Background WavePink WaveYellow Wave

MAYMASK (183) LIMITED (07920737)

MAYMASK (183) LIMITED (07920737) is an active UK company. incorporated on 24 January 2012. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAYMASK (183) LIMITED has been registered for 14 years. Current directors include CAMERON, Christine Isabel, MELVIN, Michael Christopher Gary.

Company Number
07920737
Status
active
Type
ltd
Incorporated
24 January 2012
Age
14 years
Address
Corinium House Barnwood Point Business Park, Gloucester, GL4 3HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMERON, Christine Isabel, MELVIN, Michael Christopher Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYMASK (183) LIMITED

MAYMASK (183) LIMITED is an active company incorporated on 24 January 2012 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAYMASK (183) LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07920737

LTD Company

Age

14 Years

Incorporated 24 January 2012

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Corinium House Barnwood Point Business Park Corinium Avenue Gloucester, GL4 3HX,

Previous Addresses

Unit B2 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ
From: 30 January 2014To: 18 November 2019
, Unit B2 Elmbridge Court, Cheltenham Road East, Gloucester, GL3 1JZ, England
From: 30 January 2014To: 30 January 2014
, 84a High Street, Billericay, Essex, CM12 9BT, United Kingdom
From: 26 March 2012To: 30 January 2014
, 15-16 Stockholm Close, Tyne Tunnel Trading Estate, North Shields, Tyne and Wear, NE29 7SF, United Kingdom
From: 24 January 2012To: 26 March 2012
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Feb 13
Director Left
Sept 14
Director Joined
Oct 17
Director Left
Apr 18
Owner Exit
Aug 18
Director Joined
Jun 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Loan Secured
Mar 20
Loan Cleared
Mar 20
Director Left
Aug 20
Director Joined
May 21
Director Left
Apr 24
Director Joined
Jul 24
Loan Secured
May 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CAMERON, Christine Isabel

Active
Barnwood Point Business Park, GloucesterGL4 3HX
Born June 1972
Director
Appointed 02 Mar 2012

MELVIN, Michael Christopher Gary

Active
Barnwood Point Business Park, GloucesterGL4 3HX
Born August 1974
Director
Appointed 30 May 2024

WHITE, Ian

Resigned
High Street, BillericayCM12 9BT
Secretary
Appointed 02 Mar 2012
Resigned 05 Sept 2012

BUCKLEY, Glenn Philip

Resigned
Elmbridge Court, GloucesterGL3 1JZ
Born January 1968
Director
Appointed 02 Oct 2017
Resigned 01 Apr 2018

BUTCHER, Craig Nicholas

Resigned
Barnwood Point Business Park, GloucesterGL4 3HX
Born June 1965
Director
Appointed 20 Apr 2021
Resigned 05 Apr 2024

LADHAR, Amarjit Singh

Resigned
High Street, BillericayCM12 9BT
Born September 1956
Director
Appointed 21 Feb 2012
Resigned 02 Mar 2012

LADHAR, Baldev Singh

Resigned
High Street, BillericayCM12 9BT
Born December 1958
Director
Appointed 21 Feb 2012
Resigned 02 Mar 2012

LOFTUS, David John

Resigned
Elmbridge Court, GloucesterGL3 1JZ
Born June 1961
Director
Appointed 05 Feb 2013
Resigned 18 Jul 2014

MCMULLAN, Steve

Resigned
Woodchester Road, SolihullB93 8EN
Born August 1974
Director
Appointed 20 Jun 2019
Resigned 21 Jul 2020

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 24 Jan 2012
Resigned 21 Feb 2012

WHITE, Ian James

Resigned
High Street, BillericayCM12 9BT
Born October 1965
Director
Appointed 02 Mar 2012
Resigned 05 Sept 2012

Persons with significant control

3

1 Active
2 Ceased
Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Cheltenham Road East, GloucesterGL3 1JZ

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
Ceased 20 Jun 2019
Slingsby Place, LondonWC2E 9AB

Nature of Control

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

Filing History

74

Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Legacy
26 February 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
16 January 2019
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2018
AR01AR01
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
28 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 August 2018
RP04AR01RP04AR01
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Resolution
13 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Legacy
9 March 2012
MG01MG01
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Incorporation Company
24 January 2012
NEWINCIncorporation