Background WavePink WaveYellow Wave

CULROSS MAYFAIR LIMITED (09509640)

CULROSS MAYFAIR LIMITED (09509640) is an active UK company. incorporated on 25 March 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. CULROSS MAYFAIR LIMITED has been registered for 11 years. Current directors include PATEL, Vijay Indukumar.

Company Number
09509640
Status
active
Type
ltd
Incorporated
25 March 2015
Age
11 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
PATEL, Vijay Indukumar
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULROSS MAYFAIR LIMITED

CULROSS MAYFAIR LIMITED is an active company incorporated on 25 March 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. CULROSS MAYFAIR LIMITED was registered 11 years ago.(SIC: 46720)

Status

active

Active since 11 years ago

Company No

09509640

LTD Company

Age

11 Years

Incorporated 25 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA United Kingdom
From: 26 November 2020To: 21 October 2021
19 Ducketts Mead Shinfield Reading Berkshire RG2 9GY United Kingdom
From: 3 March 2017To: 26 November 2020
19 Ducketts Mead Shinfield Reading RG2 9GY United Kingdom
From: 20 July 2016To: 3 March 2017
140 Buckingham Palace Road London SW1W 9SA United Kingdom
From: 25 March 2015To: 20 July 2016
Timeline

18 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Jul 16
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PATEL, Vijay Indukumar

Active
The Poynings, IverSL0 9DS
Born December 1959
Director
Appointed 09 Dec 2020

HURHANGEE, Khemanand

Resigned
Ducketts Mead, ReadingRG2 9GY
Secretary
Appointed 01 Apr 2016
Resigned 28 Oct 2020

MAGUS SECRETARIES LIMITED

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Corporate secretary
Appointed 25 Mar 2015
Resigned 01 Apr 2016

HURHANGEE, Khemanand

Resigned
Buckingham Palace Road, LondonSW1W 9SA
Born March 1973
Director
Appointed 25 Mar 2015
Resigned 01 Apr 2016

PATEL, Dipam

Resigned
The Poynings, IverSL0 9DS
Born November 1990
Director
Appointed 28 Oct 2020
Resigned 28 Oct 2020

PATEL, Pritesh Raghubhai

Resigned
Ducketts Mead, ShinfieldRG2 9GY
Born December 1963
Director
Appointed 28 Oct 2020
Resigned 12 Dec 2020

PATEL, Pritesh Raghubhai

Resigned
Ducketts Mead, ReadingRG2 9GY
Born December 1963
Director
Appointed 01 Apr 2016
Resigned 28 Oct 2020

PATEL, Vijay Indukumar

Resigned
The Poynings, IverSL0 9DS
Born December 1959
Director
Appointed 28 Oct 2020
Resigned 28 Oct 2020

Persons with significant control

4

3 Active
1 Ceased
Bromag Industrial Estate, WitneyOX29 0SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2022

Mr Vijay Indukumar Patel

Active
The Poynings, IverSL0 9DS
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020

Mrs Anna Vijay Patel

Active
The Poynings, IverSL0 9DS
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020

Mr Pritesh Raghubhai Patel

Ceased
Ducketts Mead, ReadingRG2 9GY
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
26 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 March 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
21 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 March 2017
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Incorporation Company
25 March 2015
NEWINCIncorporation