Background WavePink WaveYellow Wave

MAINWAY MANAGEMENT LTD (08506926)

MAINWAY MANAGEMENT LTD (08506926) is an active UK company. incorporated on 26 April 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAINWAY MANAGEMENT LTD has been registered for 12 years. Current directors include SPITZER, Abraham.

Company Number
08506926
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
2 Fairholt Close, London, N16 5EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPITZER, Abraham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINWAY MANAGEMENT LTD

MAINWAY MANAGEMENT LTD is an active company incorporated on 26 April 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAINWAY MANAGEMENT LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08506926

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 28/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 January 2026 (3 months ago)
Period: 29 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2027
Period: 1 May 2025 - 28 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

2 Fairholt Close Fairholt Close London, N16 5EL,

Previous Addresses

Unit 22-23 Mill Mead Industrial Centre Mill Mead Road London N17 9QU
From: 2 May 2013To: 17 July 2024
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 26 April 2013To: 2 May 2013
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 13
New Owner
Oct 18
Director Left
May 21
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPITZER, Abraham

Active
Fairholt Close, LondonN16 5EL
Born July 1974
Director
Appointed 01 Jul 2024

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 26 Apr 2013
Resigned 02 May 2013

SPITZER, Jacob

Resigned
Fairholt Close, LondonN16 5EL
Born July 1983
Director
Appointed 02 May 2013
Resigned 01 Jul 2024

SPITZER, Rachel

Resigned
Mill Mead Industrial Centre, LondonN17 9QU
Born March 1983
Director
Appointed 02 May 2013
Resigned 18 May 2021

Persons with significant control

1

Mr Jacob Spitzer

Active
Fairholt Close, LondonN16 5EL
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
18 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Incorporation Company
26 April 2013
NEWINCIncorporation