Company NameMylifemysay
Company StatusActive
Company Number08500803
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2013(11 years ago)
Previous NameMylifemysay Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Lennox Yaw Ohemeng-Antwi
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMr CecilÉ Laval
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed10 November 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMr Andrew Vincent Roughan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMs Harjeet Sahota
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleEvents Manager
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre, Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMrs Joanne Rich
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleYouth Engagement Manager
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMiss Francoise Macaly
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleRadio Presenter
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre, Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMr Glen Manning
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameEnes Guzel
Date of BirthJuly 1991 (Born 32 years ago)
NationalityTurkish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wakefield Street
Edmonton
London
N18 2AE
Director NameMr Mete Serdar Coban
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wakefield Street
Edmonton
London
N18 2AE
Secretary NameEmma Deane
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address30 Newark Street
Tower Hamlets
London
E1 2AA
Director NameMiss Esma Kilinc
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 April 2014)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Wakefield Street
Edmonton
London
N18 2AE
Director NameMr Yunus Saad
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Wakefield Street
Edmonton
London
N18 2AE
Director NameMr Shabaz Khan
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(4 days after company formation)
Appointment Duration7 years, 7 months (resigned 14 December 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMiss Brianna Lavae Clare
Date of BirthMay 1993 (Born 31 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2013(5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2014)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Wakefield Street
Edmonton
London
N18 2AE
Director NameMr Daniel Todd
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Wakefield Street
Edmonton
London
N18 2AE
Director NameMr Jeton Zagragjaj
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2013(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 June 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Wakefield Street
Edmonton
London
N18 2AE
Secretary NameMrs Abuk Bol
StatusResigned
Appointed20 June 2013(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2014)
RoleCompany Director
Correspondence Address23 Wakefield Street
Edmonton
London
N18 2AE
Director NameMr Jermain Jackman
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 months, 1 week after company formation)
Appointment Duration2 months (resigned 01 June 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address23 Wakefield Street
Edmonton
London
N18 2AE
Director NameMiss Nasima Yasmin
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 10 March 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address23 Wakefield Street
Edmonton
London
N18 2AE
Director NameMiss Nasima Yasmin Ali
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 December 2020)
RoleStudent
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMr Timothy Paul Bale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 November 2018)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Workings Central Workings
2 Kingdom Street
Paddington
London
W2 6BD
Director NameMr Stephen William Bernard Canning
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 July 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMiss Rokhsana Fiaz
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMr John McLean
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMr James William Rowse Endersby
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2018(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Hambledon Road
London
SW18 5UB
Director NameLord David Maxim Triesman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
Director NameMs Lindsay Victoria Woodward Marsden
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2018(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS

Location

Registered AddressPlexal 14 East Bay Lane
The Press Centre
Queen Elizabeth Olympic Park
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£4,851

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (2 days from now)

