Background WavePink WaveYellow Wave

MAYBURY BOND LIMITED (08740527)

MAYBURY BOND LIMITED (08740527) is an active UK company. incorporated on 21 October 2013. with registered office in Petworth. The company operates in the Education sector, engaged in educational support activities. MAYBURY BOND LIMITED has been registered for 12 years. Current directors include THORNLEY, Ian.

Company Number
08740527
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
Hill House, Petworth, GU28 0NL
Industry Sector
Education
Business Activity
Educational support activities
Directors
THORNLEY, Ian
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBURY BOND LIMITED

MAYBURY BOND LIMITED is an active company incorporated on 21 October 2013 with the registered office located in Petworth. The company operates in the Education sector, specifically engaged in educational support activities. MAYBURY BOND LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08740527

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

MB EDUCATION LIMITED
From: 1 December 2015To: 23 November 2018
EDUCATION CAPITAL ADVISORY PARTNERS LIMITED
From: 5 May 2015To: 1 December 2015
EDUCATION INVESTMENT AND ADVISORY PARTNERS LIMITED
From: 27 March 2015To: 5 May 2015
AD VIRTUS LIMITED
From: 21 October 2013To: 27 March 2015
Contact
Address

Hill House Graffham Petworth, GU28 0NL,

Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 18
Owner Exit
May 18
Director Left
Nov 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

THORNLEY, Ian

Active
Graffham, PetworthGU28 0NL
Born December 1958
Director
Appointed 21 Oct 2013

BROOKS, Mark Peter

Resigned
Coniston Road, GloucesterGL2 0NA
Born November 1965
Director
Appointed 05 Feb 2016
Resigned 31 May 2018

EMMETT, Timothy John

Resigned
Baker Street, LondonNW1 5SH
Born February 1959
Director
Appointed 05 Feb 2016
Resigned 31 Oct 2022

THORNLEY, Angela Terese, Mrs.

Resigned
Graffham, PetworthGU28 0NL
Born January 1966
Director
Appointed 01 Nov 2022
Resigned 06 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy John Emmett

Ceased
Graffham, PetworthGU28 0NL
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022

Mr Mark Peter Brooks

Ceased
Graffham, PetworthGU28 0NL
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Ian Thornley

Active
Graffham, PetworthGU28 0NL
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Resolution
23 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
5 May 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
3 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Incorporation Company
21 October 2013
NEWINCIncorporation