Myko Holdings Ltd BOLTON


Founded in 2016, Myko Holdings, classified under reg no. 10177290 is an active company. Currently registered at Regent House BL1 2RZ, Bolton the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Subhash K., appointed on 12 May 2016. In addition, a secretary was appointed - Geeta K., appointed on 1 November 2021. As of 26 April 2024, there was 1 ex director - Farhad A.. There were no ex secretaries.

Myko Holdings Ltd Address / Contact

Office Address Regent House
Office Address2 Folds Road
Town Bolton
Post code BL1 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10177290
Date of Incorporation Thu, 12th May 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Geeta K.

Position: Secretary

Appointed: 01 November 2021

Subhash K.

Position: Director

Appointed: 12 May 2016

Farhad A.

Position: Director

Appointed: 12 May 2016

Resigned: 10 July 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we found, there is Geeta K. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Subhash K. This PSC and has 25-50% voting rights. The third one is Farhad A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Geeta K.

Notified on 12 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Subhash K.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Farhad A.

Notified on 12 May 2016
Ceased on 10 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Subhash K.

Notified on 12 May 2016
Ceased on 12 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 2234471 8043 568   
Current Assets150 025163 970232 660299 091315 814324 291321 565
Debtors143 802163 523230 856298 356   
Net Assets Liabilities-475-8 130-32 993-36 581-32 358-30 487-28 183
Property Plant Equipment1111   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -630-630-540-567
Average Number Employees During Period1121111
Creditors74 90195 901265 654337 876350 376355 376350 376
Fixed Assets   1111
Net Current Assets Liabilities74 42587 770-32 994-36 582-31 729-29 948-27 617
Number Shares Issued Fully Paid100100100100   
Par Value Share1111   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 8332 8331 1371 194
Property Plant Equipment Gross Cost1111   
Total Additions Including From Business Combinations Property Plant Equipment1      
Total Assets Less Current Liabilities74 42687 771 -35 951-31 728-29 947-27 616

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 1st March 2024
filed on: 13th, March 2024
Free Download (4 pages)

Company search