Background WavePink WaveYellow Wave

MYPAD 2020 LIMITED (12344189)

MYPAD 2020 LIMITED (12344189) is an active UK company. incorporated on 2 December 2019. with registered office in Derby. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. MYPAD 2020 LIMITED has been registered for 6 years. Current directors include HOLLAND, David, JOWETT, Ian, SPINK, Thomas Paul Christopher and 1 others.

Company Number
12344189
Status
active
Type
ltd
Incorporated
2 December 2019
Age
6 years
Address
18 St Christopher's Way, Derby, DE24 8JY
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HOLLAND, David, JOWETT, Ian, SPINK, Thomas Paul Christopher, TURNER, John Gary
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYPAD 2020 LIMITED

MYPAD 2020 LIMITED is an active company incorporated on 2 December 2019 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. MYPAD 2020 LIMITED was registered 6 years ago.(SIC: 41201, 41202)

Status

active

Active since 6 years ago

Company No

12344189

LTD Company

Age

6 Years

Incorporated 2 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

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 3 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

18 St Christopher's Way Pride Park Derby, DE24 8JY,

Previous Addresses

, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom
From: 2 December 2019To: 5 March 2025
Timeline

33 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jul 21
New Owner
Jul 21
Loan Secured
Jul 21
Funding Round
Jan 22
Director Joined
Apr 22
Loan Secured
Oct 22
Loan Secured
Nov 22
New Owner
Feb 23
New Owner
Feb 23
Loan Secured
Dec 23
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Loan Secured
Apr 24
Funding Round
Nov 24
New Owner
Sept 25
Share Issue
Nov 25
Share Issue
Nov 25
Share Issue
Nov 25
Share Issue
Nov 25
Share Issue
Nov 25
Share Issue
Nov 25
Share Issue
Nov 25
Loan Secured
Feb 26
Loan Secured
Mar 26
Loan Cleared
Apr 26
9
Funding
5
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SPINK, Thomas Paul Christopher

Active
Pride Park, DerbyDE24 8JY
Secretary
Appointed 20 Nov 2023

HOLLAND, David

Active
Pride Park, DerbyDE24 8JY
Born December 1978
Director
Appointed 09 Jun 2020

JOWETT, Ian

Active
Pride Park, DerbyDE24 8JY
Born July 1973
Director
Appointed 15 Jan 2020

SPINK, Thomas Paul Christopher

Active
Pride Park, DerbyDE24 8JY
Born June 1988
Director
Appointed 09 Jun 2020

TURNER, John Gary

Active
Pride Park, DerbyDE24 8JY
Born December 1988
Director
Appointed 01 Jan 2022

CLARKSON, Benjamin

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born February 1990
Director
Appointed 02 Dec 2019
Resigned 15 Jan 2020

Persons with significant control

7

2 Active
5 Ceased

Mr Graham William Jowett

Active
Pride Park, DerbyDE24 8JY
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2024

Mr John Gary Turner

Ceased
Pride Park, United KingdomDE24 8ZS
Born December 1988

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2022
Ceased 01 Jan 2022

Mr David Holland

Ceased
Pride Park, United KingdomDE24 8ZS
Born December 1978

Nature of Control

Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 09 Jun 2020

Mr Tom Paul Christopher Spink

Ceased
Pride Park, United KingdomDE24 8ZS
Born June 1988

Nature of Control

Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 09 Jun 2020

Mr Ian Jowett

Ceased
Pride Park, United KingdomDE24 8ZS
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 15 Jan 2020

Mr Benjamin Clarkson

Ceased
Pinnacle Way, DerbyDE24 8ZS
Born February 1990

Nature of Control

Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 15 Jan 2020
Pride Park, DerbyDE24 8JY

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

74

Mortgage Satisfy Charge Full
7 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Capital Alter Shares Subdivision
25 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
25 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Medium
21 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Memorandum Articles
20 November 2024
MAMA
Resolution
20 November 2024
RESOLUTIONSResolutions
Resolution
20 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Memorandum Articles
17 October 2022
MAMA
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 October 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 December 2019
NEWINCIncorporation