Background WavePink WaveYellow Wave

MYSHON LIMITED (10865775)

MYSHON LIMITED (10865775) is an active UK company. incorporated on 14 July 2017. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MYSHON LIMITED has been registered for 8 years. Current directors include CARSON, Sam, CORBETT, Elizabeth, CORBETT, Martin and 5 others.

Company Number
10865775
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
Plateworks House, Leeds, LS14 1PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARSON, Sam, CORBETT, Elizabeth, CORBETT, Martin, COWANS, David, DAWSON, Esther, DAWSON, John Patrick, MCKEOWN, Harry Charles, MEAD, Joe Glen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYSHON LIMITED

MYSHON LIMITED is an active company incorporated on 14 July 2017 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MYSHON LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10865775

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

FIRST PRIORITY PROPERTY MANAGEMENT SERVICES LIMITED
From: 14 July 2017To: 5 July 2018
Contact
Address

Plateworks House Coal Road Leeds, LS14 1PS,

Previous Addresses

Plateworks House Coal Road Leeds LS14 2AL England
From: 6 December 2024To: 9 June 2025
Hornbeam House Hornbeam Park Harrogate North Yorkshire HG2 8QT United Kingdom
From: 14 July 2017To: 6 December 2024
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Nov 17
Funding Round
Dec 17
Owner Exit
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Capital Reduction
Dec 18
Share Buyback
Jan 19
New Owner
Jul 19
Capital Reduction
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Share Issue
Sept 21
Owner Exit
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
New Owner
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Dec 24
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
8
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

JONES, Gareth Daniel

Active
Plateworks House, LeedsLS14 1PS
Secretary
Appointed 01 Aug 2025

CARSON, Sam

Active
Coal Road, LeedsLS14 1PS
Born May 1995
Director
Appointed 12 Jul 2022

CORBETT, Elizabeth

Active
Coal Road, LeedsLS14 1PS
Born March 1966
Director
Appointed 03 Aug 2020

CORBETT, Martin

Active
Coal Road, LeedsLS14 1PS
Born November 1960
Director
Appointed 14 Jul 2017

COWANS, David

Active
Coal Road, LeedsLS14 1PS
Born May 1957
Director
Appointed 04 Jul 2023

DAWSON, Esther

Active
Coal Road, LeedsLS14 1PS
Born December 1985
Director
Appointed 03 Aug 2020

DAWSON, John Patrick

Active
Hornbeam House, HarrogateHG2 8QT
Born May 1980
Director
Appointed 01 Nov 2017

MCKEOWN, Harry Charles

Active
Coal Road, LeedsLS14 1PS
Born January 1985
Director
Appointed 30 Jun 2025

MEAD, Joe Glen

Active
Coal Road, LeedsLS14 1PS
Born November 1969
Director
Appointed 04 Jul 2023

JOHNSON, Mark Edward

Resigned
Coal Road, LeedsLS14 1PS
Born November 1980
Director
Appointed 06 Dec 2024
Resigned 01 Aug 2025

WALLACE, Jack

Resigned
Hornbeam Park, HarrogateHG2 8QT
Born January 1981
Director
Appointed 06 Jun 2022
Resigned 01 Feb 2024

Persons with significant control

6

3 Active
3 Ceased

Martin Corbett

Active
Coal Road, LeedsLS14 1PS
Born November 1960

Nature of Control

Significant influence or control
Notified 12 Jul 2022

John Patrick Dawson

Active
Coal Road, LeedsLS14 1PS
Born May 1980

Nature of Control

Significant influence or control
Notified 12 Jul 2022

Mr Sam Carson

Active
Coal Road, LeedsLS14 1PS
Born May 1995

Nature of Control

Significant influence or control
Notified 15 Sept 2021

Mr John Patrick Dawson

Ceased
Hornbeam Park, HarrogateHG2 8QT
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Ceased 15 Sept 2021
Hornbeam Park, HarrogateHG2 8QT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2017
Ceased 22 Jun 2018

Martin Corbett

Ceased
Hornbeam Park, HarrogateHG2 8QT
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Secretary Company With Name Date
28 November 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 July 2025
SH10Notice of Particulars of Variation
Memorandum Articles
18 July 2025
MAMA
Resolution
18 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
6 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Memorandum Articles
18 July 2023
MAMA
Resolution
18 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement
4 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
20 September 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Capital Cancellation Shares
14 January 2020
SH06Cancellation of Shares
Legacy
14 January 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 September 2019
PSC04Change of PSC Details
Confirmation Statement
26 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 December 2018
SH06Cancellation of Shares
Change Account Reference Date Company Previous Extended
28 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Capital Cancellation Shares
11 July 2018
SH06Cancellation of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 July 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 July 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 July 2018
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
6 February 2018
SH10Notice of Particulars of Variation
Resolution
1 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Incorporation Company
14 July 2017
NEWINCIncorporation