Background WavePink WaveYellow Wave

UML MAYFAIR LIMITED (09967021)

UML MAYFAIR LIMITED (09967021) is an active UK company. incorporated on 25 January 2016. with registered office in Wembley. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. UML MAYFAIR LIMITED has been registered for 10 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal and 1 others.

Company Number
09967021
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CADJI, Laurent Elie, CADJI, Lewis Levy, KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UML MAYFAIR LIMITED

UML MAYFAIR LIMITED is an active company incorporated on 25 January 2016 with the registered office located in Wembley. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. UML MAYFAIR LIMITED was registered 10 years ago.(SIC: 50200)

Status

active

Active since 10 years ago

Company No

09967021

LTD Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Previous Addresses

York House 7th Floor, North Wing Empire Way Wembley Middlesex HA9 0PA United Kingdom
From: 25 January 2016To: 30 March 2016
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Sept 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Aug 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

KANSAGRA, Bhupendra Shantilal, Mr.

Active
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 25 Jan 2016

CADJI, Laurent Elie

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 25 Jan 2016

CADJI, Lewis Levy

Active
7th Floor, North Wing, WembleyHA9 0PA
Born May 1938
Director
Appointed 25 Jan 2016

KANSAGRA, Bhupendra Shantilal

Active
7th Floor, North Wing, WembleyHA9 0PA
Born May 1956
Director
Appointed 25 Jan 2016

KANSAGRA, Ramesh Shantilal

Active
7th Floor, North Wing, WembleyHA9 0PA
Born August 1950
Director
Appointed 25 Jan 2016

Persons with significant control

1

69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2016
MR01Registration of a Charge
Memorandum Articles
2 October 2016
MAMA
Resolution
2 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2016
NEWINCIncorporation