Background WavePink WaveYellow Wave

MAYCAP LIMITED (06045625)

MAYCAP LIMITED (06045625) is an active UK company. incorporated on 9 January 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. MAYCAP LIMITED has been registered for 19 years. Current directors include KULICK, Landon Joseph.

Company Number
06045625
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KULICK, Landon Joseph
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYCAP LIMITED

MAYCAP LIMITED is an active company incorporated on 9 January 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. MAYCAP LIMITED was registered 19 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 19 years ago

Company No

06045625

LTD Company

Age

19 Years

Incorporated 9 January 2007

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 9 February 2026 (2 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

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

ASS LTD
From: 9 January 2007To: 20 December 2009
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

2 Nottingham Street London W1U 5EF
From: 13 December 2010To: 29 January 2015
25 Harley Street London W1G 9BR United Kingdom
From: 9 January 2007To: 13 December 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jan 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KULICK, Landon Joseph

Active
Ferncroft Avenue, LondonNW3 7PE
Born October 1970
Director
Appointed 09 Jan 2007

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 09 Jan 2007
Resigned 21 Jan 2009

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 09 Jan 2007
Resigned 08 Jan 2009

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 09 Jan 2007
Resigned 08 Jan 2009

Persons with significant control

1

Mr Landon Joseph Kulick

Active
Cornhill, LondonEC3V 3QQ
Born October 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
15 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Certificate Change Of Name Company
20 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288cChange of Particulars
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
287Change of Registered Office
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 February 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
18 January 2007
287Change of Registered Office
Incorporation Company
9 January 2007
NEWINCIncorporation