Mihyl Limited WATFORD


Mihyl started in year 2013 as Private Limited Company with registration number 08796209. The Mihyl company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Watford at 39 The Metro Centre. Postal code: WD18 9SB.

The company has 2 directors, namely Katherine F., Neil S.. Of them, Neil S. has been with the company the longest, being appointed on 29 November 2013 and Katherine F. has been with the company for the least time - from 6 April 2014. As of 20 April 2025, our data shows no information about any ex officers on these positions.

Mihyl Limited Address / Contact

Office Address 39 The Metro Centre
Office Address2 Tolpits Lane
Town Watford
Post code WD18 9SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08796209
Date of Incorporation Fri, 29th Nov 2013
Industry Information technology consultancy activities
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (232 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Katherine F.

Position: Director

Appointed: 06 April 2014

Neil S.

Position: Director

Appointed: 29 November 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we researched, there is Joshua S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Katherine F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Neil S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshua S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Katherine F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil S.

Notified on 6 April 2017
Ceased on 12 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joshua S.

Notified on 6 April 2016
Ceased on 8 July 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth12 2801 5908 056       
Balance Sheet
Cash Bank In Hand26 7898 63212 380       
Current Assets37 12619 09326 60329 52941 08154 66785 06331 61812 76414 661
Debtors10 33710 46114 223       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve11 9801 2907 756       
Shareholder Funds12 2801 5908 056       
Other
Average Number Employees During Period   2222222
Creditors  18 54724 72610 2787 35211 4948 95011 94414 206
Creditors Due Within One Year24 84617 50318 547       
Fixed Assets    2 0492 107541   
Net Current Assets Liabilities12 2801 5908 0564 80330 80347 31573 56922 668820455
Number Shares Allotted100100100       
Par Value Share111       
Share Capital Allotted Called Up Paid100100100       
Total Assets Less Current Liabilities12 2801 5908 0564 80332 85249 42274 11022 668820455

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wednesday 11th December 2024
filed on: 13th, December 2024
Free Download (4 pages)

Company search

Advertisements