Apr 2018

MCKENZIE, Clinton Wayne

Resigned
Roxholme Grove, LeedsLS7 4JJ
Born September 1966
Director
Appointed 04 Feb 2010
Resigned 10 Aug 2010

RAMSAY, Jim

Resigned
Water Lane, LeedsLS11 5QN
Born July 1958
Director
Appointed 18 May 2012
Resigned 13 Apr 2018

RICHARDSON, Ian Ashley

Resigned
Water Lane, LeedsLS11 5QN
Born April 1959
Director
Appointed 13 Apr 2018
Resigned 25 Jul 2024

RICHARDSON, Ian Ashley

Resigned
Water Lane, LeedsLS11 5QN
Born April 1959
Director
Appointed 10 Aug 2010
Resigned 13 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Water Lane, LeedsLS11 5QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2018
1st Floor, LondonW1S 1YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Capital Allotment Shares
14 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
6 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
27 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
16 September 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Resolution
16 September 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2010
CONNOTConfirmation Statement Notification
Resolution
17 August 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Incorporation Company
4 February 2010
NEWINCIncorporation