Background WavePink WaveYellow Wave

MAYMASK 3 LIMITED (15913968)

MAYMASK 3 LIMITED (15913968) is an active UK company. incorporated on 23 August 2024. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAYMASK 3 LIMITED has been registered for 1 year. Current directors include HOLLIDAY, Nigel James, SMYTH, Matthew, WOODHEAD, Nicholas Mark.

Company Number
15913968
Status
active
Type
ltd
Incorporated
23 August 2024
Age
1 years
Address
Rmt Accountants & Business Advisors Ltd, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLLIDAY, Nigel James, SMYTH, Matthew, WOODHEAD, Nicholas Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYMASK 3 LIMITED

MAYMASK 3 LIMITED is an active company incorporated on 23 August 2024 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAYMASK 3 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15913968

LTD Company

Age

1 Years

Incorporated 23 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to N/A

Next Due

Due by 23 May 2026
Period: 23 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

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

Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

7 st Nicholas Street Newcastle upon Tyne NE1 1RE United Kingdom
From: 23 August 2024To: 24 January 2025
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HOLLIDAY, Nigel James

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1979
Director
Appointed 15 Nov 2024

SMYTH, Matthew

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1980
Director
Appointed 23 Aug 2024

WOODHEAD, Nicholas Mark

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1974
Director
Appointed 15 Nov 2024

Persons with significant control

3

Mr Nigel James Holliday

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2024

Mr Nicholas Mark Woodhead

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2024

Mr Matthew Smyth

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2024
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Incorporation Company
23 August 2024
NEWINCIncorporation