Background WavePink WaveYellow Wave

MAYFAIR ASSOCIATES & CONSULTANCY LIMITED (06547394)

MAYFAIR ASSOCIATES & CONSULTANCY LIMITED (06547394) is an active UK company. incorporated on 28 March 2008. with registered office in Weston-Super-Mare. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. MAYFAIR ASSOCIATES & CONSULTANCY LIMITED has been registered for 18 years. Current directors include ANTONIO, Andrew, ANTONIO, Angela.

Company Number
06547394
Status
active
Type
ltd
Incorporated
28 March 2008
Age
18 years
Address
46 Boulevard, Weston-Super-Mare, BS23 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
ANTONIO, Andrew, ANTONIO, Angela
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR ASSOCIATES & CONSULTANCY LIMITED

MAYFAIR ASSOCIATES & CONSULTANCY LIMITED is an active company incorporated on 28 March 2008 with the registered office located in Weston-Super-Mare. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. MAYFAIR ASSOCIATES & CONSULTANCY LIMITED was registered 18 years ago.(SIC: 69202)

Status

active

Active since 18 years ago

Company No

06547394

LTD Company

Age

18 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

46 Boulevard Weston-Super-Mare, BS23 1NF,

Timeline

4 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
New Owner
Feb 25
Owner Exit
Mar 25
New Owner
Apr 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ANTONIO, Angela

Active
Boulevard, Weston-Super-MareBS23 1NF
Secretary
Appointed 28 Mar 2008

ANTONIO, Andrew

Active
Boulevard, Weston-Super-MareBS23 1NF
Born December 1970
Director
Appointed 28 Mar 2008

ANTONIO, Angela

Active
Boulevard, Weston-Super-MareBS23 1NF
Born April 1969
Director
Appointed 28 Mar 2008

Persons with significant control

3

2 Active
1 Ceased

Mrs Angela Antonio

Active
Boulevard, Weston-Super-MareBS23 1NF
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2025

Mrs Angela Antonio

Ceased
Boulevard, Weston-Super-MareBS23 1NF
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Feb 2025
Ceased 27 Feb 2025

Mr Andrew Antonio

Active
Boulevard, Weston-Super-MareBS23 1NF
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Gazette Filings Brought Up To Date
5 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Incorporation Company
28 March 2008
NEWINCIncorporation