Background WavePink WaveYellow Wave

MAYFLY LIMITED (00570104)

MAYFLY LIMITED (00570104) is an active UK company. incorporated on 9 August 1956. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MAYFLY LIMITED has been registered for 69 years. Current directors include DIXON, Anthony Grant, DIXON, Oliver Jack Rupert.

Company Number
00570104
Status
active
Type
ltd
Incorporated
9 August 1956
Age
69 years
Address
Carleton House 266-268 Stratford Road, Solihull, B90 3AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIXON, Anthony Grant, DIXON, Oliver Jack Rupert
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLY LIMITED

MAYFLY LIMITED is an active company incorporated on 9 August 1956 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MAYFLY LIMITED was registered 69 years ago.(SIC: 68100, 68201)

Status

active

Active since 69 years ago

Company No

00570104

LTD Company

Age

69 Years

Incorporated 9 August 1956

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 October 2024 - 30 June 2025(10 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Carleton House 266-268 Stratford Road Shirley Solihull, B90 3AD,

Previous Addresses

240 Stratford Road Shirley Solihull West Midlands B90 3AE
From: 9 August 1956To: 30 October 2012
Timeline

18 key events • 1956 - 2024

Funding Officers Ownership
Company Founded
Aug 56
Director Left
Nov 11
Director Left
May 15
Director Joined
Feb 16
Director Left
Oct 21
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DIXON, Anthony Grant

Active
High Street, HarborneB17 9NT
Secretary
Appointed 03 Aug 2011

DIXON, Anthony Grant

Active
266-268 Stratford Road, SolihullB90 3AD
Born May 1961
Director
Appointed N/A

DIXON, Oliver Jack Rupert

Active
266-268 Stratford Road, SolihullB90 3AD
Born October 1992
Director
Appointed 17 Feb 2016

GRAHAM, John

Resigned
255 Brandwood Road, BirminghamB14 6PX
Secretary
Appointed 01 May 1992
Resigned 03 Aug 2011

HUMPHRIES, Anne

Resigned
12 Park View Road, BirminghamB31 5AU
Secretary
Appointed N/A
Resigned 30 Apr 1992

DIXON, Anthony Bernard Stuart

Resigned
Richmond Hill Road, BirminghamB15 3RY
Born August 1929
Director
Appointed N/A
Resigned 05 Feb 2021

GRAHAM, John

Resigned
255 Brandwood Road, BirminghamB14 6PX
Born October 1943
Director
Appointed N/A
Resigned 03 Aug 2011

TUSSAUD, Frances Margaret Mary

Resigned
Arundel House 141 High Street, AmershamHP7 0DY
Born August 1921
Director
Appointed N/A
Resigned 11 Jun 2002

TUSSAUD, Michael John

Resigned
6 Marlborough Road, LondonW4 4ET
Born March 1944
Director
Appointed N/A
Resigned 28 May 2014

Persons with significant control

1

Shirley, SolihullB90 3AE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Resolution
3 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
287Change of Registered Office
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Legacy
14 May 2002
287Change of Registered Office
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2002
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Legacy
4 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
225(1)225(1)
Legacy
5 March 1990
287Change of Registered Office
Legacy
5 March 1990
363363
Accounts With Accounts Type Small
21 February 1990
AAAnnual Accounts
Legacy
13 October 1989
287Change of Registered Office
Legacy
29 March 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Made Up Date
9 February 1988
AAAnnual Accounts
Legacy
31 March 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1979
288aAppointment of Director or Secretary
Incorporation Company
9 August 1956
NEWINCIncorporation