ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mydas Limited

Mydas Limited is an active company incorporated on 6 August 2013 with the registered office located in London, Greater London. Mydas Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08640497
Private limited company
Age
12 years
Incorporated 6 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 August 2025 (1 month ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 March 2025
Due by 28 December 2025 (3 months remaining)
Contact
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on 7 Jun 2024 (1 year 3 months ago)
Previous address was 37 Warren Street London W1T 6AD United Kingdom
Telephone
01628 850255
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
3
Director • None • British • Lives in England • Born in Aug 1983
Director • Consultant • Lives in UK • Born in Jan 1959
Director • Solicitor • British • Lives in UK • Born in May 1943
Director • Accountant • British • Lives in England • Born in Aug 1953
Director • British • Lives in UK • Born in Jul 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GW Ventures Limited
Georgi Gideon Wittenberg, Patrick Andrew Matthews, and 1 more are mutual people.
Active
Foxlake Advisors Limited
Georgi Gideon Wittenberg and Patrick Andrew Matthews are mutual people.
Active
Chance Ventures Properties Limited
Georgi Gideon Wittenberg and Patrick Andrew Matthews are mutual people.
Active
GM Property Limited
Georgi Gideon Wittenberg and Neil Richard Kelsey are mutual people.
Active
Crescent Amenity Limited
Neil Richard Kelsey is a mutual person.
Active
The Littman Library Of Jewish Civilisation
Jeremy Joseph Schonfield is a mutual person.
Active
'All Aboard' Shops Limited
Neil Richard Kelsey is a mutual person.
Active
P. M Interim Solutions Limited
Patrick Andrew Matthews is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£306K
Decreased by £269.99K (-47%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£9.28M
Decreased by £583.59K (-6%)
Total Liabilities
-£14.23M
Increased by £449.39K (+3%)
Net Assets
-£4.95M
Decreased by £1.03M (+26%)
Debt Ratio (%)
153%
Increased by 13.63% (+10%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Aug 2025
Mr Georgi Gideon Wittenberg Details Changed
3 Months Ago on 5 Jun 2025
Mr Georgi Gideon Wittenberg (PSC) Details Changed
3 Months Ago on 5 Jun 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Mr Howard Wayne Weisberg (PSC) Details Changed
1 Year 3 Months Ago on 7 Jun 2024
Mr Howard Wayne Weisberg Details Changed
1 Year 3 Months Ago on 7 Jun 2024
Jeremy Joseph Schonfield Appointed
1 Year 7 Months Ago on 31 Jan 2024
Mr Patrick Andrew Matthews Details Changed
1 Year 7 Months Ago on 31 Jan 2024
Get Credit Report
Discover Mydas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 August 2025 with no updates
Submitted on 6 Aug 2025
Director's details changed for Mr Georgi Gideon Wittenberg on 5 June 2025
Submitted on 10 Jun 2025
Change of details for Mr Georgi Gideon Wittenberg as a person with significant control on 5 June 2025
Submitted on 6 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Dec 2024
Confirmation statement made on 6 August 2024 with updates
Submitted on 6 Aug 2024
Director's details changed for Mr Howard Wayne Weisberg on 7 June 2024
Submitted on 7 Jun 2024
Change of details for Mr Howard Wayne Weisberg as a person with significant control on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 7 June 2024
Submitted on 7 Jun 2024
Appointment of Jeremy Joseph Schonfield as a director on 31 January 2024
Submitted on 9 Feb 2024
Statement of capital following an allotment of shares on 2 February 2024
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year