Background WavePink WaveYellow Wave

MYRQVIST LTD (13321878)

MYRQVIST LTD (13321878) is an active UK company. incorporated on 8 April 2021. with registered office in London Sw1y 6lt. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160) and 2 other business activities. MYRQVIST LTD has been registered for 4 years. Current directors include OHRN, Sebastian Gustaf, STICKLAND, Kit Edward, VENSAR AB.

Company Number
13321878
Status
active
Type
ltd
Incorporated
8 April 2021
Age
4 years
Address
18-19 Jermyn Street, London 18 - 19 Jermyn Street, London Sw1y 6lt, SW1Y 6LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
OHRN, Sebastian Gustaf, STICKLAND, Kit Edward, VENSAR AB
SIC Codes
46160, 46420, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRQVIST LTD

MYRQVIST LTD is an active company incorporated on 8 April 2021 with the registered office located in London Sw1y 6lt. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160) and 2 other business activities. MYRQVIST LTD was registered 4 years ago.(SIC: 46160, 46420, 47721)

Status

active

Active since 4 years ago

Company No

13321878

LTD Company

Age

4 Years

Incorporated 8 April 2021

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 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

FORESEEABLE BUSINESS PLAN LIMITED
From: 8 April 2021To: 16 May 2021
Contact
Address

18-19 Jermyn Street, London 18 - 19 Jermyn Street London Sw1y 6lt, SW1Y 6LT,

Previous Addresses

Dept 3662 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 6 December 2022To: 10 February 2025
Dept 3662 601 International House, 223 Regent Street Mayfair London W1B 2QD United Kingdom
From: 14 May 2021To: 6 December 2022
5 New Ikn Gs Armthorpe Doncaster DN3 3AZ England
From: 7 May 2021To: 14 May 2021
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 8 April 2021To: 7 May 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Joined
Jul 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OHRN, Sebastian Gustaf

Active
Jermyn Street, LondonSW1Y 6LT
Born December 1992
Director
Appointed 13 May 2021

STICKLAND, Kit Edward

Active
18 - 19 Jermyn Street, London Sw1y 6ltSW1Y 6LT
Born January 1995
Director
Appointed 15 Jul 2024

VENSAR AB

Active
27a, Stockholm
Corporate director
Appointed 09 Jun 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 08 Apr 2021
Resigned 13 May 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Sebastian Gustaf Ohrn

Active
601 International House 223 Regent Street, LondonW1B 2QD
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 13 May 2021

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Apr 2021
Ceased 13 May 2021
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 13 May 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
10 June 2021
AP02Appointment of Corporate Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Resolution
16 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Incorporation Company
8 April 2021
NEWINCIncorporation