Filing History

2 February 2024Total exemption full accounts made up to 30 April 2023 (56 pages)
5 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 April 2022 (55 pages)
27 January 2023Termination of appointment of Lindsay Victoria Woodward Marsden as a director on 10 January 2023 (1 page)
19 July 2022Termination of appointment of Stephen William Bernard Canning as a director on 18 July 2022 (1 page)
19 July 2022Termination of appointment of David Maxim Triesman as a director on 18 July 2022 (1 page)
13 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 April 2021 (58 pages)
15 June 2021Appointment of Mr Glen Manning as a director on 14 June 2021 (2 pages)
4 June 2021Termination of appointment of James William Rowse Endersby as a director on 4 June 2021 (1 page)
18 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (56 pages)
5 March 2021Appointment of Mrs Joanne Rich as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Miss Francoise Macaly as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Ms Harjeet Sahota as a director on 1 March 2021 (2 pages)
19 February 2021Termination of appointment of Rokhsana Fiaz as a director on 19 February 2021 (1 page)
19 February 2021Termination of appointment of John Mclean as a director on 19 February 2021 (1 page)
16 December 2020Termination of appointment of Shabaz Khan as a director on 14 December 2020 (1 page)
16 December 2020Termination of appointment of Nasima Yasmin Ali as a director on 14 December 2020 (1 page)
17 June 2020Confirmation statement made on 23 April 2020 with updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 April 2019 (57 pages)
7 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 May 2019Registered office address changed from Central Workings Central Workings 2 Kingdom Street Paddington London W2 6BD United Kingdom to Plexal 14 East Bay Lane the Press Centre Queen Elizabeth Olympic Park London E20 3BS on 24 May 2019 (1 page)
17 February 2019Appointment of Mr Andrew Vincent Roughan as a director on 15 February 2019 (2 pages)
7 February 2019Amended total exemption full accounts made up to 30 April 2018 (55 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 December 2018Appointment of Ms Lindsay Victoria Woodward Marsden as a director on 22 December 2018 (2 pages)
27 December 2018Appointment of Lord David Maxim Triesman as a director on 22 December 2018 (2 pages)
26 December 2018Appointment of Mr James William Rowse Endersby as a director on 22 December 2018 (2 pages)
30 November 2018Termination of appointment of Timothy Paul Bale as a director on 28 November 2018 (1 page)
31 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 November 2016Appointment of Miss Rokhsana Fiaz as a director on 11 November 2016 (2 pages)
24 November 2016Appointment of Mr John Mclean as a director on 11 November 2016 (2 pages)
24 November 2016Appointment of Mr John Mclean as a director on 11 November 2016 (2 pages)
24 November 2016Appointment of Miss Rokhsana Fiaz as a director on 11 November 2016 (2 pages)
23 November 2016Termination of appointment of Mete Serdar Coban as a director on 10 November 2016 (1 page)
23 November 2016Appointment of Dr Timothy Paul Bale as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Dr Timothy Paul Bale as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr Cecilé Laval as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr Stephen William Bernard Canning as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr Stephen William Bernard Canning as a director on 10 November 2016 (2 pages)
23 November 2016Termination of appointment of Mete Serdar Coban as a director on 10 November 2016 (1 page)
23 November 2016Appointment of Mr Cecilé Laval as a director on 10 November 2016 (2 pages)
21 November 2016Registered office address changed from Central Workings 68 - 89 Mile End Road London E1 4TT England to Central Workings Central Workings 2 Kingdom Street Paddington London W2 6BD on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Central Workings 68 - 89 Mile End Road London E1 4TT England to Central Workings Central Workings 2 Kingdom Street Paddington London W2 6BD on 21 November 2016 (1 page)
30 July 2016Appointment of Mr Mete Serdar Coban as a director on 29 July 2016 (2 pages)
30 July 2016Appointment of Mr Mete Serdar Coban as a director on 29 July 2016 (2 pages)
25 July 2016Annual return made up to 23 April 2016 no member list (4 pages)
25 July 2016Appointment of Mr Lennox Yaw Ohemeng-Antwi as a director on 17 June 2016 (2 pages)
25 July 2016Termination of appointment of Mete Serdar Coban as a director on 20 June 2016 (1 page)
25 July 2016Termination of appointment of Mete Serdar Coban as a director on 20 June 2016 (1 page)
25 July 2016Appointment of Mr Lennox Yaw Ohemeng-Antwi as a director on 17 June 2016 (2 pages)
25 July 2016Annual return made up to 23 April 2016 no member list (4 pages)
14 June 2016Registered office address changed from 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD England to Central Workings 68 - 89 Mile End Road London E1 4TT on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD England to Central Workings 68 - 89 Mile End Road London E1 4TT on 14 June 2016 (1 page)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 May 2016Statement of company's objects (2 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
