Background WavePink WaveYellow Wave

MAYFAIR WSM LIMITED (06681977)

MAYFAIR WSM LIMITED (06681977) is an active UK company. incorporated on 27 August 2008. with registered office in Weston Super Mare. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAYFAIR WSM LIMITED has been registered for 17 years. Current directors include ANTONIO, Andrew.

Company Number
06681977
Status
active
Type
ltd
Incorporated
27 August 2008
Age
17 years
Address
Mayfair House, Weston Super Mare, BS23 1NF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANTONIO, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR WSM LIMITED

MAYFAIR WSM LIMITED is an active company incorporated on 27 August 2008 with the registered office located in Weston Super Mare. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAYFAIR WSM LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06681977

LTD Company

Age

17 Years

Incorporated 27 August 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Mayfair House 46 Boulevard Weston Super Mare, BS23 1NF,

Previous Addresses

3-5 College Street Burnham-on-Sea Somerset TA8 1AR
From: 27 August 2008To: 28 September 2012
Timeline

3 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Sept 11
Director Left
Sept 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ANTONIO, Andrew

Active
Boulevard, Weston-Super-MareBS23 1NF
Born December 1970
Director
Appointed 27 Aug 2008

TWINN, Jill

Resigned
Brae Road, WinscombeBS25 1LN
Secretary
Appointed 27 Aug 2008
Resigned 26 Sept 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 27 Aug 2008
Resigned 27 Aug 2008

BARKER, Justine

Resigned
New Bristol Road, Weston Super MareBS22 6AL
Born March 1967
Director
Appointed 27 Aug 2008
Resigned 26 Sept 2011

MORRIS, Noella Anita

Resigned
5 Eastfield Park, Weston Super MareBS23 2PE
Born December 1954
Director
Appointed 27 Aug 2008
Resigned 08 Jul 2009

TWINN, Jill

Resigned
Brae Road, WinscombeBS25 1LN
Born September 1951
Director
Appointed 27 Aug 2008
Resigned 26 Sept 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 27 Aug 2008
Resigned 27 Aug 2008

Persons with significant control

1

Mr Andrew Antonio

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2010
AA01Change of Accounting Reference Date
Legacy
22 September 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Incorporation Company
27 August 2008
NEWINCIncorporation