Background WavePink WaveYellow Wave

MAER BEACH LIMITED (10841756)

MAER BEACH LIMITED (10841756) is an active UK company. incorporated on 29 June 2017. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MAER BEACH LIMITED has been registered for 8 years. Current directors include CAINES, Michael Andrew, EDWARDS, Roger Paul, EDWARDS, Steven George.

Company Number
10841756
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
2 Topsham Units Dart Business Park, Exeter, EX3 0QH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CAINES, Michael Andrew, EDWARDS, Roger Paul, EDWARDS, Steven George
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAER BEACH LIMITED

MAER BEACH LIMITED is an active company incorporated on 29 June 2017 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MAER BEACH LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

10841756

LTD Company

Age

8 Years

Incorporated 29 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

PROJECT HEMINGWAY LIMITED
From: 29 June 2017To: 16 October 2018
Contact
Address

2 Topsham Units Dart Business Park Clyst St George Exeter, EX3 0QH,

Previous Addresses

5 Barnfield Crescent Exeter EX1 1QT United Kingdom
From: 29 June 2017To: 24 July 2024
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jul 19
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Nov 22
Loan Secured
Jan 23
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Funding Round
Jun 24
Share Issue
Jun 24
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CAINES, Michael Andrew

Active
Barnfield Crescent, ExeterEX1 1QT
Born January 1969
Director
Appointed 29 Jun 2017

EDWARDS, Roger Paul

Active
Dart Business Park, ExeterEX3 0QH
Born March 1965
Director
Appointed 10 Feb 2021

EDWARDS, Steven George

Active
Barnfield Crescent, ExeterEX1 1QT
Born July 1961
Director
Appointed 01 Jul 2022

DART, Michael Charles Rowe

Resigned
ExeterEX1 1QT
Born July 1967
Director
Appointed 10 Feb 2021
Resigned 03 Jun 2024

GREENAWAY, Nigel Peter

Resigned
ExeterEX1 1QT
Born May 1960
Director
Appointed 10 Feb 2021
Resigned 24 May 2024

KIRK, David Gerrard

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born July 1966
Director
Appointed 29 Jun 2017
Resigned 01 Jul 2019

KNAPP, William Samuel

Resigned
ExeterEX1 1QT
Born November 1974
Director
Appointed 10 Feb 2021
Resigned 03 Jun 2024

ROWE, Tony

Resigned
ExeterEX1 1QT
Born September 1948
Director
Appointed 10 Feb 2021
Resigned 02 May 2024

ROZARIO, Rex

Resigned
ExeterEX1 1QT
Born April 1935
Director
Appointed 10 Feb 2021
Resigned 03 Jun 2024

Persons with significant control

1

Mr Michael Andrew Caines

Active
Barnfield Crescent, ExeterEX1 1QT
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
17 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
1 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Resolution
14 June 2024
RESOLUTIONSResolutions
Memorandum Articles
14 June 2024
MAMA
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2019
AAAnnual Accounts
Resolution
16 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Incorporation Company
29 June 2017
NEWINCIncorporation