Background WavePink WaveYellow Wave

MYDAS LIMITED (08640497)

MYDAS LIMITED (08640497) is an active UK company. incorporated on 6 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MYDAS LIMITED has been registered for 12 years. Current directors include KELSEY, Neil Richard, MATTHEWS, Patrick Andrew, SCHONFIELD, Jeremy Joseph and 2 others.

Company Number
08640497
Status
active
Type
ltd
Incorporated
6 August 2013
Age
12 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KELSEY, Neil Richard, MATTHEWS, Patrick Andrew, SCHONFIELD, Jeremy Joseph, WEISBERG, Howard Wayne, WITTENBERG, Georgi Gideon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYDAS LIMITED

MYDAS LIMITED is an active company incorporated on 6 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MYDAS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08640497

LTD Company

Age

12 Years

Incorporated 6 August 2013

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 17 February 2023To: 7 June 2024
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 6 May 2022To: 17 February 2023
Palladium House 1-4 Argyll Street London W1F 7LD England
From: 3 May 2016To: 6 May 2022
C/O Springcrown Ltd 6 Heddon Street Fourth Floor London W1B 4BS
From: 17 April 2015To: 3 May 2016
30 City Road London EC1Y 2AB
From: 10 February 2014To: 17 April 2015
35 Berkeley Square London W1J 5BF
From: 6 August 2013To: 10 February 2014
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Nov 13
Director Joined
Mar 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
May 20
Owner Exit
May 20
Director Joined
Jun 20
New Owner
Oct 21
New Owner
Oct 21
Director Joined
Aug 22
Loan Secured
Jul 23
Funding Round
Feb 24
Director Joined
Feb 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KELSEY, Neil Richard

Active
Maple House, LondonW1T 7NF
Born May 1943
Director
Appointed 01 Jun 2020

MATTHEWS, Patrick Andrew

Active
Maple House, LondonW1T 7NF
Born August 1953
Director
Appointed 01 Mar 2018

SCHONFIELD, Jeremy Joseph

Active
Maple House, LondonW1T 7NF
Born July 1951
Director
Appointed 31 Jan 2024

WEISBERG, Howard Wayne

Active
Maple House, LondonW1T 7NF
Born January 1959
Director
Appointed 01 Sept 2022

WITTENBERG, Georgi Gideon

Active
Maple House, LondonW1T 7NF
Born August 1983
Director
Appointed 06 Aug 2013

WEISZ, George

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born December 1929
Director
Appointed 07 Nov 2013
Resigned 31 Mar 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Howard Wayne Weisberg

Active
Maple House, LondonW1T 7NF
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021

Mr Neil Richard Kelsey

Active
Maple House, LondonW1T 7NF
Born May 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021

Mr George Weisz

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born December 1929

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 31 Mar 2020

Mr Georgi Gideon Wittenberg

Active
Maple House, LondonW1T 7NF
Born August 1983

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

63

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 September 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 August 2013
NEWINCIncorporation