MYTHIC PERSONAL CARE LTD

Register to unlock more data on OkredoRegister

MYTHIC PERSONAL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10497612

Incorporation date

25/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2016)
dot icon31/03/2026
Compulsory strike-off action has been discontinued
dot icon30/03/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon08/08/2025
Change of details for Joe Jai Mallory-Skinner as a person with significant control on 2025-08-07
dot icon08/08/2025
Director's details changed for Mr Joe Mallory-Skinner on 2025-08-07
dot icon07/08/2025
Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-08-07
dot icon07/08/2025
Director's details changed for Ms Ava Regal on 2025-08-07
dot icon07/08/2025
Change of details for Ava Regal as a person with significant control on 2025-08-07
dot icon04/07/2025
Memorandum and Articles of Association
dot icon04/07/2025
Resolutions
dot icon16/06/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon09/05/2025
Resolutions
dot icon30/04/2025
Resolutions
dot icon28/04/2025
Change of details for Joe Jai Mallory-Skinner as a person with significant control on 2025-04-28
dot icon28/04/2025
Change of details for Ms Ava Regal as a person with significant control on 2025-04-28
dot icon28/04/2025
Director's details changed for Mr Joe Mallory-Skinner on 2025-04-28
dot icon24/04/2025
Director's details changed for Mr Joe Mallory-Skinner on 2019-04-01
dot icon16/04/2025
Change of details for Mr Joe Jai Mallory-Skinner as a person with significant control on 2025-04-16
dot icon01/04/2025
Registered office address changed from 85 First Floor, 85 Great Portland Street London W1W 7LT United Kingdom to First Floor 85 Great Portland Street London W1W 7LT on 2025-04-01
dot icon14/03/2025
Certificate of change of name
dot icon29/11/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon14/10/2024
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to 85 First Floor, 85 Great Portland Street London W1W 7LT on 2024-10-14
dot icon19/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon23/01/2024
Purchase own share into treasury gbp 4.40 6/3/23.
dot icon13/01/2024
Confirmation statement made on 2023-11-20 with updates
dot icon11/01/2024
Cessation of Caroline Mackenzie as a person with significant control on 2023-03-06
dot icon11/01/2024
Cessation of Gary Walsh as a person with significant control on 2023-03-06
dot icon11/01/2024
Confirmation statement made on 2023-11-24 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/06/2023
Sub-division of shares on 2023-06-09
dot icon09/06/2023
Termination of appointment of Caroline Mackenzie as a director on 2023-03-31
dot icon09/06/2023
Termination of appointment of Gary Walsh as a director on 2023-03-31
dot icon09/06/2023
Certificate of change of name
dot icon12/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/04/2022
Director's details changed for Mr Joe Jai Mallory-Skinner on 2022-04-04
dot icon17/12/2021
Change of details for Ms Ava Regal as a person with significant control on 2021-12-17
dot icon17/12/2021
Director's details changed for Ms Ava Regal on 2021-12-17
dot icon30/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/12/2020
Change of details for Mr Joe Jai Mallory-Skinner as a person with significant control on 2020-12-08
dot icon08/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon08/12/2020
Change of details for Ms Ava Regal as a person with significant control on 2020-12-08
dot icon08/12/2020
Change of details for Mrs Caroline Mackenzie as a person with significant control on 2020-12-08
dot icon08/12/2020
Change of details for Mr Joe Jai Mallory-Skinner as a person with significant control on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr Joe Jai Mallory-Skinner on 2020-12-08
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon16/09/2019
Registered office address changed from C/O Above Beyond Group Spike Island 133 Cumberland Road Bristol BS1 6UX United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2019-09-16
dot icon10/07/2019
Micro company accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-11-30
dot icon10/08/2018
Director's details changed for Mr Gary Walsh on 2018-08-10
dot icon10/08/2018
Director's details changed for Ms Ava Regal on 2018-08-10
dot icon10/08/2018
Director's details changed for Mr Joe Jai Mallory-Skinner on 2018-08-10
dot icon10/08/2018
Director's details changed for Mrs Caroline Mackenzie on 2018-08-10
dot icon26/07/2018
Registered office address changed from Offley Works 1 Pickle Mews London SW9 0FJ to C/O Above Beyond Group Spike Island 133 Cumberland Road Bristol BS1 6UX on 2018-07-26
dot icon26/07/2018
Resolutions
dot icon03/04/2018
Confirmation statement made on 2017-11-24 with updates
dot icon24/03/2018
Compulsory strike-off action has been discontinued
dot icon20/02/2018
Registered office address changed from C/O Kilpatrick Pr 24 Greville Strett London EC1N 8SS United Kingdom to Offley Works 1 Pickle Mews London SW9 0FJ on 2018-02-20
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon25/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.46K
-
0.00
1.16K
-
2022
0
48.36K
-
0.00
21.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Regal, Ava
Director
25/11/2016 - Present
1
Mr Gary Walsh
Director
25/11/2016 - 31/03/2023
-
Mrs Caroline Mackenzie
Director
25/11/2016 - 31/03/2023
-
Mallory-Skinner, Joe
Director
25/11/2016 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MYTHIC PERSONAL CARE LTD

MYTHIC PERSONAL CARE LTD is an(a) Active company incorporated on 25/11/2016 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MYTHIC PERSONAL CARE LTD?

toggle

MYTHIC PERSONAL CARE LTD is currently Active. It was registered on 25/11/2016 .

Where is MYTHIC PERSONAL CARE LTD located?

toggle

MYTHIC PERSONAL CARE LTD is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does MYTHIC PERSONAL CARE LTD do?

toggle

MYTHIC PERSONAL CARE LTD operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for MYTHIC PERSONAL CARE LTD?

toggle

The latest filing was on 31/03/2026: Compulsory strike-off action has been discontinued.