Background WavePink WaveYellow Wave

MYDATALIFE LIMITED (13778141)

MYDATALIFE LIMITED (13778141) is an active UK company. incorporated on 2 December 2021. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MYDATALIFE LIMITED has been registered for 4 years. Current directors include HOWARD, Colin Meredith, Mr., KARATAS, Mujdat, Mr., STEVENS, Christina Ann.

Company Number
13778141
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
Suite G12 Ferneberga House, Farnborough, GU14 6DQ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HOWARD, Colin Meredith, Mr., KARATAS, Mujdat, Mr., STEVENS, Christina Ann
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYDATALIFE LIMITED

MYDATALIFE LIMITED is an active company incorporated on 2 December 2021 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MYDATALIFE LIMITED was registered 4 years ago.(SIC: 63110)

Status

active

Active since 4 years ago

Company No

13778141

LTD Company

Age

4 Years

Incorporated 2 December 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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Suite G12 Ferneberga House Alexandra Road Farnborough, GU14 6DQ,

Previous Addresses

, 10 Clarendon House Birch Avenue, Fleet, Hampshire, GU51 4QH, United Kingdom
From: 26 January 2023To: 13 February 2023
, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom
From: 12 January 2022To: 26 January 2023
, 71 - 75 Shelton Street, Covent Garden, London, WC2H 9JQ, England
From: 12 January 2022To: 12 January 2022
, 10 Clarendon House Birch Avenue, Fleet, Hampshire, GU51 4QH, United Kingdom
From: 2 December 2021To: 12 January 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
May 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STEVENS, Christina Ann

Active
Alexandra Road, FarnboroughGU14 6DQ
Secretary
Appointed 15 May 2025

HOWARD, Colin Meredith, Mr.

Active
Alexandra Road, FarnboroughGU14 6DQ
Born June 1942
Director
Appointed 09 Feb 2022

KARATAS, Mujdat, Mr.

Active
Alexandra Road, FarnboroughGU14 6DQ
Born November 1969
Director
Appointed 09 Feb 2022

STEVENS, Christina Ann

Active
Alexandra Road, FarnboroughGU14 6DQ
Born April 1954
Director
Appointed 02 Dec 2021

KARATAS, Mujdat

Resigned
Alexandra Road, FarnboroughGU14 6DQ
Secretary
Appointed 02 Dec 2021
Resigned 15 May 2025

CARMICHAEL, Jules, Mr.

Resigned
Alexandra Road, FarnboroughGU14 6DQ
Born February 1961
Director
Appointed 11 Feb 2022
Resigned 01 Sept 2024

HOLLICK, Kevin

Resigned
Alexandra Road, FarnboroughGU14 6DQ
Born October 1965
Director
Appointed 11 Feb 2022
Resigned 14 Oct 2024

RING, Kevin Barry, Mr.

Resigned
Alexandra Road, FarnboroughGU14 6DQ
Born June 1953
Director
Appointed 24 Oct 2024
Resigned 15 May 2025

Persons with significant control

4

3 Active
1 Ceased

Mr. Colin Meredith Howard

Active
Alexandra Road, FarnboroughGU14 6DQ
Born June 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2025

Mr. Mujdat Karatas

Active
Alexandra Road, FarnboroughGU14 6DQ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 11 Aug 2025

Miss Christina Ann Stevens

Active
Alexandra Road, FarnboroughGU14 6DQ
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2025

Miss Christina Ann Stevens

Ceased
Birch Avenue, FleetGU51 4QH
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Ceased 12 Feb 2022
Fundings
Financials
Latest Activities

Filing History

38

Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With Updates
14 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control Statement
13 February 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Incorporation Company
2 December 2021
NEWINCIncorporation