Background WavePink WaveYellow Wave

MAYFIELD HOLDINGS LIMITED (03809644)

MAYFIELD HOLDINGS LIMITED (03809644) is an active UK company. incorporated on 19 July 1999. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAYFIELD HOLDINGS LIMITED has been registered for 26 years. Current directors include CARTER, Nicola Jayne, PAWLEY, Matthew Stephen.

Company Number
03809644
Status
active
Type
ltd
Incorporated
19 July 1999
Age
26 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Nicola Jayne, PAWLEY, Matthew Stephen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFIELD HOLDINGS LIMITED

MAYFIELD HOLDINGS LIMITED is an active company incorporated on 19 July 1999 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAYFIELD HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03809644

LTD Company

Age

26 Years

Incorporated 19 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

14 Caroline Point 62 Caroline Street Birmingham B3 1UF United Kingdom
From: 25 March 2021To: 26 April 2023
13 Caroline Point 62 Caroline Street Birmingham B3 1UF United Kingdom
From: 26 February 2018To: 25 March 2021
Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG
From: 19 July 1999To: 26 February 2018
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Oct 22
Capital Update
May 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CARTER, Nicola Jayne

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 20 Nov 2020

PAWLEY, Matthew Stephen

Active
62 Caroline Street, BirminghamB3 1UF
Born June 1976
Director
Appointed 31 Aug 2018

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 19 Jul 1999
Resigned 19 Jul 1999

HERRIOTTS, Christine

Resigned
Caroline Street, BirminghamB3 1UF
Secretary
Appointed 08 Dec 2017
Resigned 23 Sept 2018

HITCHMAN, Elizabeth Anne

Resigned
Mayfield House, NorthamptonNN6 6JU
Secretary
Appointed 19 Jul 1999
Resigned 08 Dec 2017

BASFORD, Richard Anthony

Resigned
10 The Mead Business Centre, CheshamHP5 3EE
Born February 1971
Director
Appointed 19 Jul 1999
Resigned 05 Apr 2022

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 19 Jul 1999
Resigned 19 Jul 1999

HERRIOTTS, Kishan

Resigned
Caroline Point, BirminghamB3 1UF
Born November 1958
Director
Appointed 08 Dec 2017
Resigned 23 Sept 2018

HITCHMAN, Elizabeth Anne

Resigned
Mayfield House, NorthamptonNN6 6JU
Born January 1963
Director
Appointed 19 Jul 1999
Resigned 30 Nov 2020

HITCHMAN, Philip

Resigned
Mayfield House, NorthamptonNN6 6JU
Born January 1952
Director
Appointed 19 Jul 1999
Resigned 28 Feb 2019

MALONEY, Colin George

Resigned
10 The Mead Business Centre, CheshamHP5 3EE
Born December 1944
Director
Appointed 08 Dec 2017
Resigned 23 Sept 2018

Persons with significant control

1

Nfp Uk Holdings Limited

Active
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Legacy
2 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 May 2025
SH19Statement of Capital
Legacy
2 May 2025
CAP-SSCAP-SS
Resolution
2 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 August 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
26 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
287Change of Registered Office
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
363sAnnual Return (shuttle)
Statement Of Affairs
14 August 2000
SASA
Legacy
14 August 2000
88(2)R88(2)R
Legacy
10 May 2000
225Change of Accounting Reference Date
Legacy
10 April 2000
123Notice of Increase in Nominal Capital
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Legacy
26 July 1999
88(2)R88(2)R
Incorporation Company
19 July 1999
NEWINCIncorporation