Background WavePink WaveYellow Wave

MAINSTREAM GROUP LIMITED (07582086)

MAINSTREAM GROUP LIMITED (07582086) is an active UK company. incorporated on 29 March 2011. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAINSTREAM GROUP LIMITED has been registered for 15 years. Current directors include SMITH, Mark Graham, SMITH, Mark Peter, SMITH, Venetia Anne.

Company Number
07582086
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Mark Graham, SMITH, Mark Peter, SMITH, Venetia Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINSTREAM GROUP LIMITED

MAINSTREAM GROUP LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAINSTREAM GROUP LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07582086

LTD Company

Age

15 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 19 March 2025
12 Romney Place Maidstone Kent ME15 6LE
From: 29 March 2011To: 26 July 2022
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 12
Funding Round
Mar 12
Director Joined
Jun 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Nov 23
Funding Round
Mar 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SMITH, Mark Graham

Active
Armstrong Road, MaidstoneME15 6AQ
Born August 1972
Director
Appointed 21 Dec 2015

SMITH, Mark Peter

Active
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 12 Jun 2014

SMITH, Venetia Anne

Active
Armstrong Road, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 21 Dec 2015

CASEY, John Leroy

Resigned
Romney Place, MaidstoneME15 6LE
Born September 1964
Director
Appointed 29 Mar 2011
Resigned 21 Dec 2015

KNOWLES, Graham Michael

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born September 1964
Director
Appointed 21 Dec 2015
Resigned 09 Nov 2023

Persons with significant control

1

Armstrong Road, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Account Reference Date Company Current Extended
12 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Incorporation Company
29 March 2011
NEWINCIncorporation