Background WavePink WaveYellow Wave

MAYMASK (249) LIMITED (15340604)

MAYMASK (249) LIMITED (15340604) is an active UK company. incorporated on 9 December 2023. with registered office in Stockton Heath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAYMASK (249) LIMITED has been registered for 2 years. Current directors include MCKERRACHER, John James, WOOF, William Sones.

Company Number
15340604
Status
active
Type
ltd
Incorporated
9 December 2023
Age
2 years
Address
Quayside 2a Wilderspool Park, Stockton Heath, WA4 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKERRACHER, John James, WOOF, William Sones
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYMASK (249) LIMITED

MAYMASK (249) LIMITED is an active company incorporated on 9 December 2023 with the registered office located in Stockton Heath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAYMASK (249) LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15340604

LTD Company

Age

2 Years

Incorporated 9 December 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 9 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath, WA4 6HL,

Previous Addresses

Crossling Building Coast Road Newcastle upon Tyne NE6 5TP United Kingdom
From: 2 March 2024To: 2 September 2024
PO Box 5 Coast Road Newcastle upon Tyne NE6 5TP United Kingdom
From: 9 December 2023To: 2 March 2024
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Dec 23
Funding Round
Dec 23
Capital Update
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 24
Director Joined
Sept 24
Director Left
Oct 24
Capital Update
Dec 24
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Secretary
Appointed 03 Jan 2024

MCKERRACHER, John James

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1982
Director
Appointed 01 Sept 2024

WOOF, William Sones

Active
Greenalls Avenue, Stockton HeathWA4 6HL
Born May 1951
Director
Appointed 03 Jan 2024

CHRISTIE, Douglas Brash

Resigned
Greenalls Avenue, Stockton HeathWA4 6HL
Born June 1978
Director
Appointed 03 Jan 2024
Resigned 15 Oct 2024

ERRINGTON, Charles Peter Hodnett

Resigned
Coast Road, Newcastle Upon TyneNE6 5TP
Born March 1959
Director
Appointed 09 Dec 2023
Resigned 03 Jan 2024

ERRINGTON, Richard Roger

Resigned
Coast Road, Newcastle Upon TyneNE6 5TP
Born May 1957
Director
Appointed 09 Dec 2023
Resigned 03 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Wilderspool Park, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jan 2024

Mr Charles Peter Hodnett Errington

Ceased
Coast Road, Newcastle Upon TyneNE6 5TP
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2023
Ceased 02 Jan 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Legacy
12 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2024
SH19Statement of Capital
Legacy
12 December 2024
CAP-SSCAP-SS
Resolution
12 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Memorandum Articles
9 January 2024
MAMA
Resolution
9 January 2024
RESOLUTIONSResolutions
Resolution
9 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 January 2024
SH10Notice of Particulars of Variation
Resolution
9 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 January 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2023
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Incorporation Company
9 December 2023
NEWINCIncorporation