24 May 2016Statement of company's objects (2 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
3 October 2015Company name changed mylifemysay LIMITED\certificate issued on 03/10/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
3 October 2015Company name changed mylifemysay LIMITED\certificate issued on 03/10/15
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
2 September 2015Appointment of Miss Nasima Yasmin Ali as a director on 10 August 2015 (2 pages)
2 September 2015Appointment of Miss Nasima Yasmin Ali as a director on 10 August 2015 (2 pages)
4 July 2015Registered office address changed from Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS to 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD on 4 July 2015 (1 page)
4 July 2015Registered office address changed from Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS to 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD on 4 July 2015 (1 page)
4 July 2015Registered office address changed from Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS to 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD on 4 July 2015 (1 page)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 May 2015Annual return made up to 23 April 2015 no member list (3 pages)
18 May 2015Annual return made up to 23 April 2015 no member list (3 pages)
17 May 2015Registered office address changed from 23 Wakefield Street Edmonton London N18 2AE to Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS on 17 May 2015 (1 page)
17 May 2015Registered office address changed from 23 Wakefield Street Edmonton London N18 2AE to Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS on 17 May 2015 (1 page)
21 March 2015Termination of appointment of Nasima Yasmin as a director on 10 March 2015 (1 page)
21 March 2015Termination of appointment of Yunus Saad as a director on 10 March 2015 (1 page)
21 March 2015Termination of appointment of Daniel Todd as a director on 10 March 2015 (1 page)
21 March 2015Termination of appointment of Nasima Yasmin as a director on 10 March 2015 (1 page)
21 March 2015Termination of appointment of Yunus Saad as a director on 10 March 2015 (1 page)
21 March 2015Termination of appointment of Daniel Todd as a director on 10 March 2015 (1 page)
4 March 2015Termination of appointment of Enes Guzel as a director on 24 February 2015 (1 page)
4 March 2015Termination of appointment of Enes Guzel as a director on 24 February 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 January 2015Termination of appointment of Abuk Bol as a secretary on 10 November 2014 (1 page)
16 January 2015Termination of appointment of Abuk Bol as a secretary on 10 November 2014 (1 page)
9 June 2014Termination of appointment of Jermain Jackman as a director (1 page)
9 June 2014Termination of appointment of Jermain Jackman as a director (1 page)
20 May 2014Annual return made up to 23 April 2014 no member list (5 pages)
20 May 2014Annual return made up to 23 April 2014 no member list (5 pages)
4 May 2014Appointment of Miss Nasima Yasmin as a director (2 pages)
4 May 2014Appointment of Miss Nasima Yasmin as a director (2 pages)
30 April 2014Termination of appointment of Brianna Clare as a director (1 page)
30 April 2014Termination of appointment of Esma Kilinc as a director (1 page)
30 April 2014Termination of appointment of Esma Kilinc as a director (1 page)
30 April 2014Termination of appointment of Brianna Clare as a director (1 page)
30 April 2014Appointment of Mr Jermain Jackman as a director (2 pages)
30 April 2014Appointment of Mr Jermain Jackman as a director (2 pages)
21 June 2013Termination of appointment of Emma Deane as a secretary (1 page)
21 June 2013Termination of appointment of Emma Deane as a secretary (1 page)
21 June 2013Termination of appointment of Jeton Zagragjaj as a director (1 page)
21 June 2013Appointment of Mrs Abuk Bol as a secretary (1 page)
21 June 2013Termination of appointment of Jeton Zagragjaj as a director (1 page)
21 June 2013Appointment of Mrs Abuk Bol as a secretary (1 page)
30 April 2013Appointment of Mr Jeton Zagragjaj as a director (2 pages)
30 April 2013Appointment of Miss Esma Kilinc as a director (2 pages)
30 April 2013Appointment of Mr Daniel Todd as a director (2 pages)
30 April 2013Appointment of Mr Yunus Saad as a director (2 pages)
30 April 2013Appointment of Miss Brianna Lavae Clare as a director (2 pages)
30 April 2013Appointment of Mr Shabaz Khan as a director (2 pages)
30 April 2013Appointment of Mr Daniel Todd as a director (2 pages)
30 April 2013Appointment of Miss Esma Kilinc as a director (2 pages)
30 April 2013Appointment of Mr Shabaz Khan as a director (2 pages)
30 April 2013Appointment of Mr Jeton Zagragjaj as a director (2 pages)
30 April 2013Appointment of Miss Brianna Lavae Clare as a director (2 pages)
30 April 2013Appointment of Mr Yunus Saad as a director (2 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)