Company NameNick Mayles Limited
DirectorNicholas James Mayles
Company StatusActive
Company Number07243495
CategoryPrivate Limited Company
Incorporation Date5 May 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas James Mayles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed05 May 2010(same day as company formation)
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMiss Leighann Bates
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pinnacle Way
Pride Park
Derby
DE24 8ZS
Secretary NameClaire Spencer
StatusResigned
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Pinnacle Way
Pride Park
Derby
DE24 8ZS

Location

Registered AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nick Mayles
100.00%
Ordinary

Financials

Year2014
Net Worth£40,727
Current Liabilities£19,244

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2024 (4 days ago)
Next Return Due15 May 2025 (1 year from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 May 2021Register inspection address has been changed from C/O Franklin Underwood 1 Pinnacle Way Pride Park Derby DE24 8ZS England to 1 Pinnacle Way Pride Park Derby DE24 8ZS (1 page)
28 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Registered office address changed from C/O C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL to C/O Thompson Smith and Puxon Stable 6 Stable Road Colchester Essex CO2 7GL on 11 May 2015 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon Secretarial Services on 31 January 2013 (2 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon Secretarial Services on 31 January 2013 (2 pages)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
20 May 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register inspection address has been changed (1 page)
11 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (4 pages)
11 June 2010Appointment of Nicholas James Mayles as a director (3 pages)
11 June 2010Appointment of Thompson Smith & Puxon Secretarial Services as a secretary (4 pages)
11 June 2010Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 11 June 2010 (2 pages)
11 June 2010Appointment of Nicholas James Mayles as a director (3 pages)
11 June 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (4 pages)
11 June 2010Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom on 11 June 2010 (2 pages)
11 June 2010Appointment of Thompson Smith & Puxon Secretarial Services as a secretary (4 pages)
11 May 2010Termination of appointment of Claire Spencer as a secretary (2 pages)
11 May 2010Termination of appointment of Leighann Bates as a director (2 pages)
11 May 2010Termination of appointment of Claire Spencer as a secretary (2 pages)
11 May 2010Termination of appointment of Leighann Bates as a director (2 pages)
5 May 2010Incorporation (25 pages)
5 May 2010Incorporation (25 pages)