Background WavePink WaveYellow Wave

MYSTREETSCAPE LTD (10841025)

MYSTREETSCAPE LTD (10841025) is an active UK company. incorporated on 28 June 2017. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MYSTREETSCAPE LTD has been registered for 8 years. Current directors include GUPTA, Anupam, GUPTA, Nisha.

Company Number
10841025
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUPTA, Anupam, GUPTA, Nisha
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSTREETSCAPE LTD

MYSTREETSCAPE LTD is an active company incorporated on 28 June 2017 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MYSTREETSCAPE LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10841025

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham, B15 1TH,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 28 June 2017To: 26 March 2019
Timeline

8 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
New Owner
Apr 19
Owner Exit
May 19
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GUPTA, Anupam

Active
47 Calthorpe Road, BirminghamB15 1TH
Born January 1978
Director
Appointed 28 Jun 2017

GUPTA, Nisha

Active
47 Calthorpe Road, BirminghamB15 1TH
Born March 1978
Director
Appointed 28 Jun 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Kanishka Gupta

Ceased
LondonNW6 3HU
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Aug 2017
Ceased 07 Oct 2017

Mr Anupam Gupta

Active
47 Calthorpe Road, BirminghamB15 1TH
Born January 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jun 2017

Mrs Nisha Gupta

Active
47 Calthorpe Road, BirminghamB15 1TH
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
4 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
29 April 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
28 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Resolution
30 August 2017
RESOLUTIONSResolutions
Incorporation Company
28 June 2017
NEWINCIncorporation