Background WavePink WaveYellow Wave

MYONEX LIMITED (07393390)

MYONEX LIMITED (07393390) is an active UK company. incorporated on 30 September 2010. with registered office in Birstall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MYONEX LIMITED has been registered for 15 years. Current directors include COHEN, Michael Allen, LAVIN, Gregory Thomas.

Company Number
07393390
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
1 Meer End, Birstall, LE4 3EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Michael Allen, LAVIN, Gregory Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYONEX LIMITED

MYONEX LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Birstall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MYONEX LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07393390

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

MYODERM LIMITED
From: 30 September 2010To: 22 September 2020
Contact
Address

1 Meer End Birstall, LE4 3EH,

Previous Addresses

50 Broadway London SW1H 0BL
From: 30 September 2010To: 22 February 2017
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Loan Secured
Jul 15
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Feb 18
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jun 23
Loan Secured
Apr 24
Director Left
Feb 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COHEN, Michael Allen

Active
Meer End, BirstallLE4 3EH
Born September 1970
Director
Appointed 15 Oct 2010

LAVIN, Gregory Thomas

Active
Meer End, BirstallLE4 3EH
Born August 1974
Director
Appointed 17 Oct 2022

LOVETT, James Whitfield

Resigned
Meer End, BirstallLE4 3EH
Born November 1964
Director
Appointed 17 Oct 2022
Resigned 26 Feb 2025

VOLLER, Paul Marcus George

Resigned
Broadway, LondonSW1H 0BL
Born March 1955
Director
Appointed 30 Sept 2010
Resigned 15 Oct 2010

BROADWAY DIRECTORS LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate director
Appointed 30 Sept 2010
Resigned 15 Oct 2010

Persons with significant control

2

Robert Allen Cohen

Active
Meer End, BirstallLE4 3EH
Born September 1944

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016

Michael Allen Cohen

Active
Meer End, BirstallLE4 3EH
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Resolution
22 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
8 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Incorporation Company
30 September 2010
NEWINCIncorporation