Company NameMaymask 209 Limited
DirectorsPhillip Andrew Groom and Theresa Angela Nicholson
Company StatusActive
Company Number07980193
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2012(12 years ago)
Previous NameNemo Swimming Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Phillip Andrew Groom
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowfield North Brunton
Newcastle Upon Tyne
NE3 5HD
Director NameMs Theresa Angela Nicholson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cresswell Avenue
Newcastle Upon Tyne
NE12 9DU

Location

Registered AddressMeadowfield
North Brunton
Newcastle Upon Tyne
NE3 5HD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£14,668
Cash£16,240
Current Liabilities£5,657

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 March 2019 (6 pages)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
26 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 March 2019Director's details changed for Mr Phillip Andrew Groom on 7 March 2019 (2 pages)
26 March 2019Director's details changed for Ms Theresa Angela Nicholson on 7 March 2019 (2 pages)
26 March 2019Change of details for Ms Theresa Angela Nicholson as a person with significant control on 7 March 2019 (2 pages)
26 March 2019Change of details for Mr Phillip Andrew Groom as a person with significant control on 7 March 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 October 2018Registered office address changed from 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ United Kingdom to Town Hall Chambers High Street East Wallsend NE28 7AT on 10 October 2018 (1 page)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 7 March 2016 no member list (3 pages)
11 March 2016Annual return made up to 7 March 2016 no member list (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 November 2015Change of name notice (2 pages)
18 November 2015Resolutions
  • RES13 ‐ The terms of purchase and sale agreement and othe company business 05/11/2015
(1 page)
18 November 2015Change of name notice (2 pages)
18 November 2015Company name changed nemo swimming LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
18 November 2015Resolutions
  • RES13 ‐ The terms of purchase and sale agreement and othe company business 05/11/2015
  • RES13 ‐ The terms of purchase and sale agreement and othe company business 05/11/2015
(1 page)
18 November 2015Company name changed nemo swimming LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-05
(2 pages)
1 September 2015Registered office address changed from A1 Marquis Court Team Valley Gateshead NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from A1 Marquis Court Team Valley Gateshead NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from A1 Marquis Court Team Valley Gateshead NE11 0RU to 198 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 1 September 2015 (1 page)
10 March 2015Annual return made up to 7 March 2015 no member list (3 pages)
10 March 2015Annual return made up to 7 March 2015 no member list (3 pages)
10 March 2015Annual return made up to 7 March 2015 no member list (3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
10 March 2014Director's details changed for Mr Phillip Groom on 1 December 2013 (2 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
10 March 2014Director's details changed for Mr Phillip Groom on 1 December 2013 (2 pages)
10 March 2014Director's details changed for Mr Phillip Groom on 1 December 2013 (2 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
12 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
12 March 2013Annual return made up to 7 March 2013 no member list (3 pages)
7 March 2012Incorporation (19 pages)
7 March 2012Incorporation (19 pages)