Background WavePink WaveYellow Wave

MYOMASTER LIMITED (11226168)

MYOMASTER LIMITED (11226168) is an active UK company. incorporated on 26 February 2018. with registered office in East Molesey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640) and 2 other business activities. MYOMASTER LIMITED has been registered for 8 years. Current directors include GRAY, Joe Aidan, WHITFIELD, Michael Alexander Gardiner, WHYTE, Charlotte Emily.

Company Number
11226168
Status
active
Type
ltd
Incorporated
26 February 2018
Age
8 years
Address
Unit 4/5, Belhaven House, 67 Walton Road, East Molesey, KT8 0DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
GRAY, Joe Aidan, WHITFIELD, Michael Alexander Gardiner, WHYTE, Charlotte Emily
SIC Codes
47640, 47890, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYOMASTER LIMITED

MYOMASTER LIMITED is an active company incorporated on 26 February 2018 with the registered office located in East Molesey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640) and 2 other business activities. MYOMASTER LIMITED was registered 8 years ago.(SIC: 47640, 47890, 47910)

Status

active

Active since 8 years ago

Company No

11226168

LTD Company

Age

8 Years

Incorporated 26 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Unit 4/5, Belhaven House, 67 Walton Road East Molesey, KT8 0DP,

Previous Addresses

Unit 19 Image House Molesey Road Walton-on-Thames KT12 3PA England
From: 7 September 2021To: 20 May 2024
19 Chandlers Close West Molesey KT8 2PA United Kingdom
From: 26 February 2018To: 7 September 2021
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Share Issue
Dec 19
Funding Round
Jan 20
New Owner
Aug 20
Funding Round
Jan 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
May 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
May 24
Funding Round
Dec 24
Loan Secured
Feb 26
12
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GRAY, Joe Aidan

Active
Walton Road, East MoleseyKT8 0DP
Born August 1988
Director
Appointed 26 Feb 2018

WHITFIELD, Michael Alexander Gardiner

Active
Walton Road, East MoleseyKT8 0DP
Born September 1958
Director
Appointed 06 Sept 2021

WHYTE, Charlotte Emily

Active
Walton Road, East MoleseyKT8 0DP
Born October 1988
Director
Appointed 26 Feb 2018

Persons with significant control

2

Ms Charlotte Emily Whyte

Active
West MoleseyKT8 2PA
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2020

Mr Joe Aidan Gray

Active
Walton Road, East MoleseyKT8 0DP
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Resolution
6 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 May 2024
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 November 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Resolution
10 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Resolution
26 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Memorandum Articles
10 September 2021
MAMA
Resolution
10 September 2021
RESOLUTIONSResolutions
Resolution
10 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2020
PSC01Notification of Individual PSC
Resolution
23 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 December 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Incorporation Company
26 February 2018
NEWINCIncorporation