Background WavePink WaveYellow Wave

MAINPRIZE HOLDINGS LIMITED (11873588)

MAINPRIZE HOLDINGS LIMITED (11873588) is an active UK company. incorporated on 11 March 2019. with registered office in Scarborough. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 1 other business activities. MAINPRIZE HOLDINGS LIMITED has been registered for 7 years. Current directors include EVANS, Steven Gordon, MAINPRIZE, Sharon Marie, MAINPRIZE JNR, Robert Rewcroft and 1 others.

Company Number
11873588
Status
active
Type
ltd
Incorporated
11 March 2019
Age
7 years
Address
Unit 18, Manor Court Manor Garth, Scarborough, YO11 3TU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
EVANS, Steven Gordon, MAINPRIZE, Sharon Marie, MAINPRIZE JNR, Robert Rewcroft, MARSHALL, Robert Gavin
SIC Codes
50100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINPRIZE HOLDINGS LIMITED

MAINPRIZE HOLDINGS LIMITED is an active company incorporated on 11 March 2019 with the registered office located in Scarborough. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 1 other business activity. MAINPRIZE HOLDINGS LIMITED was registered 7 years ago.(SIC: 50100, 64209)

Status

active

Active since 7 years ago

Company No

11873588

LTD Company

Age

7 Years

Incorporated 11 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Unit 18, Manor Court Manor Garth Eastfield Scarborough, YO11 3TU,

Previous Addresses

Unit 18 Manor Court Manor Garth Eastfield Scarborough YO11 3TU England
From: 11 October 2021To: 14 February 2024
Unit 15 Manor Court Manor Garth Eastfield Scarborough North Yorkshire YO11 3TU United Kingdom
From: 11 March 2019To: 11 October 2021
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Aug 20
New Owner
Sept 20
Share Issue
Sept 21
Director Joined
Nov 21
Loan Secured
Feb 24
Loan Secured
Mar 24
Funding Round
Mar 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EVANS, Steven Gordon

Active
Manor Garth, ScarboroughYO11 3TU
Born May 1981
Director
Appointed 26 Jan 2026

MAINPRIZE, Sharon Marie

Active
Manor Garth, ScarboroughYO11 3TU
Born October 1973
Director
Appointed 11 Mar 2019

MAINPRIZE JNR, Robert Rewcroft

Active
Manor Garth, ScarboroughYO11 3TU
Born August 1974
Director
Appointed 11 Mar 2019

MARSHALL, Robert Gavin

Active
Manor Garth, ScarboroughYO11 3TU
Born April 1972
Director
Appointed 25 Jul 2025

WILCOCKSON, Stephen James

Resigned
Manor Garth, ScarboroughYO11 3TU
Born October 1986
Director
Appointed 08 Nov 2021
Resigned 06 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mrs Sharon Marie Mainprize

Ceased
Manor Garth, ScarboroughYO11 3TU
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Ceased 29 Feb 2024

Mr Robert Rewcroft Mainprize Jnr

Ceased
Manor Garth, ScarboroughYO11 3TU
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 11 Mar 2019
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Memorandum Articles
28 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 February 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Memorandum Articles
9 June 2022
MAMA
Resolution
9 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
22 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Resolution
7 September 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 September 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
22 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Incorporation Company
11 March 2019
NEWINCIncorporation