Background WavePink WaveYellow Wave

MAYFAIR BUSINESS & TAX CONSULTANCY LIMITED (06850057)

MAYFAIR BUSINESS & TAX CONSULTANCY LIMITED (06850057) is an active UK company. incorporated on 17 March 2009. with registered office in Somerset. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. MAYFAIR BUSINESS & TAX CONSULTANCY LIMITED has been registered for 17 years. Current directors include MILES, Nicholas Christopher Francis.

Company Number
06850057
Status
active
Type
ltd
Incorporated
17 March 2009
Age
17 years
Address
Mayfair House 46 Boulevard, Somerset, BS23 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
MILES, Nicholas Christopher Francis
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR BUSINESS & TAX CONSULTANCY LIMITED

MAYFAIR BUSINESS & TAX CONSULTANCY LIMITED is an active company incorporated on 17 March 2009 with the registered office located in Somerset. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. MAYFAIR BUSINESS & TAX CONSULTANCY LIMITED was registered 17 years ago.(SIC: 69202)

Status

active

Active since 17 years ago

Company No

06850057

LTD Company

Age

17 Years

Incorporated 17 March 2009

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 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

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

Previous Addresses

48 Boulevard Weston-Super-Mare BS23 1NF
From: 17 March 2009To: 26 March 2012
Timeline

11 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Oct 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Jul 10
Director Left
Dec 12
New Owner
Dec 18
Funding Round
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MILES, Nicholas Christopher Francis

Active
The Triangle, BristolBS39 7LE
Born December 1959
Director
Appointed 01 Nov 2018

ANTONIO, Andrew

Resigned
Boulevard, Weston-Super-MareBS23 1NF
Born December 1970
Director
Appointed 08 Oct 2009
Resigned 20 Dec 2018

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 17 Mar 2009
Resigned 17 Mar 2009

LEWIS, Terence Paul

Resigned
Coronation Road, Weston-Super-MareBS24 0PG
Born October 1944
Director
Appointed 08 Oct 2009
Resigned 11 Dec 2012

Persons with significant control

2

Mr Nicholas Christopher Francis Miles

Active
The Triangle, BristolBS39 7LE
Born December 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2018

Mr Andrew Antonio

Active
46 Boulevard, SomersetBS23 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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 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
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Capital Allotment Shares
30 October 2009
SH01Allotment of Shares
Capital Allotment Shares
30 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
24 March 2009
288bResignation of Director or Secretary
Incorporation Company
17 March 2009
NEWINCIncorporation