Background WavePink WaveYellow Wave

THE ROAD TO MAYFLOWER (R2M) COMPANY LIMITED (07704895)

THE ROAD TO MAYFLOWER (R2M) COMPANY LIMITED (07704895) is an active UK company. incorporated on 14 July 2011. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ROAD TO MAYFLOWER (R2M) COMPANY LIMITED has been registered for 14 years. Current directors include BAYLISS, David Robert, DYER, Rachel Marian, HEWITT, Emma Jane and 1 others.

Company Number
07704895
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2011
Age
14 years
Address
Senate Court, Exeter, EX1 1NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAYLISS, David Robert, DYER, Rachel Marian, HEWITT, Emma Jane, WARREN-BROWN, Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROAD TO MAYFLOWER (R2M) COMPANY LIMITED

THE ROAD TO MAYFLOWER (R2M) COMPANY LIMITED is an active company incorporated on 14 July 2011 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ROAD TO MAYFLOWER (R2M) COMPANY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07704895

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

THE MAYFLOWER 2020 COMPANY
From: 14 July 2011To: 4 June 2019
Contact
Address

Senate Court Southernhay Gardens Exeter, EX1 1NT,

Previous Addresses

, Ballard House West Hoe Road, Plymouth, Devon, PL1 3AE
From: 14 July 2011To: 19 April 2022
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Feb 12
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Director Left
Oct 19
Director Left
Aug 20
Director Left
Jul 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAYLISS, David Robert

Active
5 Church Street, PlymouthPL3 4DT
Born April 1966
Director
Appointed 03 Jun 2019

DYER, Rachel Marian

Active
Sutton Harbour, PlymouthPL4 0HX
Born December 1986
Director
Appointed 03 Jun 2019

HEWITT, Emma Jane

Active
Tavistock Road, PlymouthPL6 5UF
Born November 1976
Director
Appointed 03 Jun 2019

WARREN-BROWN, Steven

Active
Larch Grove, PlymptonPL7 5EB
Born March 1966
Director
Appointed 03 Jun 2019

FORSYTH, Steven Robert James

Resigned
Pre-Degree Campus, PlymouthPL1 2DP
Born January 1980
Director
Appointed 03 Jun 2019
Resigned 15 Oct 2019

FRIEDRICH, Karl

Resigned
Mills Bakery, PlymouthPL1 3GE
Born April 1961
Director
Appointed 03 Jun 2019
Resigned 28 Jun 2023

SKELTON, David John

Resigned
West Hoe Road, PlymouthPL1 3AE
Born July 1967
Director
Appointed 15 May 2019
Resigned 20 Jul 2020

THEYER, Nigel Anthony

Resigned
West Hoe Road, PlymouthPL1 3AE
Born February 1953
Director
Appointed 14 Jul 2011
Resigned 15 May 2019

WILKINSON, George Thomas Nicholas

Resigned
West Hoe Road, PlymouthPL1 3AE
Born December 1952
Director
Appointed 02 Feb 2012
Resigned 08 May 2019

Persons with significant control

2

0 Active
2 Ceased

David John Skelton

Ceased
West Hoe Road, PlymouthPL1 3AE
Born July 1967

Nature of Control

Voting rights 75 to 100 percent
Notified 15 May 2019
Ceased 08 Jul 2019

Mr Nigel Anthony Theyer

Ceased
West Hoe Road, PlymouthPL1 3AE
Born February 1953

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2019
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Certificate Change Of Name Company
4 June 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
13 August 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Incorporation Company
14 July 2011
NEWINCIncorporation