Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYMAIL LIMITED
Company Information for

MYMAIL LIMITED

20 SOUTH END, CROYDON, CR0 1DN,
Company Registration Number
05164083
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mymail Ltd
MYMAIL LIMITED was founded on 2004-06-28 and has its registered office in Croydon. The organisation's status is listed as "Active - Proposal to Strike off". Mymail Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
MYMAIL LIMITED
 
Legal Registered Office
20 SOUTH END
CROYDON
CR0 1DN
Other companies in N13
 
Filing Information
Company Number 05164083
Company ID Number 05164083
Date formed 2004-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/12/2019
Account next due 01/09/2021
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts 
Last Datalog update: 2020-12-05 11:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYMAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MYMAIL LIMITED
The following companies were found which have the same name as MYMAIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MYMAIL LABS LLC 20111 29TH AVE SE BOTHELL WA 980123303 Active Company formed on the 2021-10-20
MYMAIL MANAGEMENT, LLC 310 W 6TH ST HALE CENTER TX 79041 Active Company formed on the 2003-10-27
MYMAIL TECHNOLOGY, LLC 310 W 6TH ST HALE CENTER TX 79041 Forfeited Company formed on the 2007-09-14
MYMAIL, LTD. 310 W 6TH ST HALE CENTER TX 79041 Active Company formed on the 2003-10-28
MYMAILBOX, LLC 11855 NE 19TH DR NORTH MIAMI FL 33181 Inactive Company formed on the 2018-06-25
MYMAILCO PTY LTD Active Company formed on the 2007-07-06
MYMAILER LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2016-05-23
MYMAILMAN CORPORATION Delaware Unknown
MYMAILMAN CORPORATION New Jersey Unknown
MYMAILMATE LIMITED Le Quai Bisson Le Boulevard St Brelade Jersey JE3 8JT Live Company formed on the 2011-05-12
MyMailMerge, LLC 59 River Dr Suite 2604 Winter Park CO 80482 Delinquent Company formed on the 2005-10-01
MYMAILPAC LLC 3500 NW 114TH AVENUE MIAMI FL 33178 Inactive Company formed on the 2019-04-01
MYMAILSHOT.COM LIMITED 3 WEST STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DA Active Company formed on the 2011-06-28

