ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Myym Ltd

Myym Ltd is an active company incorporated on 16 June 2020 with the registered office located in Alfreton, Derbyshire. Myym Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12674724
Private limited company
Age
5 years
Incorporated 16 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 307 days
Dated 16 December 2023 (1 year 10 months ago)
Next confirmation dated 16 December 2024
Was due on 30 December 2024 (10 months ago)
Last change occurred 1 year 10 months ago
Accounts
Overdue
Accounts overdue by 216 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (7 months ago)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 21 Aug 2025 (2 months ago)
Previous address was C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • American • Lives in United States • Born in Aug 1999 • Corporate Strategy Director
Director • Managing Director • British • Lives in England • Born in Sep 1976
Director • Corporate Strategy Director • Pakistani • Lives in Pakistan • Born in Oct 1995
Director • Managing Director • British • Lives in England • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Manohaul (UK) Ltd
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Davies Commercial Services Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£4.89K
Increased by £4.89K (%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£9.9K
Increased by £2.9K (+41%)
Total Liabilities
-£5.75K
Increased by £5.75K (%)
Net Assets
£4.15K
Decreased by £2.85K (-41%)
Debt Ratio (%)
58%
Increased by 58.1% (%)
Latest Activity
Registered Address Changed
2 Months Ago on 21 Aug 2025
Mr Cory Timm Appointed
4 Months Ago on 24 Jun 2025
Cory Timm (PSC) Appointed
4 Months Ago on 24 Jun 2025
Registered Address Changed
5 Months Ago on 13 May 2025
Matthew Parry Resigned
5 Months Ago on 13 May 2025
Matthew Parry (PSC) Resigned
5 Months Ago on 13 May 2025
Compulsory Strike-Off Suspended
6 Months Ago on 29 Apr 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Sharjeel Paul Resigned
1 Year 1 Month Ago on 25 Sep 2024
Sharjeel Paul (PSC) Resigned
1 Year 1 Month Ago on 25 Sep 2024
Get Credit Report
Discover Myym Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 21 August 2025
Submitted on 21 Aug 2025
Notification of Cory Timm as a person with significant control on 24 June 2025
Submitted on 24 Jun 2025
Appointment of Mr Cory Timm as a director on 24 June 2025
Submitted on 24 Jun 2025
Cessation of Matthew Parry as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Termination of appointment of Matthew Parry as a director on 13 May 2025
Submitted on 13 May 2025
Registered office address changed from #6904, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 13 May 2025
Submitted on 13 May 2025
Compulsory strike-off action has been suspended
Submitted on 29 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to #6904, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 25 September 2024
Submitted on 25 Sep 2024
Termination of appointment of Sharjeel Paul as a director on 25 September 2024
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year