Background WavePink WaveYellow Wave

MAYMASK (223) LIMITED (10792504)

MAYMASK (223) LIMITED (10792504) is an active UK company. incorporated on 26 May 2017. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAYMASK (223) LIMITED has been registered for 8 years. Current directors include HOLLIDAY, Nigel James, SMYTH, Matthew Joseph, WOODHEAD, Nicholas Mark.

Company Number
10792504
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
Rmt Accountants & Business Advisors Limited, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLLIDAY, Nigel James, SMYTH, Matthew Joseph, WOODHEAD, Nicholas Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYMASK (223) LIMITED

MAYMASK (223) LIMITED is an active company incorporated on 26 May 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAYMASK (223) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10792504

LTD Company

Age

8 Years

Incorporated 26 May 2017

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

7 st. Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RE England
From: 18 June 2017To: 7 January 2025
The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom
From: 26 May 2017To: 18 June 2017
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
New Owner
Sept 18
Owner Exit
Sept 18
Loan Secured
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOLLIDAY, Nigel James

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1979
Director
Appointed 09 Jun 2017

SMYTH, Matthew Joseph

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1980
Director
Appointed 09 Jun 2017

WOODHEAD, Nicholas Mark

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1974
Director
Appointed 09 Jun 2017

MELLOR, Aaron Matthew

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RE
Born March 1970
Director
Appointed 09 Jun 2017
Resigned 15 Nov 2024

WELCH, Christopher Jonathan

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965
Director
Appointed 26 May 2017
Resigned 09 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024

Mr Aaron Matthew Mellor

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RE
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2017
Ceased 15 Nov 2024

Mr Christopher Jonathan Welch

Ceased
Barrack Road, Newcastle Upon TyneNE4 6DB
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2017
RESOLUTIONSResolutions
Resolution
23 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Incorporation Company
26 May 2017
NEWINCIncorporation