Company Officers of MYMAIL LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH DICKENSON
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE JANET THORNTON
Director 2004-06-28 2014-01-01
JOSEPH MICHAEL DICKENSON
Company Secretary 2004-06-28 2013-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JOSEPH DICKENSON @ DVD LIMITED Director 2014-01-01 CURRENT 2004-09-06 Dissolved 2015-03-03
JOHN JOSEPH DICKENSON @ DIRECTORY LIMITED Director 2014-01-01 CURRENT 2006-07-20 Dissolved 2016-12-27
JOHN JOSEPH DICKENSON GAMES@ LIMITED Director 2014-01-01 CURRENT 2005-07-07 Dissolved 2016-12-13
JOHN JOSEPH DICKENSON @ TALK LIMITED Director 2014-01-01 CURRENT 2004-09-03 Dissolved 2017-02-07
JOHN JOSEPH DICKENSON @ 1ST LIMITED Director 2014-01-01 CURRENT 2004-09-06 Dissolved 2017-02-14
JOHN JOSEPH DICKENSON @ EU LIMITED Director 2014-01-01 CURRENT 2004-08-26 Dissolved 2017-01-31
JOHN JOSEPH DICKENSON @ NO1 LIMITED Director 2014-01-01 CURRENT 2004-09-02 Dissolved 2017-02-07
JOHN JOSEPH DICKENSON @ ONLINE LIMITED Director 2014-01-01 CURRENT 2004-10-18 Dissolved 2017-03-28
JOHN JOSEPH DICKENSON JEWELRY LIMITED Director 2014-01-01 CURRENT 2004-12-30 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON HOLIDAYS@ LIMITED Director 2014-01-01 CURRENT 2004-12-29 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON @SURGERY LIMITED Director 2014-01-01 CURRENT 2004-12-29 Dissolved 2017-06-06
JOHN JOSEPH DICKENSON ROCKNROLL@ LIMITED Director 2014-01-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON RESTAURANT@ LIMITED Director 2014-01-01 CURRENT 2005-04-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON RENTAL LIMITED Director 2014-01-01 CURRENT 2005-02-22 Active
JOHN JOSEPH DICKENSON CRAFTS LIMITED Director 2014-01-01 CURRENT 2005-02-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON INFORMATION LIMITED Director 2014-01-01 CURRENT 2005-02-15 Active
JOHN JOSEPH DICKENSON BOOKINGS LIMITED Director 2014-01-01 CURRENT 2004-05-24 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ADVERTS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON IOW LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON FAN CLUB LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON COUPLES LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON HOMEWORKERS LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ENQ LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active
JOHN JOSEPH DICKENSON ADVISORS LIMITED Director 2014-01-01 CURRENT 2004-07-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GUITARS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DRUMS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BUSINESSES LIMITED Director 2014-01-01 CURRENT 2004-08-02 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON FISHING LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BINGO LIMITED Director 2014-01-01 CURRENT 2004-11-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON 4X4 LIMITED Director 2014-01-01 CURRENT 2004-12-06 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON JEANS LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LOCATION LIMITED Director 2014-01-01 CURRENT 2005-03-30 Active
JOHN JOSEPH DICKENSON SPAREPARTS LIMITED Director 2014-01-01 CURRENT 2004-06-21 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON STUDIOS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VACATIONS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON TINYLAND LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINDOWS LIMITED Director 2014-01-01 CURRENT 2004-10-12 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VETS LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SINATRA LIMITED Director 2014-01-01 CURRENT 2004-10-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINE LIMITED Director 2014-01-01 CURRENT 2005-03-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SIGNS LIMITED Director 2014-01-01 CURRENT 2005-03-31 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON WINES LIMITED Director 2014-01-01 CURRENT 2005-03-31 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON 05164186 LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BOATSHOP LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON MAILME LIMITED Director 2014-01-01 CURRENT 2004-07-14 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GAMBLE LIMITED Director 2014-01-01 CURRENT 2004-08-17 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON PAL LIMITED Director 2014-01-01 CURRENT 2004-08-24 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AIRLINES LIMITED Director 2014-01-01 CURRENT 2004-10-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ELVIS LIMITED Director 2014-01-01 CURRENT 2004-10-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DVD LIMITED Director 2014-01-01 CURRENT 2004-11-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON CRUISES LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active
JOHN JOSEPH DICKENSON MOVIES LIMITED Director 2014-01-01 CURRENT 2005-01-18 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON BODYCARE LIMITED Director 2014-01-01 CURRENT 2005-02-08 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AIRWAYS LIMITED Director 2014-01-01 CURRENT 2005-03-08 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AVIATION LIMITED Director 2014-01-01 CURRENT 2005-03-10 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON NAMES LIMITED Director 2014-01-01 CURRENT 2005-09-07 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON EARTHLINK LIMITED Director 2014-01-01 CURRENT 2004-06-23 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON VOUCHERS LIMITED Director 2014-01-01 CURRENT 2004-06-28 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON ONLINEWINE LIMITED Director 2014-01-01 CURRENT 2004-07-05 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON TRAVELSHOP LIMITED Director 2014-01-01 CURRENT 2004-07-05 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LEGAL