Background WavePink WaveYellow Wave

MAYBRIDGE SERVICES LTD (12561419)

MAYBRIDGE SERVICES LTD (12561419) is an active UK company. incorporated on 17 April 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAYBRIDGE SERVICES LTD has been registered for 5 years. Current directors include ASEMOTA, Oghogho Grace, HANNAFORD, Matthew William Roger, NEEDHAM, Mark James and 2 others.

Company Number
12561419
Status
active
Type
ltd
Incorporated
17 April 2020
Age
5 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASEMOTA, Oghogho Grace, HANNAFORD, Matthew William Roger, NEEDHAM, Mark James, RAMLUGON, Adam Yousouf, TURNER, Justin John Hunter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBRIDGE SERVICES LTD

MAYBRIDGE SERVICES LTD is an active company incorporated on 17 April 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAYBRIDGE SERVICES LTD was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12561419

LTD Company

Age

5 Years

Incorporated 17 April 2020

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

6th Floor 107 Cheapside London EC2V 6DN England
From: 11 June 2021To: 10 May 2024
9 Cloak Lane London EC4R 2RU England
From: 17 April 2020To: 11 June 2021
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Apr 21
Director Joined
Nov 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

ASEMOTA, Oghogho Grace

Active
107 Cheapside, LondonEC2V 6DN
Born January 1980
Director
Appointed 26 Oct 2021

HANNAFORD, Matthew William Roger

Active
107 Cheapside, LondonEC2V 6DN
Born March 1968
Director
Appointed 17 Apr 2020

NEEDHAM, Mark James

Active
107 Cheapside, LondonEC2V 6DN
Born January 1989
Director
Appointed 17 Apr 2020

RAMLUGON, Adam Yousouf

Active
107 Cheapside, LondonEC2V 6DN
Born May 1986
Director
Appointed 17 Apr 2020

TURNER, Justin John Hunter

Active
107 Cheapside, LondonEC2V 6DN
Born May 1970
Director
Appointed 17 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
107 Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Matthew William Roger Hannaford

Ceased
Cloak Lane, LondonEC4R 2RU
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2020
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Incorporation Company
17 April 2020
NEWINCIncorporation