Background WavePink WaveYellow Wave

MAIR CONSULTANCY LTD (05463654)

MAIR CONSULTANCY LTD (05463654) is an active UK company. incorporated on 25 May 2005. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. MAIR CONSULTANCY LTD has been registered for 20 years. Current directors include MAIR, Tracy Ann.

Company Number
05463654
Status
active
Type
ltd
Incorporated
25 May 2005
Age
20 years
Address
12 Copped Hall Drive, Surrey, GU15 1NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MAIR, Tracy Ann
SIC Codes
47910, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIR CONSULTANCY LTD

MAIR CONSULTANCY LTD is an active company incorporated on 25 May 2005 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. MAIR CONSULTANCY LTD was registered 20 years ago.(SIC: 47910, 69201)

Status

active

Active since 20 years ago

Company No

05463654

LTD Company

Age

20 Years

Incorporated 25 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

SUILVEN STUDIOS LTD
From: 16 July 2019To: 20 March 2025
SUILVEN CONSULTANTS LTD
From: 21 August 2007To: 16 July 2019
APPLEZ LIMITED
From: 25 May 2005To: 21 August 2007
Contact
Address

12 Copped Hall Drive Camberley Surrey, GU15 1NP,

Timeline

10 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
May 05
Director Left
May 17
Director Left
Jun 17
Owner Exit
Jun 17
Director Joined
Jun 17
New Owner
Jul 17
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAIR, Tracy Ann

Active
12 Copped Hall Drive, SurreyGU15 1NP
Born May 1970
Director
Appointed 02 Apr 2019

MAIR, Tracy Ann

Resigned
12 Copped Hall Drive, CamberleyGU15 1NP
Secretary
Appointed 25 May 2005
Resigned 01 Jun 2015

MAIR, Stephen George

Resigned
12 Copped Hall Drive, SurreyGU15 1NP
Born December 1969
Director
Appointed 30 Jun 2017
Resigned 02 Apr 2019

MAIR, Stephen George

Resigned
12 Copped Hall Drive, CamberleyGU15 1NP
Born December 1969
Director
Appointed 25 May 2005
Resigned 25 May 2017

MAIR, Tracy Ann

Resigned
12 Copped Hall Drive, CamberleyGU15 1NP
Born May 1970
Director
Appointed 25 May 2005
Resigned 30 Jun 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Tracy Ann Mair

Active
12 Copped Hall Drive, SurreyGU15 1NP
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2019

Mr Stephen George Mair

Ceased
12 Copped Hall Drive, SurreyGU15 1NP
Born December 1969

Nature of Control

Significant influence or control
Notified 04 Jul 2017
Ceased 02 Apr 2019

Mrs Tracy Ann Mair

Ceased
12 Copped Hall Drive, SurreyGU15 1NP
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Resolution
16 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Move Registers To Registered Office Company
27 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Move Registers To Sail Company
8 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Sail Address Company
7 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Memorandum Articles
24 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
122122
Legacy
2 November 2005
288cChange of Particulars
Legacy
19 October 2005
288cChange of Particulars
Legacy
19 October 2005
287Change of Registered Office
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Incorporation Company
25 May 2005
NEWINCIncorporation