Background WavePink WaveYellow Wave

MAYFOURTH HOLDINGS LIMITED (10204867)

MAYFOURTH HOLDINGS LIMITED (10204867) is an active UK company. incorporated on 28 May 2016. with registered office in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. MAYFOURTH HOLDINGS LIMITED has been registered for 9 years. Current directors include COOMBS, David Andrew, STYLES, Gary Richard.

Company Number
10204867
Status
active
Type
ltd
Incorporated
28 May 2016
Age
9 years
Address
300 Pavilion Drive, Northampton, NN4 7YE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
COOMBS, David Andrew, STYLES, Gary Richard
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFOURTH HOLDINGS LIMITED

MAYFOURTH HOLDINGS LIMITED is an active company incorporated on 28 May 2016 with the registered office located in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. MAYFOURTH HOLDINGS LIMITED was registered 9 years ago.(SIC: 35140, 35230)

Status

active

Active since 9 years ago

Company No

10204867

LTD Company

Age

9 Years

Incorporated 28 May 2016

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

300 Pavilion Drive Northampton, NN4 7YE,

Previous Addresses

, C/O Online Direct 300 Pavilion Drive, Northampton, NN4 0YR, England
From: 22 November 2021To: 9 February 2022
, 300 C/O Online Direct Ltd, 300 Pavilion Drive, Northampton, NN4 0YR, England
From: 22 November 2021To: 22 November 2021
, C/O Online Direct Ltd 900 Pavilion Drive, Northampton, NN4 7RG, England
From: 2 October 2020To: 22 November 2021
, Electus House 900 Pavilion Drive, Northampton, NN4 7RG, England
From: 23 March 2017To: 2 October 2020
, 6 Scirocco Close Moulton Park, Northampton, Northamptonshire, NN3 6AP, United Kingdom
From: 28 May 2016To: 23 March 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Director Joined
May 17
Director Joined
Aug 18
Director Left
May 19
Director Left
Aug 19
Director Left
Aug 19
Share Buyback
Sept 19
Capital Reduction
Oct 19
Share Issue
Jun 20
Share Buyback
Jul 20
Capital Reduction
Sept 20
Funding Round
Sept 20
Loan Secured
Feb 22
Capital Reduction
Feb 25
Share Buyback
Feb 25
Loan Cleared
Jul 25
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COOMBS, David Andrew

Active
Pavilion Drive, NorthamptonNN4 7YE
Born September 1962
Director
Appointed 18 May 2017

STYLES, Gary Richard

Active
Pavilion Drive, NorthamptonNN4 7YE
Born May 1974
Director
Appointed 28 May 2016

JETHWA, Pankaj

Resigned
Pavilion Drive, NorthamptonNN4 7YE
Secretary
Appointed 17 Mar 2017
Resigned 06 Jan 2025

STYLES, Lynsey

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 17 Mar 2017
Resigned 19 Apr 2018

MARIROSANS, Peter

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Born April 1977
Director
Appointed 17 Mar 2017
Resigned 31 Jul 2019

PEARSON, Ron

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Born November 1963
Director
Appointed 17 Mar 2017
Resigned 31 Jul 2019

PERRY, Thomas Doane

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Born December 1975
Director
Appointed 02 Aug 2018
Resigned 20 May 2019

Persons with significant control

1

Mr Gary Richard Styles

Active
Pavilion Drive, NorthamptonNN4 7YE
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 February 2025
SH03Return of Purchase of Own Shares
Resolution
7 February 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
7 February 2025
SH06Cancellation of Shares
Resolution
13 January 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Resolution
18 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Capital Cancellation Shares
8 September 2020
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
27 July 2020
SH10Notice of Particulars of Variation
Resolution
27 July 2020
RESOLUTIONSResolutions
Memorandum Articles
27 July 2020
MAMA
Resolution
27 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 July 2020
SH03Return of Purchase of Own Shares
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 July 2020
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
1 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
1 July 2020
RESOLUTIONSResolutions
Memorandum Articles
1 July 2020
MAMA
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Capital Cancellation Shares
15 October 2019
SH06Cancellation of Shares
Resolution
6 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 September 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Legacy
21 March 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
7 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2017
SH10Notice of Particulars of Variation
Resolution
7 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
31 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 May 2016
NEWINCIncorporation