Background WavePink WaveYellow Wave

MAIKAI GROUP LIMITED (12690628)

MAIKAI GROUP LIMITED (12690628) is an active UK company. incorporated on 22 June 2020. with registered office in Bath. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. MAIKAI GROUP LIMITED has been registered for 5 years. Current directors include CIERACH, Fiona Mary Hilton, CLASSEN, Charles Joachim, COTTON, Richard Alexander and 4 others.

Company Number
12690628
Status
active
Type
ltd
Incorporated
22 June 2020
Age
5 years
Address
C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works, Bath, BA2 3GZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CIERACH, Fiona Mary Hilton, CLASSEN, Charles Joachim, COTTON, Richard Alexander, ELLIS, David Armstrong, ELLIS, Kerstin Madeleine, HOLLIDAY, David Stephen, YOUNG, Andrew Timothy
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIKAI GROUP LIMITED

MAIKAI GROUP LIMITED is an active company incorporated on 22 June 2020 with the registered office located in Bath. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. MAIKAI GROUP LIMITED was registered 5 years ago.(SIC: 93199)

Status

active

Active since 5 years ago

Company No

12690628

LTD Company

Age

5 Years

Incorporated 22 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 September 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works 2 Foundry Lane Bath, BA2 3GZ,

Previous Addresses

C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU England
From: 17 August 2022To: 31 July 2025
Fifth Floor, the Terrace 76 Wardour Street London W1F 0UR United Kingdom
From: 22 June 2020To: 17 August 2022
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Share Issue
Feb 21
Director Left
Jun 22
Funding Round
Jan 26
Funding Round
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CIERACH, Fiona Mary Hilton

Active
2 Foundry Lane, BathBA2 3GZ
Born April 1959
Director
Appointed 12 Mar 2026

CLASSEN, Charles Joachim

Active
2 Foundry Lane, BathBA2 3GZ
Born January 1977
Director
Appointed 12 Mar 2026

COTTON, Richard Alexander

Active
2 Foundry Lane, BathBA2 3GZ
Born December 1975
Director
Appointed 12 Jan 2026

ELLIS, David Armstrong

Active
2 Foundry Lane, BathBA2 3GZ
Born April 1975
Director
Appointed 22 Jun 2020

ELLIS, Kerstin Madeleine

Active
2 Foundry Lane, BathBA2 3GZ
Born June 1975
Director
Appointed 22 Jun 2020

HOLLIDAY, David Stephen

Active
2 Foundry Lane, BathBA2 3GZ
Born April 1979
Director
Appointed 12 Mar 2026

YOUNG, Andrew Timothy

Active
2 Foundry Lane, BathBA2 3GZ
Born February 1965
Director
Appointed 12 Mar 2026

GUY, Andrew Mark

Resigned
76 Wardour Street, LondonW1F 0UR
Born July 1968
Director
Appointed 04 Dec 2020
Resigned 20 Jun 2022

Persons with significant control

2

Mrs Kerstin Madeleine Ellis

Active
2 Foundry Lane, BathBA2 3GZ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Dec 2020

Mr David Armstrong Ellis

Active
2 Foundry Lane, BathBA2 3GZ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jun 2020
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Capital Alter Shares Subdivision
4 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Incorporation Company
22 June 2020
NEWINCIncorporation