Background WavePink WaveYellow Wave

MAYFAIR CONSULTING LTD (03006397)

MAYFAIR CONSULTING LTD (03006397) is an active UK company. incorporated on 5 January 1995. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MAYFAIR CONSULTING LTD has been registered for 31 years. Current directors include PATEL, Ilyas Suleman.

Company Number
03006397
Status
active
Type
ltd
Incorporated
5 January 1995
Age
31 years
Address
Soloman House Belgrave Court, Preston, PR2 9PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PATEL, Ilyas Suleman
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR CONSULTING LTD

MAYFAIR CONSULTING LTD is an active company incorporated on 5 January 1995 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MAYFAIR CONSULTING LTD was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

03006397

LTD Company

Age

31 Years

Incorporated 5 January 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Soloman House Belgrave Court Fulwood Preston, PR2 9PL,

Previous Addresses

34 Watling Street Road Fulwood Preston PR2 8BP England
From: 1 February 2016To: 6 October 2020
Ilyas Patel 34 Watling Street Road Fulwood Preston PR2 4BP
From: 5 January 1995To: 1 February 2016
Timeline

6 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jan 14
Director Left
Jan 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

PATEL, Ilyas Suleman

Active
Belgrave Court, PrestonPR2 9PL
Born February 1966
Director
Appointed 08 Jan 2014

PATEL, Samim

Resigned
183 Watling Street Road, PrestonPR2 8AE
Secretary
Appointed 30 Jan 1995
Resigned 06 Nov 1997

PATEL, Samimbanu

Resigned
34 Watling Street Road, PrestonPR2 8BP
Secretary
Appointed 22 Dec 2000
Resigned 05 Oct 2006

PATEL, Yasin

Resigned
242 Deepdale Road, PrestonPR1 6QB
Secretary
Appointed 05 Oct 2006
Resigned 08 Sept 2011

TAGARI, Seereen

Resigned
15 Fishergate Hill, PrestonPR1 8JL
Secretary
Appointed 06 Nov 1997
Resigned 22 Dec 2000

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 05 Jan 1995
Resigned 08 Jan 1995

BUX, Shoaib

Resigned
10 The Drive, PrestonPR2 8FF
Born June 1982
Director
Appointed 05 Oct 2006
Resigned 08 Sept 2011

EDWARDS, David Joseph

Resigned
76 Higher Meadow, PrestonPR25 5RT
Born November 1958
Director
Appointed 20 Sept 2004
Resigned 14 Mar 2006

PATEL, Ilyas Suleman

Resigned
183 Watling St Road, PrestonPR2 4AE
Born February 1966
Director
Appointed 30 Jan 1995
Resigned 05 Oct 2006

PATEL, Yasin

Resigned
242 Deepdale Road, PrestonPR1 6QB
Born July 1982
Director
Appointed 05 Oct 2006
Resigned 08 Sept 2011

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 05 Jan 1995
Resigned 08 Jan 1995

NEWCO DIRECTOR LIMITED

Resigned
Watling Street Road, PrestonPR2 8BP
Corporate director
Appointed 08 Sept 2011
Resigned 08 Jan 2014

Persons with significant control

1

Mr Ilyas Suleman Patel

Active
Belgrave Court, PrestonPR2 9PL
Born February 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Appoint Corporate Director Company With Name
8 September 2011
AP02Appointment of Corporate Director
Dissolution Withdrawal Application Strike Off Company
31 August 2011
DS02DS02
Gazette Notice Voluntary
23 August 2011
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 August 2011
DS01DS01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
9 May 2007
225Change of Accounting Reference Date
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1997
AAAnnual Accounts
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 August 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
9 February 1995
88(2)Return of Allotment of Shares
Legacy
9 February 1995
224224
Legacy
9 February 1995
287Change of Registered Office
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
14 January 1995
288288
Legacy
14 January 1995
288288
Incorporation Company
5 January 1995
NEWINCIncorporation