Background WavePink WaveYellow Wave

COROB MAYFAIR HOLDINGS LIMITED (08554318)

COROB MAYFAIR HOLDINGS LIMITED (08554318) is an active UK company. incorporated on 3 June 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COROB MAYFAIR HOLDINGS LIMITED has been registered for 12 years. Current directors include BENTLEY, Simon Neil, COOK, Felix.

Company Number
08554318
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
62 Grosvenor Street, London, W1K 3JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENTLEY, Simon Neil, COOK, Felix
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COROB MAYFAIR HOLDINGS LIMITED

COROB MAYFAIR HOLDINGS LIMITED is an active company incorporated on 3 June 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COROB MAYFAIR HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08554318

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

62 Grosvenor Street London, W1K 3JF,

Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Sept 13
Director Joined
Oct 13
Owner Exit
Aug 18
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENTLEY, Simon Neil

Active
Grosvenor Street, LondonW1K 3JF
Secretary
Appointed 01 Oct 2018

BENTLEY, Simon Neil

Active
Grosvenor Street, LondonW1K 3JF
Born February 1965
Director
Appointed 04 Feb 2026

COOK, Felix

Active
Grosvenor Street, LondonW1K 3JF
Born February 1946
Director
Appointed 03 Jun 2013

RADFORD, James Gordon

Resigned
Cromwell Road, LondonSW19 8NA
Born January 1949
Director
Appointed 26 Sept 2013
Resigned 01 Sept 2025

WISEMAN, Stephen John

Resigned
Grosvenor Street, LondonW1K 3JF
Born May 1953
Director
Appointed 03 Jun 2013
Resigned 01 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Grosvenor Street, LondonW1K 3JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Resolution
10 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Incorporation Company
3 June 2013
NEWINCIncorporation