Background WavePink WaveYellow Wave

MAYMASK (206) LIMITED (09236665)

MAYMASK (206) LIMITED (09236665) is an active UK company. incorporated on 26 September 2014. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. MAYMASK (206) LIMITED has been registered for 11 years. Current directors include LADHAR, Bhagwant Kaur.

Company Number
09236665
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
LADHAR, Bhagwant Kaur
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYMASK (206) LIMITED

MAYMASK (206) LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. MAYMASK (206) LIMITED was registered 11 years ago.(SIC: 56301)

Status

active

Active since 11 years ago

Company No

09236665

LTD Company

Age

11 Years

Incorporated 26 September 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 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF
From: 26 September 2014To: 11 February 2020
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LADHAR, Bhagwant Kaur

Active
2nd Floor Adelphi Chambers, Newcastle Upon TyneNE1 6AQ
Born December 1961
Director
Appointed 08 Oct 2015

LADHAR, Baldev Singh

Resigned
Tyne Tunnel Trading Estate, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 08 Oct 2015
Resigned 09 Oct 2019

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 26 Sept 2014
Resigned 08 Oct 2015

Persons with significant control

1

Stockholm Close, North ShieldsNE29 7SF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2014
NEWINCIncorporation