Background WavePink WaveYellow Wave

MAYFAIR CAP LTD (06711804)

MAYFAIR CAP LTD (06711804) is an active UK company. incorporated on 30 September 2008. with registered office in Preston. The company operates in the Manufacturing sector, engaged in unknown sic code (14132) and 3 other business activities. MAYFAIR CAP LTD has been registered for 17 years. Current directors include BUX, Shoaib, PATEL, Yasin.

Company Number
06711804
Status
active
Type
ltd
Incorporated
30 September 2008
Age
17 years
Address
4 Cable Court Pittman Way, Preston, PR2 9YW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14132)
Directors
BUX, Shoaib, PATEL, Yasin
SIC Codes
14132, 47710, 47910, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR CAP LTD

MAYFAIR CAP LTD is an active company incorporated on 30 September 2008 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14132) and 3 other business activities. MAYFAIR CAP LTD was registered 17 years ago.(SIC: 14132, 47710, 47910, 74100)

Status

active

Active since 17 years ago

Company No

06711804

LTD Company

Age

17 Years

Incorporated 30 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

MAYFAIR SALES AND LETTINGS LIMITED
From: 30 September 2008To: 18 July 2024
Contact
Address

4 Cable Court Pittman Way Fulwood Preston, PR2 9YW,

Previous Addresses

19 Chorley Old Road Bolton BL1 3AD England
From: 24 June 2019To: 1 February 2022
12 the Drive Fulwood Preston PR2 8FF England
From: 11 October 2016To: 24 June 2019
9 Riversway Business Village Navigation Way Preston Lancashire PR2 2YP
From: 1 December 2011To: 11 October 2016
34 Watling Street Road Fulwood Preston Lancashire PR2 8BP
From: 30 September 2008To: 1 December 2011
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Oct 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
New Owner
Oct 17
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
New Owner
Aug 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUX, Shoaib

Active
Pittman Way, PrestonPR2 9YW
Born June 1982
Director
Appointed 01 Oct 2008

PATEL, Yasin

Active
Pittman Way, PrestonPR2 9YW
Born July 1982
Director
Appointed 01 Oct 2008

BUX, Shoaib

Resigned
Chorley Old Road, BoltonBL1 3AD
Secretary
Appointed 01 Oct 2008
Resigned 30 Sept 2018

NEWCO SECRETARY LIMITED

Resigned
Watling Street Road, PrestonPR2 8BP
Corporate secretary
Appointed 30 Sept 2008
Resigned 01 Oct 2008

NEWCO DIRECTOR LIMITED

Resigned
Watling Street Road, PrestonPR2 8BP
Corporate director
Appointed 30 Sept 2008
Resigned 01 Oct 2008

Persons with significant control

3

Mrs Shamshunnisha Bux

Active
Pittman Way, PrestonPR2 9YW
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 13 May 2025

Mr Yasin Patel

Active
Pittman Way, PrestonPR2 9YW
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017

Shoaib Bux

Active
Pittman Way, PrestonPR2 9YW
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control
11 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Legacy
6 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Incorporation Company
30 September 2008
NEWINCIncorporation