Background WavePink WaveYellow Wave

MAYDEN HOUSE LIMITED (04005808)

MAYDEN HOUSE LIMITED (04005808) is an active UK company. incorporated on 1 June 2000. with registered office in Bath. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. MAYDEN HOUSE LIMITED has been registered for 25 years. Current directors include DAWSON, Fiona Edith, DONOVAN, Reece Garethe, GIBSON, James Barry and 4 others.

Company Number
04005808
Status
active
Type
ltd
Incorporated
1 June 2000
Age
25 years
Address
The Old Dairy, Bath, BA2 3LR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAWSON, Fiona Edith, DONOVAN, Reece Garethe, GIBSON, James Barry, MAY, Christopher, PRESTLAND, Rebecca, ROBINSON, Stuart James, SCOTT, Thomas Christopher
SIC Codes
62012, 62090, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYDEN HOUSE LIMITED

MAYDEN HOUSE LIMITED is an active company incorporated on 1 June 2000 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. MAYDEN HOUSE LIMITED was registered 25 years ago.(SIC: 62012, 62090, 63110, 63120)

Status

active

Active since 25 years ago

Company No

04005808

LTD Company

Age

25 Years

Incorporated 1 June 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

The Old Dairy Melcombe Road Bath, BA2 3LR,

Previous Addresses

1 Widcombe Crescent Bath BA2 6AH
From: 2 January 2015To: 31 March 2025
Mayden House 1 Bowood Close Derry Hill Calne Wiltshire SN11 9QZ
From: 1 June 2000To: 2 January 2015
Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Apr 14
Funding Round
Sept 14
Loan Secured
Nov 14
Director Joined
May 16
Loan Secured
Jul 18
Share Issue
Dec 18
Share Issue
Jan 19
Director Joined
Mar 20
New Owner
Mar 20
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

DAWSON, Fiona Edith

Active
Melcombe Road, BathBA2 3LR
Born July 1986
Director
Appointed 01 Apr 2020

DONOVAN, Reece Garethe

Active
Melcombe Road, BathBA2 3LR
Born May 1970
Director
Appointed 01 Nov 2024

GIBSON, James Barry

Active
Melcombe Road, BathBA2 3LR
Born August 1974
Director
Appointed 01 Nov 2024

MAY, Christopher

Active
Melcombe Road, BathBA2 3LR
Born October 1962
Director
Appointed 01 Jun 2000

PRESTLAND, Rebecca

Active
Melcombe Road, BathBA2 3LR
Born September 1986
Director
Appointed 01 Nov 2024

ROBINSON, Stuart James

Active
Melcombe Road, BathBA2 3LR
Born August 1972
Director
Appointed 29 Jan 2026

SCOTT, Thomas Christopher

Active
Melcombe Road, BathBA2 3LR
Born November 1989
Director
Appointed 29 Jan 2026

MAY, Catherine Margaret

Resigned
Widcombe Crescent, BathBA2 6AH
Secretary
Appointed 01 Jun 2000
Resigned 20 Apr 2022

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 01 Jun 2000
Resigned 01 Jun 2000

ELDRIDGE, Chris David

Resigned
Melcombe Road, BathBA2 3LR
Born February 1975
Director
Appointed 01 Apr 2014
Resigned 29 Jan 2026

STURGESS-DURDEN, Alison

Resigned
Melcombe Road, BathBA2 3LR
Born May 1973
Director
Appointed 09 May 2016
Resigned 29 Jan 2026

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 01 Jun 2000
Resigned 01 Jun 2000

Persons with significant control

3

1 Active
2 Ceased

Mayden Ventures Limited

Active
Widcombe Crescent, BathBA2 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2022

Mrs Catherine Margaret May

Ceased
Widcombe Crescent, BathBA2 6AH
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Ceased 20 Apr 2022

Mr Chris May

Ceased
Widcombe Crescent, BathBA2 6AH
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

98

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Resolution
4 May 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
31 December 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 December 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Resolution
1 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Director Company With Name Date
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Sail Address Company With Old Address
6 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Sail Address Company
22 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
14 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
225Change of Accounting Reference Date
Legacy
22 June 2000
88(2)R88(2)R
Legacy
21 June 2000
287Change of Registered Office
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Incorporation Company
1 June 2000
NEWINCIncorporation