Background WavePink WaveYellow Wave

MAYMASK (201) LIMITED (08692397)

MAYMASK (201) LIMITED (08692397) is an active UK company. incorporated on 16 September 2013. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAYMASK (201) LIMITED has been registered for 12 years. Current directors include HOLLIDAY, Nigel, SMYTH, Matthew Joseph, WOODHEAD, Nicholas Mark.

Company Number
08692397
Status
active
Type
ltd
Incorporated
16 September 2013
Age
12 years
Address
Rmt Accountants & Business Advisors Limited, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLLIDAY, Nigel, SMYTH, Matthew Joseph, WOODHEAD, Nicholas Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYMASK (201) LIMITED

MAYMASK (201) LIMITED is an active company incorporated on 16 September 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAYMASK (201) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08692397

LTD Company

Age

12 Years

Incorporated 16 September 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

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

Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

C/O Tup Tup Palace Limited 7 st. Nicholas Street Newcastle upon Tyne NE1 1RE
From: 17 November 2015To: 7 January 2025
C/O C/O Rmt Accountants Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG
From: 27 October 2014To: 17 November 2015
Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
From: 19 February 2014To: 27 October 2014
the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 16 September 2013To: 19 February 2014
Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Nov 24
Director Left
Nov 24
1
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLLIDAY, Nigel

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1979
Director
Appointed 07 Feb 2014

SMYTH, Matthew Joseph

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1980
Director
Appointed 07 Feb 2014

WOODHEAD, Nicholas Mark

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1974
Director
Appointed 07 Feb 2014

JUKES, James Richard

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RE
Born March 1980
Director
Appointed 07 Feb 2014
Resigned 09 Jun 2017

MELLOR, Aaron Matthew

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RE
Born March 1970
Director
Appointed 07 Feb 2014
Resigned 15 Nov 2024

PENFOLD, Chris

Resigned
7 Saint Nicholas Street, Newcastle Upon TyneNE1 1RE
Born September 1985
Director
Appointed 23 Mar 2015
Resigned 07 Jan 2019

PENFOLD, Christopher

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RE
Born September 1985
Director
Appointed 02 Apr 2015
Resigned 06 Jan 2019

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 16 Sept 2013
Resigned 07 Feb 2014

Persons with significant control

7

1 Active
6 Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017

Mr Nigel Holliday

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2017

Mr Matthew Joseph Smyth

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2017

Mr Nicholas Mark Woodhead

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2017

Mr Christopher Penfold

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born September 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2017

Mr Aaron Matthew Mellor

Ceased
Union Street, OldhamOL1 1DJ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2017

Mr James Richard Jukes

Ceased
Cheaperwaste, 3rd Floor Offices, Newcastle Upon TyneNE1 1JF
Born March 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Gazette Notice Compulsory
20 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Resolution
19 February 2014
RESOLUTIONSResolutions
Incorporation Company
16 September 2013
NEWINCIncorporation