Background WavePink WaveYellow Wave

MAYA5 LTD (09371849)

MAYA5 LTD (09371849) is an active UK company. incorporated on 2 January 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. MAYA5 LTD has been registered for 11 years. Current directors include ALDRIDGE, Mark Colin, COULAHAN, James Joseph, MURPHY, Ben and 3 others.

Company Number
09371849
Status
active
Type
ltd
Incorporated
2 January 2015
Age
11 years
Address
29 Great Guildford Street, London, SE1 0ES
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALDRIDGE, Mark Colin, COULAHAN, James Joseph, MURPHY, Ben, O'LEARY, John Patrick, PARNELL, Dean John, REGAN, John Francis Peter
SIC Codes
41100, 43210, 43220, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYA5 LTD

MAYA5 LTD is an active company incorporated on 2 January 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. MAYA5 LTD was registered 11 years ago.(SIC: 41100, 43210, 43220, 70100)

Status

active

Active since 11 years ago

Company No

09371849

LTD Company

Age

11 Years

Incorporated 2 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

HSEBS MAYA LIMITED
From: 2 January 2015To: 13 January 2015
Contact
Address

29 Great Guildford Street London, SE1 0ES,

Previous Addresses

C/O Gloster Mep Ltd Unit 3, 2nd Floor 93 Great Suffolk Street London SE1 0BX England
From: 11 August 2016To: 13 May 2021
23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA United Kingdom
From: 2 January 2015To: 11 August 2016
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Jul 15
Loan Secured
Jan 17
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
May 20
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jul 23
Owner Exit
Feb 24
Director Joined
Jan 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

REGAN, John Francis Peter

Active
Great Guildford Street, LondonSE1 0ES
Secretary
Appointed 01 Feb 2015

ALDRIDGE, Mark Colin

Active
93 Great Suffolk Street, LondonSE1 0BX
Born December 1976
Director
Appointed 02 Jan 2015

COULAHAN, James Joseph

Active
Great Guildford Street, LondonSE1 0ES
Born May 1979
Director
Appointed 01 Feb 2020

MURPHY, Ben

Active
Great Guildford Street, LondonSE1 0ES
Born August 1997
Director
Appointed 17 Jan 2025

O'LEARY, John Patrick

Active
Great Guildford Street, LondonSE1 0ES
Born September 1978
Director
Appointed 01 Feb 2015

PARNELL, Dean John

Active
Great Guildford Street, LondonSE1 0ES
Born September 1971
Director
Appointed 13 Jan 2015

REGAN, John Francis Peter

Active
Great Guildford Street, LondonSE1 0ES
Born June 1969
Director
Appointed 01 Feb 2015

BURNOP, Stuart Jason

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born January 1970
Director
Appointed 02 Jan 2015
Resigned 13 Jan 2015

CUNNINGHAM, Ian Michael

Resigned
Great Guildford Street, LondonSE1 0ES
Born June 1968
Director
Appointed 01 Feb 2015
Resigned 31 Aug 2022

Persons with significant control

5

2 Active
3 Ceased

Mr John Peter Regan

Active
Great Guildford Street, LondonSE1 0ES
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2019

Mr John Patrick O'Leary

Ceased
93 Great Suffolk Street, LondonSE1 0BX
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2019

Mr Ian Michael Cunningham

Ceased
93 Great Suffolk Street, LondonSE1 0BX
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2016

Mr Mark Colin Aldridge

Ceased
Great Guildford Street, LondonSE1 0ES
Born December 1976

Nature of Control

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

Mr Mark Colin Aldridge

Active
Great Guildford Street, LondonSE1 0ES
Born December 1976

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

47

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 April 2024
AAMDAAMD
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Incorporation Company
2 January 2015
NEWINCIncorporation