Background WavePink WaveYellow Wave

MYA INVESTMENTS LTD (09865564)

MYA INVESTMENTS LTD (09865564) is an active UK company. incorporated on 10 November 2015. 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. MYA INVESTMENTS LTD has been registered for 10 years. Current directors include PILLER, David.

Company Number
09865564
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
C/O 24a Lingwood Road, London, E5 9BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PILLER, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYA INVESTMENTS LTD

MYA INVESTMENTS LTD is an active company incorporated on 10 November 2015 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. MYA INVESTMENTS LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09865564

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 25/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 August 2026
Period: 1 December 2024 - 25 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

C/O 24a Lingwood Road London, E5 9BN,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW England
From: 3 July 2023To: 4 June 2025
115 Craven Park Road London N15 6BL England
From: 18 January 2017To: 3 July 2023
134 Fairview Road London N15 6TR England
From: 3 May 2016To: 18 January 2017
1 Ferndale Road South Tottenham London N15 6UF England
From: 10 November 2015To: 3 May 2016
Timeline

12 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
May 21
Loan Secured
May 21
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PILLER, David

Active
Lingwood Road, LondonE5 9BN
Born August 1985
Director
Appointed 22 Jan 2019

ADAMKER, Mayer Ychiael

Resigned
Fairview Road, South TottenhamN15 6TR
Born May 1985
Director
Appointed 10 Nov 2015
Resigned 22 Jan 2019

GREEN, Simcha Asher

Resigned
Craven Park Road, LondonN15 6BL
Born August 1965
Director
Appointed 07 Jul 2016
Resigned 29 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Mr David Piller

Active
Lingwood Road, LondonE5 9BN
Born August 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jan 2019

Mr Mayer Ychiael Adamker

Ceased
South TottenhamN15 6TR
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 22 Jan 2019

Mr Simcha Green

Ceased
South TottenhamN15 6BL
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Incorporation Company
10 November 2015
NEWINCIncorporation