Background WavePink WaveYellow Wave

MYKOR LTD (13133250)

MYKOR LTD (13133250) is an active UK company. incorporated on 14 January 2021. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (16290) and 1 other business activities. MYKOR LTD has been registered for 5 years. Current directors include CILENTI, Louisa Jane, DIPIETRO, Valentina, KUDEHINBU, Surakat and 2 others.

Company Number
13133250
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
Unit 44, Station Road Workshops Station Road, Bristol, BS15 4PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
CILENTI, Louisa Jane, DIPIETRO, Valentina, KUDEHINBU, Surakat, PAGE, Olivia, WILLIAMSON, Andrew Brian
SIC Codes
16290, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYKOR LTD

MYKOR LTD is an active company incorporated on 14 January 2021 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290) and 1 other business activity. MYKOR LTD was registered 5 years ago.(SIC: 16290, 72190)

Status

active

Active since 5 years ago

Company No

13133250

LTD Company

Age

5 Years

Incorporated 14 January 2021

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 1 April 2026 (1 month 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

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Unit 44, Station Road Workshops Station Road Kingswood Bristol, BS15 4PJ,

Previous Addresses

Valentina Dipietro Studio 23a, 272 High St Chatham Kent ME4 4BP United Kingdom
From: 14 January 2021To: 30 September 2022
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Aug 21
Share Issue
Aug 21
Funding Round
Jan 22
Director Joined
Oct 22
Loan Secured
Nov 22
New Owner
Feb 23
Share Issue
Feb 23
Loan Cleared
Mar 23
Share Issue
May 23
Funding Round
May 23
Funding Round
May 23
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Director Joined
Dec 24
Funding Round
Aug 25
Funding Round
Jan 26
Loan Secured
Mar 26
12
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CILENTI, Louisa Jane

Active
Ockendon Road, LondonN1 3NN
Born March 1970
Director
Appointed 03 Apr 2024

DIPIETRO, Valentina

Active
Great Mead, ChippenhamSN15 3QJ
Born May 1994
Director
Appointed 14 Jan 2021

KUDEHINBU, Surakat

Active
Hazelwood Lane, LondonN13 5EX
Born January 1993
Director
Appointed 02 Dec 2024

PAGE, Olivia

Active
Station Road, BristolBS15 4PJ
Born July 1994
Director
Appointed 29 Jul 2022

WILLIAMSON, Andrew Brian

Active
Nursery Gardens, ReadingRG8 8AS
Born December 1969
Director
Appointed 01 Jan 2024

FARRELLY, James Vincent

Resigned
New Line Road, Letterkenny
Born February 1969
Director
Appointed 11 Apr 2024
Resigned 14 Oct 2024

Persons with significant control

2

Ms Olivia Page

Active
Station Road, BristolBS15 4PJ
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2022

Ms Valentina Dipietro

Active
Great Mead, ChippenhamSN15 3QJ
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts Amended With Accounts Type Total Exemption Full
1 April 2026
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
1 April 2026
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Resolution
6 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Resolution
9 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
11 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Resolution
5 October 2024
RESOLUTIONSResolutions
Resolution
5 October 2024
RESOLUTIONSResolutions
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Resolution
12 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Memorandum Articles
19 May 2023
MAMA
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Resolution
3 May 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 May 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
15 February 2023
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
14 February 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
7 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Memorandum Articles
22 September 2021
MAMA
Capital Alter Shares Subdivision
24 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Incorporation Company
14 January 2021
NEWINCIncorporation