Company NameMayan Green Ltd
DirectorOliver William Wylie Horbye
Company StatusActive
Company Number10783392
CategoryPrivate Limited Company
Incorporation Date22 May 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Oliver William Wylie Horbye
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House Suite F 152 - 160 City Road
London
EC1V 2NX
Director NameMr Andrew James Mayhew
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressKemp House Suite F
152 - 160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

11 October 2022Delivered on: 12 October 2022
Persons entitled: Denali European Opportunities Dac

Classification: A registered charge
Outstanding
20 August 2021Delivered on: 26 August 2021
Persons entitled: Denali European Opportunities Dac

Classification: A registered charge
Particulars: There is a charge over intellectual property, including a trademark registered by mayan green LTD with registration number UK00003365679, and further details included in schedule 5.
Outstanding

Filing History

2 June 2023Confirmation statement made on 21 May 2023 with updates (5 pages)
30 May 2023Director's details changed for Mr Oliver William Wylie Horbye on 1 May 2023 (2 pages)
8 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 October 2022Registration of charge 107833920002, created on 11 October 2022 (24 pages)
10 August 2022Previous accounting period shortened from 27 April 2022 to 31 December 2021 (1 page)
29 June 2022Change of details for Olsam Opco Limited as a person with significant control on 7 March 2022 (2 pages)
29 June 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
29 June 2022Director's details changed for Mr Oliver William Wylie Horbye on 7 March 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 28 April 2021 (9 pages)
7 March 2022Registered office address changed from Labs House Suite F, 15-19 Bloomsbury Way London WC1A 2th England to Kemp House Suite F 152 - 160 City Road London EC1V 2NX on 7 March 2022 (1 page)
31 January 2022Previous accounting period shortened from 31 May 2021 to 27 April 2021 (1 page)
13 September 2021Memorandum and Articles of Association (12 pages)
13 September 2021Resolutions
  • RES13 ‐ Transaction document/company business 20/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
26 August 2021Registration of charge 107833920001, created on 20 August 2021 (60 pages)
12 August 2021Confirmation statement made on 21 May 2021 with updates (5 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 August 2021Memorandum and Articles of Association (11 pages)
7 May 2021Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Labs House Suite F, 15-19 Bloomsbury Way London WC1A 2th on 7 May 2021 (1 page)
5 May 2021Notification of Olsam Opco Limited as a person with significant control on 28 April 2021 (2 pages)
5 May 2021Cessation of Andrew Mayhew as a person with significant control on 28 April 2021 (1 page)
5 May 2021Termination of appointment of Andrew Mayhew as a director on 28 April 2021 (1 page)
5 May 2021Appointment of Mr Oliver William Wylie Horbye as a director on 28 April 2021 (2 pages)
30 June 2020Micro company accounts made up to 31 May 2020 (5 pages)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
27 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 1
(29 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 1
(29 pages)