Background WavePink WaveYellow Wave

MAJESTIC CORPORATION P.L.C. (13795187)

MAJESTIC CORPORATION P.L.C. (13795187) is an active UK company. incorporated on 10 December 2021. with registered office in Deeside. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. MAJESTIC CORPORATION P.L.C. has been registered for 4 years. Current directors include HOWICK, Larry Carter, LAI, Peter Yu Pok, LEE, Man Bing and 1 others.

Company Number
13795187
Status
active
Type
plc
Incorporated
10 December 2021
Age
4 years
Address
Unit 15 Drome Road, Deeside, CH5 2NY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HOWICK, Larry Carter, LAI, Peter Yu Pok, LEE, Man Bing, NEOH, Christopher
SIC Codes
38110, 38120, 39000, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJESTIC CORPORATION P.L.C.

MAJESTIC CORPORATION P.L.C. is an active company incorporated on 10 December 2021 with the registered office located in Deeside. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. MAJESTIC CORPORATION P.L.C. was registered 4 years ago.(SIC: 38110, 38120, 39000, 46770)

Status

active

Active since 4 years ago

Company No

13795187

PLC Company

Age

4 Years

Incorporated 10 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

MAJESTIC CORPORATION LIMITED
From: 10 December 2021To: 8 March 2022
Contact
Address

Unit 15 Drome Road Deeside Industrial Park Deeside, CH5 2NY,

Previous Addresses

, 1 High Street Mews Wimbledon Village, London, SW19 7RG, United Kingdom
From: 10 December 2021To: 23 February 2023
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Feb 22
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
Oct 24
Director Left
Jun 25
Funding Round
Jul 25
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WOODWARD, Michael Charles

Active
Drome Road, DeesideCH5 2NY
Secretary
Appointed 21 Feb 2022

HOWICK, Larry Carter

Active
Drome Road, DeesideCH5 2NY
Born December 1951
Director
Appointed 21 Feb 2022

LAI, Peter Yu Pok

Active
Drome Road, DeesideCH5 2NY
Born September 1972
Director
Appointed 10 Feb 2022

LEE, Man Bing

Active
Drome Road, DeesideCH5 2NY
Born December 1973
Director
Appointed 21 Feb 2022

NEOH, Christopher

Active
Drome Road, DeesideCH5 2NY
Born July 1948
Director
Appointed 21 Feb 2022

GUERRA, Gianfranco

Resigned
Wimbledon Village, LondonSW19 7RG
Born March 1961
Director
Appointed 21 Feb 2022
Resigned 29 Nov 2022

MALE, Andrew Robert, Mr.

Resigned
Wandsworth Bridge Road, LondonSW6 2UA
Born March 1967
Director
Appointed 05 Sept 2024
Resigned 30 May 2025

PAYNE, Brian John

Resigned
Wimbledon Village, LondonSW19 7RG
Born April 1944
Director
Appointed 10 Dec 2021
Resigned 10 Feb 2022

PAYNE, Maureen Anne

Resigned
Wimbledon Village, LondonSW19 7RG
Born September 1936
Director
Appointed 10 Dec 2021
Resigned 10 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Peter Yu Pok Lai

Active
Drome Road, DeesideCH5 2NY
Born September 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Feb 2022

Maureen Anne Payne

Ceased
Wimbledon Village, LondonSW19 7RG
Born September 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2021
Ceased 10 Feb 2022

Mr Brian John Payne

Ceased
Wimbledon Village, LondonSW19 7RG
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2021
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Resolution
3 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Accounts With Made Up Date
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Resolution
4 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Resolution
4 April 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Accounts Balance Sheet
8 March 2022
BSBS
Auditors Report
8 March 2022
AUDRAUDR
Auditors Statement
8 March 2022
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 March 2022
CERT5CERT5
Reregistration Private To Public Company
8 March 2022
RR01RR01
Re Registration Memorandum Articles
8 March 2022
MARMAR
Resolution
8 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Resolution
25 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
11 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Incorporation Company
10 December 2021
NEWINCIncorporation