Background WavePink WaveYellow Wave

MAYFORD EQUITIES LIMITED (05642157)

MAYFORD EQUITIES LIMITED (05642157) is an active UK company. incorporated on 1 December 2005. with registered office in Durham. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account and 1 other business activities. MAYFORD EQUITIES LIMITED has been registered for 20 years. Current directors include ATKINSON, Lucy Victoria, BEST, Mary Catherine, BEST, Stephen and 2 others.

Company Number
05642157
Status
active
Type
ltd
Incorporated
1 December 2005
Age
20 years
Address
26a Old Elvet, Durham, DH1 3HN
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
ATKINSON, Lucy Victoria, BEST, Mary Catherine, BEST, Stephen, BOWMAN, Amy, FRANKLAND, Helen Catherine
SIC Codes
64991, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFORD EQUITIES LIMITED

MAYFORD EQUITIES LIMITED is an active company incorporated on 1 December 2005 with the registered office located in Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account and 1 other business activity. MAYFORD EQUITIES LIMITED was registered 20 years ago.(SIC: 64991, 82990)

Status

active

Active since 20 years ago

Company No

05642157

LTD Company

Age

20 Years

Incorporated 1 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 4 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

MAYFAIR EQUITIES LTD.
From: 20 September 2009To: 26 July 2016
CHESTERFORD EQUITIES LTD
From: 1 December 2005To: 20 September 2009
Contact
Address

26a Old Elvet Durham, DH1 3HN,

Previous Addresses

Suite 2 Mayford House Old Elvet Durham DH1 3HN
From: 23 January 2012To: 20 September 2016
8 Cathedrals Court Lane Durham DH1 3JS
From: 1 December 2005To: 23 January 2012
Timeline

17 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 15
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Sept 17
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Mar 24
Loan Cleared
Mar 24
Director Joined
May 24
Funding Round
Mar 25
New Owner
Jul 25
New Owner
Jan 26
New Owner
Jan 26
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ATKINSON, Lucy Victoria

Active
Old Elvet, DurhamDH1 3HN
Born December 1985
Director
Appointed 01 Jan 2011

BEST, Mary Catherine

Active
Old Elvet, DurhamDH1 3HN
Born May 1960
Director
Appointed 31 Jul 2017

BEST, Stephen

Active
Old Elvet, DurhamDH1 3HN
Born July 1957
Director
Appointed 02 Jun 2015

BOWMAN, Amy

Active
Tyne View, Newcastle Upon TyneNE15 8DE
Born November 1997
Director
Appointed 08 May 2024

FRANKLAND, Helen Catherine

Active
Old Elvet, DurhamDH1 3HN
Born July 1988
Director
Appointed 31 Jul 2017

BROWN, Paul Andrew

Resigned
Old Elvet, DurhamDH1 3HN
Secretary
Appointed 01 Dec 2005
Resigned 16 Jul 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Dec 2005
Resigned 02 Dec 2005

BEST, Stephen

Resigned
Court Lane, DurhamDH1 3JS
Born July 1957
Director
Appointed 01 Dec 2005
Resigned 01 Jan 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Dec 2005
Resigned 02 Dec 2005

Persons with significant control

6

4 Active
2 Ceased

Mr Stephen Best

Active
Old Elvet, DurhamDH1 3HN
Born July 1957

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mrs Lucy Victoria Atkinson

Active
Old Elvet, DurhamDH1 3HN
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2025

Mrs Helen Catherine Frankland

Active
Old Elvet, DurhamDH1 3HN
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2025

Mrs Mary Catherine Best

Active
Old Elvet, DurhamDH1 3HN
Born May 1960

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mrs Lucy Atkinson

Ceased
Old Elvet, DurhamDH1 3HN
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mrs Helen Frankland

Ceased
Old Elvet, DurhamDH1 3HN
Born July 1998

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Memorandum Articles
13 March 2025
MAMA
Resolution
13 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Resolution
26 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
18 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2009
287Change of Registered Office
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
18 September 2007
225Change of Accounting Reference Date
Legacy
25 June 2007
287Change of Registered Office
Legacy
21 February 2007
363aAnnual Return
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
88(2)R88(2)R
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Incorporation Company
1 December 2005
NEWINCIncorporation