Background WavePink WaveYellow Wave

MAYS BROWN LIMITED (09104589)

MAYS BROWN LIMITED (09104589) is an active UK company. incorporated on 26 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. MAYS BROWN LIMITED has been registered for 11 years. Current directors include GRAINGER, Stephen John, MAYS, Joseph Edward, WARTSKI, David Mark.

Company Number
09104589
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
66 Royal Mint Street, London, E1 8LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
GRAINGER, Stephen John, MAYS, Joseph Edward, WARTSKI, David Mark
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYS BROWN LIMITED

MAYS BROWN LIMITED is an active company incorporated on 26 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. MAYS BROWN LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09104589

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

66 Royal Mint Street London, E1 8LG,

Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Oct 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Owner Exit
Jan 18
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

GRAINGER, Stephen John

Active
Royal Mint Street, LondonE1 8LG
Born December 1967
Director
Appointed 26 Jun 2014

MAYS, Joseph Edward

Active
Royal Mint Street, LondonE1 8LG
Born October 1966
Director
Appointed 26 Jun 2014

WARTSKI, David Mark

Active
Royal Mint Street, LondonE1 8LG
Born July 1973
Director
Appointed 26 Jun 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen John Grainger

Ceased
Royal Mint Street, LondonE1 8LG
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2017

Mr Joseph Edward Mays

Active
Royal Mint Street, LondonE1 8LG
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Mark Wartski

Active
Royal Mint Street, LondonE1 8LG
Born July 1973

Nature of Control

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

Filing History

32

Resolution
27 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
17 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Resolution
1 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Incorporation Company
26 June 2014
NEWINCIncorporation