Background WavePink WaveYellow Wave

MAYDAY ROOMS (07780658)

MAYDAY ROOMS (07780658) is an active UK company. incorporated on 20 September 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAYDAY ROOMS has been registered for 14 years. Current directors include DI BELLO, Patrizia, Dr, DUNNE, Matthew Kieran, SAINSBURY, Alexander John.

Company Number
07780658
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 September 2011
Age
14 years
Address
88 Fleet Street, London, EC4Y 1DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DI BELLO, Patrizia, Dr, DUNNE, Matthew Kieran, SAINSBURY, Alexander John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYDAY ROOMS

MAYDAY ROOMS is an active company incorporated on 20 September 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAYDAY ROOMS was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07780658

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

88 Fleet Street London, EC4Y 1DH,

Previous Addresses

56 Artillery Lane London E1 7LS
From: 20 September 2011To: 15 October 2012
Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 23
Director Left
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DI BELLO, Patrizia, Dr

Active
Fleet Street, LondonEC4Y 1DH
Born February 1960
Director
Appointed 20 Sept 2011

DUNNE, Matthew Kieran

Active
Coach Road, ShipleyBD17 5HU
Born May 1988
Director
Appointed 27 Jul 2024

SAINSBURY, Alexander John

Active
Artillery Lane, LondonE1 7LS
Born January 1968
Director
Appointed 20 Sept 2011

BARKER, John

Resigned
Fleet Street, LondonEC4Y 1DH
Born July 1947
Director
Appointed 31 May 2017
Resigned 13 Sept 2024

BOAL, Gillian Christa

Resigned
Fleet Street, LondonEC4Y 1DH
Born December 1950
Director
Appointed 20 Sept 2011
Resigned 31 May 2017

BREKKE, Clara Eleonora, Dr

Resigned
Fleet Street, LondonEC4Y 1DH
Born August 1983
Director
Appointed 29 Nov 2017
Resigned 02 Nov 2023

DAVIN, Anna Deirdre, Dr

Resigned
Fleet Street, LondonEC4Y 1DH
Born July 1940
Director
Appointed 20 Sept 2011
Resigned 30 Jan 2025

Persons with significant control

1

Mr Alexander John Sainsbury

Active
Allington House, LondonSW1E 5AE
Born January 1968

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Memorandum Articles
3 November 2011
MEM/ARTSMEM/ARTS
Resolution
3 November 2011
RESOLUTIONSResolutions
Incorporation Company
20 September 2011
NEWINCIncorporation