Background WavePink WaveYellow Wave

MAYFLOWER KBB GROUP LIMITED (15933315)

MAYFLOWER KBB GROUP LIMITED (15933315) is an active UK company. incorporated on 3 September 2024. with registered office in Wellington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAYFLOWER KBB GROUP LIMITED has been registered for 1 year. Current directors include LEGG, Nathan, STONECLIFFE, Nathan Edward.

Company Number
15933315
Status
active
Type
ltd
Incorporated
3 September 2024
Age
1 years
Address
5 Chelston Business Park, Wellington, TA21 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEGG, Nathan, STONECLIFFE, Nathan Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFLOWER KBB GROUP LIMITED

MAYFLOWER KBB GROUP LIMITED is an active company incorporated on 3 September 2024 with the registered office located in Wellington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAYFLOWER KBB GROUP LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15933315

LTD Company

Age

1 Years

Incorporated 3 September 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 weeks left

Last Filed

Made up to N/A
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 3 June 2026
Period: 3 September 2024 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

5 Chelston Business Park Castle Road Wellington, TA21 9JQ,

Previous Addresses

5 Chelston Business Park Castle Road Wellington Sommerset TA21 9JQ England
From: 3 September 2024To: 3 October 2024
Timeline

10 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEGG, Nathan

Active
Chelston Business Park, WellingtonTA21 9JQ
Born September 1981
Director
Appointed 10 Oct 2024

STONECLIFFE, Nathan Edward

Active
Chelston Business Park, WellingtonTA21 9JQ
Born May 1970
Director
Appointed 10 Oct 2024

WOOD, James Sinclair

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born December 1963
Director
Appointed 03 Sept 2024
Resigned 10 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Castle Road, SomersetTA21 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024

Mr Nathan Legg

Ceased
Chelston Business Park, WellingtonTA21 9JQ
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2024
Ceased 10 Oct 2024

Mr James Sinclair Wood

Ceased
Castle Road, WellingtonTA21 9JQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2024
Ceased 10 Oct 2024

Mr Nathan Edward Stonecliffe

Ceased
Castle Road, WellingtonTA21 9JQ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2024
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Current Extended
9 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Resolution
30 October 2024
RESOLUTIONSResolutions
Memorandum Articles
30 October 2024
MAMA
Resolution
25 October 2024
RESOLUTIONSResolutions
Resolution
25 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Incorporation Company
3 September 2024
NEWINCIncorporation