Background WavePink WaveYellow Wave

MYNAH PARTNERS LTD (11790825)

MYNAH PARTNERS LTD (11790825) is an active UK company. incorporated on 28 January 2019. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MYNAH PARTNERS LTD has been registered for 7 years. Current directors include ANANDRAJ, Victoria, ANANDRAJ, Vincent.

Company Number
11790825
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
Chestnut House Linton Road, Cambridge, CB21 4NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANANDRAJ, Victoria, ANANDRAJ, Vincent
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYNAH PARTNERS LTD

MYNAH PARTNERS LTD is an active company incorporated on 28 January 2019 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MYNAH PARTNERS LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11790825

LTD Company

Age

7 Years

Incorporated 28 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Chestnut House Linton Road Hadstock Cambridge, CB21 4NU,

Previous Addresses

Chestnut House Linton Road Hadstock Cambridge CB21 4NU England
From: 27 August 2019To: 21 July 2020
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 28 January 2019To: 27 August 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jan 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ANANDRAJ, Victoria

Active
Linton Road, CambridgeCB21 4NU
Secretary
Appointed 28 Jan 2019

ANANDRAJ, Victoria

Active
Linton Road, CambridgeCB21 4NU
Born December 1976
Director
Appointed 28 Jan 2019

ANANDRAJ, Vincent

Active
Linton Road, CambridgeCB21 4NU
Born August 1970
Director
Appointed 28 Jan 2019

Persons with significant control

2

Mr Vincent Anandraj

Active
Linton Road, CambridgeCB21 4NU
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019

Mrs Victoria Anandraj

Active
Linton Road, CambridgeCB21 4NU
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Incorporation Company
28 January 2019
NEWINCIncorporation