General information

Name:

Myed Ltd

Office Address:

Unit 6 Queens Yard White Post Lane E9 5EN London

Number: 06977120

Incorporation date: 2009-07-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Myed is a firm with it's headquarters at E9 5EN London at Unit 6 Queens Yard. The enterprise was established in 2009 and is established under reg. no. 06977120. The enterprise has been operating on the UK market for 15 years now and company state is active. The registered name of this business was replaced in 2014 to Myed Limited. The enterprise previous business name was Myeducation Global. The firm's principal business activity number is 85600, that means Educational support services. December 31, 2022 is the last time when account status updates were filed.

As mentioned in the firm's executives data, since August 2009 there have been three directors: Eamon P., Upkar P. and Harmil P..

Executives who control this firm include: Harmil P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Upkar P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Eamon P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Myed Limited 2014-10-21
  • Myeducation Global Limited 2009-07-30

Financial data based on annual reports

Company staff

Eamon P.

Role: Director

Appointed: 14 August 2009

Latest update: 29 November 2023

Upkar P.

Role: Director

Appointed: 14 August 2009

Latest update: 29 November 2023

Harmil P.

Role: Director

Appointed: 14 August 2009

Latest update: 29 November 2023

People with significant control

Harmil P.
Notified on 17 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Upkar P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eamon P.
Notified on 17 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 April 2014
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 January 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 18 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-07-30 (CS01)
filed on: 14th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

HQ address,
2013

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

HQ address,
2014

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

HQ address,
2015

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
  • 63120 : Web portals
  • 63110 : Data processing, hosting and related activities
14
Company Age

Closest Companies - by postcode