Background WavePink WaveYellow Wave

MAYFLY(CORRIB)LIMITED (00576421)

MAYFLY(CORRIB)LIMITED (00576421) is an active UK company. incorporated on 1 January 1957. 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(CORRIB)LIMITED has been registered for 69 years. Current directors include DIXON, Anthony Grant, DIXON, Max Hugo Standfield, DIXON, Oliver Jack Rupert.

Company Number
00576421
Status
active
Type
ltd
Incorporated
1 January 1957
Age
69 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DIXON, Anthony Grant, DIXON, Max Hugo Standfield, 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(CORRIB)LIMITED

MAYFLY(CORRIB)LIMITED is an active company incorporated on 1 January 1957 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(CORRIB)LIMITED was registered 69 years ago.(SIC: 68100, 68201)

Status

active

Active since 69 years ago

Company No

00576421

LTD Company

Age

69 Years

Incorporated 1 January 1957

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 March 2024 - 30 June 2025(17 months)
Type: Micro Entity

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 30 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 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: 1 January 1957To: 30 October 2012
Timeline

42 key events • 1956 - 2024

Funding Officers Ownership
Company Founded
Dec 56
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jun 13
Director Joined
Feb 16
Director Joined
Oct 16
Director Left
Oct 21
Director Left
Jul 22
Owner Exit
Jul 24
Owner Exit
Jul 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
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
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
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DIXON, Anthony Grant

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

DIXON, Anthony Grant

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

DIXON, Max Hugo Standfield

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born September 1996
Director
Appointed 01 Oct 2016

DIXON, Oliver Jack Rupert

Active
266-268 Stratford Road, Shirley, 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

CHESHIRE, Thomas Berry

Resigned
37 Ley Hill Road, Sutton ColdfieldB75 6TF
Born May 1933
Director
Appointed N/A
Resigned 07 Dec 2010

DIXON, Anthony Bernard Stuart

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

HILL, Andrew Leonard George

Resigned
Foxtail Place, BromsgroveB61 0FL
Born January 1947
Director
Appointed 07 Dec 2010
Resigned 05 Sept 2013

POWELL, John Walter

Resigned
5 Birch Tree Grove, SolihullB91 1HD
Born January 1925
Director
Appointed N/A
Resigned 11 Aug 2012

Persons with significant control

3

1 Active
2 Ceased
266-268 Stratford Road, SolihullB90 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2024

Mr Oliver Jack Rupert Dixon

Ceased
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2024

Mr Max Hugo Standfield Dixon

Ceased
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With 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
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
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 Micro Entity
10 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 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
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 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 Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Small
12 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
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
23 February 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Small
18 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Small
12 September 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Small
25 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
9 December 2005
88(2)R88(2)R
Legacy
9 December 2005
88(2)R88(2)R
Legacy
14 November 2005
123Notice of Increase in Nominal Capital
Resolution
14 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
9 August 2004
287Change of Registered Office
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
22 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 January 2003
AAAnnual Accounts
Legacy
14 May 2002
287Change of Registered Office
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
13 March 1998
403aParticulars of Charge Subject to s859A
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Legacy
21 May 1992
288288
Legacy
3 February 1992
363b363b
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
15 July 1991
288288
Legacy
6 July 1991
288aAppointment of Director or Secretary
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
17 April 1990
288288
Legacy
9 April 1990
363363
Legacy
1 March 1990
288288
Accounts With Accounts Type Small
26 February 1990
AAAnnual Accounts
Legacy
16 October 1989
287Change of Registered Office
Legacy
30 March 1989
363363
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
14 April 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 January 1957
NEWINCIncorporation