Background WavePink WaveYellow Wave

MYRTLE GUND LTD (07404437)

MYRTLE GUND LTD (07404437) is an active UK company. incorporated on 12 October 2010. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MYRTLE GUND LTD has been registered for 15 years. Current directors include GHAFFAR, Mohammed Abid.

Company Number
07404437
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
248 Lockwood Road, Huddersfield, HD1 3TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GHAFFAR, Mohammed Abid
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRTLE GUND LTD

MYRTLE GUND LTD is an active company incorporated on 12 October 2010 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MYRTLE GUND LTD was registered 15 years ago.(SIC: 69201)

Status

active

Active since 15 years ago

Company No

07404437

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SENGKANG CORPORATION LTD
From: 12 October 2010To: 27 December 2012
Contact
Address

248 Lockwood Road Huddersfield, HD1 3TG,

Previous Addresses

Suite 2, Ellerslie House Queens Road Edgerton Huddersfield HD2 2AG England
From: 26 March 2018To: 16 December 2020
Red Ledge Business Centre Ground Floor 289-291 Huddersfield Road Thongsbridge Holmfirth HD9 3UA
From: 11 November 2013To: 26 March 2018
Prospect Business Centre Prospect Street Huddersfield HD1 2NU England
From: 26 March 2013To: 11 November 2013
52 Haywood Avenue Huddersfield HD3 4BG England
From: 26 December 2012To: 26 March 2013
2 Derwent Drive Huddersfield HD5 9PX England
From: 4 September 2012To: 26 December 2012
135 Firth Park Road Sheffield S5 6WU England
From: 4 September 2012To: 4 September 2012
52 Haywood Avenue Huddersfield HD3 4BG United Kingdom
From: 9 November 2011To: 4 September 2012
53 Bentley Street Huddersfield HD1 3UJ England
From: 12 October 2010To: 9 November 2011
Timeline

17 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 20
Director Left
Jul 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GHAFFAR, Mohammed Abid

Active
Lockwood Road, HuddersfieldHD1 3TG
Born June 1982
Director
Appointed 20 Jun 2015

GHAFFAR, Abid

Resigned
Haywood Avenue, HuddersfieldHD3 4BG
Born June 1982
Director
Appointed 12 Oct 2011
Resigned 13 Oct 2011

GHAFFAR, Majid

Resigned
Yews Hill Road, HuddersfieldHD1 3SG
Born March 1984
Director
Appointed 12 Oct 2010
Resigned 12 Oct 2011

GHAFFAR, Mohammed Majid

Resigned
Lockwood Road, HuddersfieldHD1 3TG
Born March 1984
Director
Appointed 25 Aug 2020
Resigned 06 Jul 2022

GHAFFAR, Sophia

Resigned
Ground Floor 289-291 Huddersfield Road, HolmfirthHD9 3UA
Born January 1981
Director
Appointed 13 Oct 2011
Resigned 20 Jun 2015

KHOJHAR, Ehjaz

Resigned
Bentley Street, HuddersfieldHD1 3UJ
Born January 1984
Director
Appointed 12 Oct 2010
Resigned 02 Dec 2010

KHOKAR, Isma

Resigned
Bentley Street, HuddersfieldHD1 3UJ
Born November 1977
Director
Appointed 02 Dec 2010
Resigned 12 Oct 2011

KHOKAR, Zahid Akhtar

Resigned
Bentlet Street, HuddersfieldHD1 3UJ
Born July 1974
Director
Appointed 12 Oct 2010
Resigned 02 Dec 2010

KHOKHAR, Ibrar

Resigned
Bentley Street, HuddersfieldHD1 3UJ
Born March 1985
Director
Appointed 12 Oct 2010
Resigned 12 Oct 2011

KHOKHAR, Sajad, Dr

Resigned
Haywood Avenue, HuddersfieldHD3 4BG
Born September 1981
Director
Appointed 02 Dec 2010
Resigned 12 Oct 2011

Persons with significant control

1

Mr Mohammed Abid Ghaffar

Active
Lockwood Road, HuddersfieldHD1 3TG
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
13 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
12 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
8 February 2013
AAMDAAMD
Certificate Change Of Name Company
27 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2012
AP01Appointment of Director
Termination Director Company With Name
3 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Incorporation Company
12 October 2010
NEWINCIncorporation