LIMITED Director 2014-01-01 CURRENT 2004-07-13 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON GOLFING LIMITED Director 2014-01-01 CURRENT 2004-07-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SYNTHS LIMITED Director 2014-01-01 CURRENT 2004-07-26 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON T SHIRTS LIMITED Director 2014-01-01 CURRENT 2004-08-17 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON LPG LIMITED Director 2014-01-01 CURRENT 2004-10-22 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON DOCTORS LIMITED Director 2014-01-01 CURRENT 2004-12-29 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON HOTEL LIMITED Director 2014-01-01 CURRENT 2005-02-03 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SURGERIES LIMITED Director 2014-01-01 CURRENT 2005-02-10 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON AUTOPARTS LIMITED Director 2014-01-01 CURRENT 2005-02-21 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON CAREERS LIMITED Director 2014-01-01 CURRENT 2005-03-19 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON NIGHTCLUB LIMITED Director 2014-01-01 CURRENT 2005-04-25 Active - Proposal to Strike off
JOHN JOSEPH DICKENSON SPAIN LTD Director 2014-01-01 CURRENT 2005-06-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-29DS01Application to strike the company off the register
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-10-29AP01DIRECTOR APPOINTED MR ALI RAZA
2020-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI RAZA
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ISHRAT IFTIKHAR
2020-10-29PSC07CESSATION OF ISHRAT IFTIKHAR AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22PSC04Change of details for Ms Ishrat Iftikha as a person with significant control on 2020-05-20
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 01/12/19
2020-06-24AA01Previous accounting period shortened from 01/11/20 TO 01/12/19
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/11/19
2020-06-17AA01Previous accounting period shortened from 30/06/20 TO 01/11/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-20AP01DIRECTOR APPOINTED MS ISHRAT IFTIKHAR
2020-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISHRAT IFTIKHA
2020-05-20PSC07CESSATION OF JOHN JOSEPH DICKENSON AS A PERSON OF SIGNIFICANT CONTROL
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH DICKENSON
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM Buy-This-Company.Com Top Floor, Corner House 25 Market Pl Braintree CM7 3HQ England
2020-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM The Information Centre (Buy-This-Company.Com) 483 Green Lanes London N13 4BS
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH DICKENSON
2017-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-31AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-22AR0128/06/15 ANNUAL RETURN FULL LIST
2015-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0128/06/14 ANNUAL RETURN FULL LIST
2014-08-28TM02Termination of appointment of Joseph Michael Dickenson on 2013-08-14
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-01-30AP01DIRECTOR APPOINTED MR JOHN JOSEPH DICKENSON
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE THORNTON
2013-09-13AR0128/06/13 ANNUAL RETURN FULL LIST
2013-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-09-10AR0128/06/12 ANNUAL RETURN FULL LIST
2012-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/12 FROM Www.Buy-This-Company.Com the Information Centre 483 Green Lanes London N13 4BS United Kingdom
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/12 FROM Www.Buy-This-Company.Com , the Information Centre 27 Old Gloucester Street London WC1N 3XX United Kingdom
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM WWW.BUY-THIS-COMPANY.COM , THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON WC1N 3XX UNITED KINGDOM
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON GREATER LONDON WC1N 3XX UNITED KINGDOM
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/11 FROM the Information Centre 27 Old Gloucester Street London Greater London WC1N 3AX United Kingdom
2011-07-05AR0128/06/11 FULL LIST
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM TOWERLANDS PARK PANFIELD ROAD BRAINTREE ESSEX CM7 5BJ UNITED KINGDOM
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-13AR0128/06/10 FULL LIST
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-26363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2008-07-22363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-10363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: WWW.BUY-THIS-COMPANY.COM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: WWW BUY THIS COMPANY COM THE INFORMATION CENTRE 27 OLD GLOUCESTER STREET LONDON WC1N 3XX
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: THE INFORMATION CENTRE 27 OLD GLOUCESTER ST LONDON WC1N 3XX
2005-06-28363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to MYMAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYMAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYMAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 56102 - Unlicensed restaurants and cafes

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2019-11-01
Annual Accounts
2019-12-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYMAIL LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1,000
Shareholder Funds 2011-07-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MYMAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYMAIL LIMITED
Trademarks
We have not found any records of MYMAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYMAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as MYMAIL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MYMAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYMAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYMAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.