ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Myva Holdings Limited

Myva Holdings Limited is an active company incorporated on 30 September 2021 with the registered office located in Newcastle, Staffordshire. Myva Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13652932
Private limited company
Age
3 years
Incorporated 30 September 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
98 Lancaster Road
Newcastle
ST5 1DS
England
Address changed on 3 Aug 2023 (2 years 1 month ago)
Previous address was 82 st. John Street London EC1M 4JN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Nov 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cosmetic Traders Limited
Mr Luke Henry James Granger is a mutual person.
Active
Electimuss Limited
Mr Luke Henry James Granger is a mutual person.
Active
Myva Properties Limited
Mr Luke Henry James Granger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£841.05K
Increased by £53.55K (+7%)
Total Liabilities
£0
Same as previous period
Net Assets
£841.05K
Increased by £53.55K (+7%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
11 Months Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 3 Aug 2023
Full Accounts Submitted
2 Years 1 Month Ago on 28 Jul 2023
Accounting Period Shortened
2 Years 3 Months Ago on 12 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 3 Oct 2022
Jeremy Rogers (PSC) Resigned
3 Years Ago on 11 Oct 2021
Luke Granger (PSC) Appointed
3 Years Ago on 11 Oct 2021
Get Credit Report
Discover Myva Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 31 Jul 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 16 Oct 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 30 Jul 2024
Confirmation statement made on 30 September 2023 with no updates
Submitted on 23 Nov 2023
Registered office address changed from 82 st. John Street London EC1M 4JN England to 98 Lancaster Road Newcastle ST5 1DS on 3 August 2023
Submitted on 3 Aug 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 28 Jul 2023
Previous accounting period shortened from 30 September 2022 to 31 July 2022
Submitted on 12 Jun 2023
Confirmation statement made on 30 September 2022 with updates
Submitted on 3 Oct 2022
Cessation of Jeremy Rogers as a person with significant control on 11 October 2021
Submitted on 14 Mar 2022
Second filing of a statement of capital following an allotment of shares on 11 October 2021
Submitted on 3 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year