Background WavePink WaveYellow Wave

MAJORBASE HOLDINGS LIMITED (10357963)

MAJORBASE HOLDINGS LIMITED (10357963) is an active UK company. incorporated on 2 September 2016. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAJORBASE HOLDINGS LIMITED has been registered for 9 years. Current directors include WALSH, John Patrick.

Company Number
10357963
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park, Bury, BL9 8RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WALSH, John Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJORBASE HOLDINGS LIMITED

MAJORBASE HOLDINGS LIMITED is an active company incorporated on 2 September 2016 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAJORBASE HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10357963

LTD Company

Age

9 Years

Incorporated 2 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 4 April 2024To: 2 September 2024
Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom
From: 2 September 2016To: 4 April 2024
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
May 17
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Feb 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964
Director
Appointed 02 Sept 2016

Persons with significant control

1

John Patrick Walsh

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Incorporation Company
2 September 2016
NEWINCIncorporation