Company NameMayhart Ltd
DirectorsAndrew Thomas Allsopp and Nicola Susan Allsopp
Company StatusActive
Company Number03926451
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Thomas Allsopp
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Road
Dorking
Surrey
RH4 3DS
Director NameNicola Susan Allsopp
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glebe Road
Dorking
Surrey
RH4 3DS
Secretary NameNicola Susan Smith
NationalityBritish
StatusResigned
Appointed16 March 2000(1 month after company formation)
Appointment Duration22 years, 9 months (resigned 09 December 2022)
RoleCo Director
Correspondence Address1 Glebe Road
Dorking
Surrey
RH4 3DS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitemayhart.co.uk
Email address[email protected]
Telephone01306 881595
Telephone regionDorking

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Andrew Thomas Allsopp
50.00%
Ordinary
500 at £1Nicola Susan Allsopp
50.00%
Ordinary

Financials

Year2014
Net Worth£95,980
Cash£55,311
Current Liabilities£49,710

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

17 January 2023Delivered on: 20 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 11 havenbury industrial estate dorking surrey.
Outstanding
9 November 2022Delivered on: 11 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

1 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 March 2009Return made up to 15/02/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 March 2008Return made up to 15/02/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 March 2007Return made up to 15/02/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 15/02/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 July 2005New director appointed (1 page)
2 June 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 March 2004Return made up to 15/02/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 April 2003Return made up to 15/02/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 April 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Director's particulars changed (1 page)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 April 2001Return made up to 15/02/01; full list of members (6 pages)
2 August 2000Ad 23/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 46 high street ingatestone essex CM4 9DW (1 page)
21 March 2000Registered office changed on 21/03/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
15 February 2000Incorporation (15 pages)