Background WavePink WaveYellow Wave

MYS (HOLDINGS) LIMITED (10901463)

MYS (HOLDINGS) LIMITED (10901463) is an active UK company. incorporated on 7 August 2017. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MYS (HOLDINGS) LIMITED has been registered for 8 years. Current directors include WERE, Paul James.

Company Number
10901463
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
7 Sandy Court Ashleigh Way, Plymouth, PL7 5JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WERE, Paul James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYS (HOLDINGS) LIMITED

MYS (HOLDINGS) LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MYS (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10901463

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 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

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

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

7 Sandy Court Ashleigh Way Langage Business Park Plymouth, PL7 5JX,

Previous Addresses

Cider Cottage Main Road Wellow, Yarmouth Isle of Wight PO41 0SZ United Kingdom
From: 7 August 2017To: 27 March 2018
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WERE, Paul James

Active
Wimborne St Giles, WimbourneBH21 5NF
Born October 1970
Director
Appointed 07 Aug 2017

HODGSON, Richard David

Resigned
Main Road, Isle Of WightPO41 0SZ
Born May 1973
Director
Appointed 07 Aug 2017
Resigned 29 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Richard David Hodgson

Ceased
Main Road, Isle Of WightPO41 0SZ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2017
Ceased 29 Aug 2017

Mr Paul Were

Active
Wimborne St Giles, WimbourneBH21 5NF
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Incorporation Company
7 August 2017
NEWINCIncorporation