Background WavePink WaveYellow Wave

MAYBELL INVESTMENTS LIMITED (09722867)

MAYBELL INVESTMENTS LIMITED (09722867) is an active UK company. incorporated on 8 August 2015. with registered office in Redditch. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MAYBELL INVESTMENTS LIMITED has been registered for 10 years. Current directors include HAYWARD-WRIGHT, Alistair Graeme.

Company Number
09722867
Status
active
Type
ltd
Incorporated
8 August 2015
Age
10 years
Address
4 Clews Road, Redditch, B98 7ST
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAYWARD-WRIGHT, Alistair Graeme
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBELL INVESTMENTS LIMITED

MAYBELL INVESTMENTS LIMITED is an active company incorporated on 8 August 2015 with the registered office located in Redditch. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MAYBELL INVESTMENTS LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09722867

LTD Company

Age

10 Years

Incorporated 8 August 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

4 Clews Road Redditch, B98 7ST,

Previous Addresses

24 Glumangate Chesterfield Derbyshire S40 1UA England
From: 27 August 2015To: 27 September 2016
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 11 August 2015To: 27 August 2015
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 8 August 2015To: 11 August 2015
Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 16
Loan Secured
Nov 17
Director Left
Dec 17
Director Left
Dec 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Loan Cleared
Aug 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAYWARD-WRIGHT, Alistair Graeme

Active
Clews Road, RedditchB98 7ST
Born November 1979
Director
Appointed 24 Oct 2017

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 08 Aug 2015
Resigned 11 Aug 2015

BRADDOCK, Stewart

Resigned
Frith Street, LondonW1D 4SA
Born September 1967
Director
Appointed 26 Feb 2016
Resigned 24 Oct 2017

PINCHES, Jessica Lorraine

Resigned
Clews Road, RedditchB98 7ST
Born March 1979
Director
Appointed 01 Aug 2016
Resigned 24 Oct 2017

SELLARS, Christopher Jason

Resigned
Glumangate, ChesterfieldS40 1UA
Born November 1966
Director
Appointed 27 Aug 2015
Resigned 26 Feb 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Alistair Graeme Hayward-Wright

Active
Clews Road, RedditchB98 7ST
Born November 1979

Nature of Control

Significant influence or control
Notified 24 Oct 2017

Mr Stuart Braddock

Ceased
Clews Road, RedditchB98 7ST
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2017

Mrs Jessica Lorraine Pinches

Ceased
Clews Road, RedditchB98 7ST
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 April 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Incorporation Company
8 August 2015
NEWINCIncorporation