Background WavePink WaveYellow Wave

MYQUIP LIMITED (08569781)

MYQUIP LIMITED (08569781) is an active UK company. incorporated on 14 June 2013. with registered office in Hull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MYQUIP LIMITED has been registered for 12 years. Current directors include PETTIT, Ryan, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip and 1 others.

Company Number
08569781
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
J1, J2 And J3 Anlaby Trade Park Springfield Way, Hull, HU10 6RJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PETTIT, Ryan, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip, MARINE RESCUE TECHNOLOGIES LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYQUIP LIMITED

MYQUIP LIMITED is an active company incorporated on 14 June 2013 with the registered office located in Hull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MYQUIP LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08569781

LTD Company

Age

12 Years

Incorporated 14 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

RENTQUIP LIMITED
From: 14 June 2013To: 29 April 2022
Contact
Address

J1, J2 And J3 Anlaby Trade Park Springfield Way Anlaby Hull, HU10 6RJ,

Previous Addresses

Marshall House Zarya Court Grovehill Road Beverley East Yorkshire HU17 0JG United Kingdom
From: 25 August 2020To: 16 May 2024
St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England
From: 16 January 2019To: 25 August 2020
C/O C/O Cassons St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW
From: 24 July 2014To: 16 January 2019
C/O Streets Accountants Halifax House 30-34 George Street Hull HU1 3AJ United Kingdom
From: 14 June 2013To: 24 July 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Nov 22
Loan Secured
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PETTIT, Ryan

Active
Zarya Court, BeverleyHU17 0JG
Born February 1985
Director
Appointed 28 Dec 2018

SCHNEIDERMAN, Mark Uzane

Active
Tower Oaks Blvd, MarylandMD 20852
Born June 1980
Director
Appointed 31 Jul 2025

WILKINSON, Ross Philip

Active
Draycott, DerbyDE72 3QJ
Born July 1977
Director
Appointed 01 Nov 2022

MARINE RESCUE TECHNOLOGIES LIMITED

Active
Zarya Court, BeverleyHU17 0JG
Corporate director
Appointed 14 Jun 2013

GAUNT, Robert Kenneth

Resigned
St. Crispin Way, RossendaleBB4 4PW
Born July 1961
Director
Appointed 14 Jun 2013
Resigned 28 Dec 2018

NEAL, Caroline

Resigned
St. Crispin Way, RossendaleBB4 4PW
Born May 1972
Director
Appointed 14 Jun 2013
Resigned 20 Feb 2017

NIGAGLIONI, Jorge Rafael

Resigned
St. Crispin Way, RossendaleBB4 4PW
Born October 1972
Director
Appointed 14 Jun 2013
Resigned 28 Dec 2018

Persons with significant control

1

Zarya Court, BeverleyHU17 0JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Memorandum Articles
28 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
29 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Director Company With Change Date
21 March 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
20 July 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 July 2017
CH02Change of Corporate Director Details
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Incorporation Company
14 June 2013
NEWINCIncorporation