Background WavePink WaveYellow Wave

MYTANKY LTD (09046211)

MYTANKY LTD (09046211) is an active UK company. incorporated on 19 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MYTANKY LTD has been registered for 11 years. Current directors include DEJAGER, Kalliobi, DEJAGER, Wayne John.

Company Number
09046211
Status
active
Type
ltd
Incorporated
19 May 2014
Age
11 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEJAGER, Kalliobi, DEJAGER, Wayne John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYTANKY LTD

MYTANKY LTD is an active company incorporated on 19 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MYTANKY LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09046211

LTD Company

Age

11 Years

Incorporated 19 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

145-157 st John Street London EC1V 4PW
From: 19 May 2014To: 24 May 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
May 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DEJAGER, Kalliobi

Active
Wenlock Road, LondonN1 7GU
Born October 1967
Director
Appointed 19 May 2014

DEJAGER, Wayne John

Active
Wenlock Road, LondonN1 7GU
Born November 1966
Director
Appointed 19 May 2014

Persons with significant control

2

Mr Wayne John Dejager

Active
Wenlock Road, LondonN1 7GU
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2017

Mrs Kalliobi Dejager

Active
Wenlock Road, LondonN1 7GU
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
6 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2014
NEWINCIncorporation