Background WavePink WaveYellow Wave

MAJOR MINORS LIMITED (04118236)

MAJOR MINORS LIMITED (04118236) is an active UK company. incorporated on 1 December 2000. with registered office in Burntwood. The company operates in the Education sector, engaged in pre-primary education. MAJOR MINORS LIMITED has been registered for 25 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
04118236
Status
active
Type
ltd
Incorporated
1 December 2000
Age
25 years
Address
St Mathews, Burntwood, WS7 9QP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJOR MINORS LIMITED

MAJOR MINORS LIMITED is an active company incorporated on 1 December 2000 with the registered office located in Burntwood. The company operates in the Education sector, specifically engaged in pre-primary education. MAJOR MINORS LIMITED was registered 25 years ago.(SIC: 85100)

Status

active

Active since 25 years ago

Company No

04118236

LTD Company

Age

25 Years

Incorporated 1 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CLASSICUS LIMITED
From: 1 December 2000To: 17 April 2003
Contact
Address

St Mathews Shaftesbury Drive Burntwood, WS7 9QP,

Previous Addresses

Pitfold House Woolmer Hill Road Haslemere Surrey GU27 1QA
From: 1 December 2000To: 20 June 2014
Timeline

24 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Cleared
Jun 14
Director Joined
Jun 14
Loan Secured
Jul 14
Loan Secured
May 15
Loan Cleared
May 15
Loan Secured
Jun 17
Director Joined
Oct 17
Director Left
Jan 18
Loan Secured
Nov 18
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIES, Matthew Gordon Philip

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 04 Sept 2023

MULLER, Matthew Peter

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 06 Oct 2017

CHURCHLEY, Christine Margaret

Resigned
Rosevale House, WindsorSL4 2DW
Secretary
Appointed 30 Jun 2006
Resigned 30 May 2014

WATSON, Mark Gerard

Resigned
Brook House Horsham Road, GuildfordGU4 8EJ
Secretary
Appointed 01 Dec 2000
Resigned 30 Jun 2006

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 01 Dec 2000
Resigned 01 Dec 2000

CARR, Sarah

Resigned
The Homestead, LythamFY8 4NL
Born September 1957
Director
Appointed 01 Dec 2000
Resigned 06 Jan 2003

CHURCHLEY, Peter Knight

Resigned
Rosevale House, Windsor ForestSL4 2DW
Born August 1958
Director
Appointed 30 Jun 2006
Resigned 30 May 2014

IRONS, Simon Andrew

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 30 May 2014
Resigned 04 Sept 2023

PHIZACKLEA, Clare

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born September 1961
Director
Appointed 30 Jun 2014
Resigned 04 Sept 2023

RANDLES, Margaret Josephine

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1957
Director
Appointed 30 May 2014
Resigned 04 Sept 2023

WATSON, Alison Mary

Resigned
Brook House, Shalford GuildfordGU4 8EJ
Born September 1962
Director
Appointed 17 Apr 2001
Resigned 30 Jun 2006

WATSON, Mark Gerard

Resigned
Brook House Horsham Road, GuildfordGU4 8EJ
Born May 1961
Director
Appointed 01 Dec 2000
Resigned 30 Jun 2006

WOODWARD, John Brian

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born April 1955
Director
Appointed 30 May 2014
Resigned 31 Dec 2017

Persons with significant control

1

Shaftesbury Drive, BurntwoodWS7 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Legacy
11 June 2019
SH20SH20
Legacy
11 June 2019
CAP-SSCAP-SS
Resolution
11 June 2019
RESOLUTIONSResolutions
Resolution
11 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Resolution
5 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Legacy
17 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Legacy
3 August 2010
MG02MG02
Legacy
3 August 2010
MG02MG02
Legacy
3 August 2010
MG02MG02
Legacy
3 August 2010
MG02MG02
Legacy
15 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Legacy
13 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
122122
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
190190
Legacy
22 December 2006
353353
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
10 July 2006
287Change of Registered Office
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
155(6)a155(6)a
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
190190
Legacy
24 January 2006
353353
Legacy
24 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Full
19 February 2004
AAMDAAMD
Legacy
16 December 2003
403aParticulars of Charge Subject to s859A
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
403aParticulars of Charge Subject to s859A
Legacy
7 June 2003
403aParticulars of Charge Subject to s859A
Legacy
21 May 2003
122122
Certificate Change Of Name Company
17 April 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
6 August 2001
288cChange of Particulars
Legacy
4 August 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
88(2)R88(2)R
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
88(2)R88(2)R
Legacy
5 December 2000
288bResignation of Director or Secretary
Incorporation Company
1 December 2000
NEWINCIncorporation