Company NameMyrene Holdings Limited
DirectorNicholas James Spray
Company StatusActive
Company Number10481625
CategoryPrivate Limited Company
Incorporation Date16 November 2016(7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas James Spray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(same day as company formation)
RoleSign Writer
Country of ResidenceUnited Kingdom
Correspondence Address21 Isinglass Mews West Street
Coggeshall
Colchester
Essex
CO6 1NW
Secretary NameAlfred James Spray
StatusCurrent
Appointed16 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address60 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB

Location

Registered Address24 Tudor Close
Woodford Green
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 February 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
27 November 2020Registered office address changed from PO Box IG8 0LF 24 Tudor Close Woodford Green Essex IG8 0LF United Kingdom to 24 Tudor Close Woodford Green IG8 0LF on 27 November 2020 (1 page)
27 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
18 February 2020Amended micro company accounts made up to 30 June 2019 (6 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
6 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
20 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 June 2018Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page)
16 May 2018Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to PO Box IG8 0LF 24 Tudor Close Woodford Green Essex IG8 0LF on 16 May 2018 (1 page)
27 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
27 March 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 200
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 200
(3 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 November 2016Incorporation
Statement of capital on 2016-11-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)