Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAYFLY LIMITED
Company Information for

MAYFLY LIMITED

CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD,
Company Registration Number
00570104
Private Limited Company
Active

Company Overview

About Mayfly Ltd
MAYFLY LIMITED was founded on 1956-08-09 and has its registered office in Solihull. The organisation's status is listed as "Active". Mayfly Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MAYFLY LIMITED
 
Legal Registered Office
CARLETON HOUSE 266-268 STRATFORD ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AD
Other companies in B90
 
Filing Information
Company Number 00570104
Company ID Number 00570104
Date formed 1956-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 19:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYFLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAYFLY LIMITED
The following companies were found which have the same name as MAYFLY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAYFLY HILLVIEW AVENUE Singapore 669599 Dissolved Company formed on the 2015-11-25
MayFly 20 LLC c/o Millard J. Zimet, P.C. 604 West Main Street Aspen CO 81611 Delinquent Company formed on the 2006-03-08
MayFly 21 LLC Jerald A. Bovino 804 Hunter Creek Road Aspen CO 81611 Voluntarily Dissolved Company formed on the 2006-03-08
Mayfly Accounting and Consulting LLC 1942 Broadway Ste 314C Boulder CO 80302 Good Standing Company formed on the 2024-01-23
MAYFLY ADVENTURES LIMITED 14 Newton Place Glasgow G3 7PY Active - Proposal to Strike off Company formed on the 2016-12-16
MAYFLY ADVISORS LIMITED SUITE 2, HEALEY HOUSE DENE ROAD ANDOVER HAMPSHIRE SP10 2AA Active Company formed on the 2024-02-16
Mayfly Aerial Services LLC 193 Montgomery Dr Erie CO 80516 Good Standing Company formed on the 2023-08-25
MAYFLY AGILE LLC Delaware Unknown
MAYFLY AGRI INCORPORATED 5815 69 AVE ROCKY MOUNTAIN HOUSE ALBERTA T4T1V9 Active Company formed on the 2022-07-13
MAYFLY ANALYTICS LTD 7 CHARLES ROAD WEST ST. LEONARDS-ON-SEA TN38 0RT Active Company formed on the 2021-08-18
Mayfly Appraisal Services, LLC 2750 County Road 15 South Fork CO 81154 Good Standing Company formed on the 2021-05-04
MAYFLY AQUATICS LTD DRAGONFLY HOUSE 5 WALCOT LANE DRAKES BROUGHTON PERSHORE WORCESTERSHIRE WR10 2AJ Dissolved Company formed on the 2009-02-25
Mayfly Arts Collective 10605 Willow Ave Poncha Springs CO 81242 Voluntarily Dissolved Company formed on the 2020-09-26
MAYFLY ASSOCIATES LIMITED 110 BOUNDSTONE ROAD ROWLEDGE FARNHAM GU10 4AU Active Company formed on the 2021-01-26
MAYFLY ATHLETICS LLC 2030 WESTERN AVE #405 SEATTLE WA 981210000 Dissolved Company formed on the 2014-07-09
MAYFLY AVIATION LLC 1341 WOODWARD RD. QUINCY FL 32352 Active Company formed on the 2020-04-06
MAYFLY AVIATION LLC 1341 WOODWARD RD. QUINCY FL 32352 Active Company formed on the 2020-04-01
MAYFLY BEND RANCH HOMEOWNERS ASSOCIATION, INC. 421 Ponderosa Pines Way Carbondale CO 81623 Good Standing Company formed on the 2002-05-17
Mayfly Capital LLC Delaware Unknown
MAYFLY CAPITAL AND BUSINESS DEVELOPMENT CORPORATION Delaware Unknown

Company Officers of MAYFLY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GRANT DIXON
Company Secretary 2011-08-03
ANTHONY BERNARD STUART DIXON
Director 1992-01-31
ANTHONY GRANT DIXON
Director 1992-01-31
OLIVER JACK RUPERT DIXON
Director 2016-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN TUSSAUD
Director 1992-01-31 2014-05-28
JOHN GRAHAM
Company Secretary 1992-05-01 2011-08-03
JOHN GRAHAM
Director 1992-01-31 2011-08-03
FRANCES MARGARET MARY TUSSAUD
Director 1992-01-31 2002-06-11
ANNE HUMPHRIES
Company Secretary 1992-01-31 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BERNARD STUART DIXON JACK DIXON & COMPANY LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active - Proposal to Strike off
ANTHONY BERNARD STUART DIXON NADAN DEVELOPMENT COMPANY LIMITED Director 1992-01-31 CURRENT 1956-08-20 Active
ANTHONY BERNARD STUART DIXON P.W.FINANCE COMPANY LIMITED Director 1992-01-31 CURRENT 1954-02-13 Active
ANTHONY BERNARD STUART DIXON MICHAEL ESTATES LIMITED Director 1992-01-31 CURRENT 1937-10-19 Active
ANTHONY BERNARD STUART DIXON MAYFLY(CORRIB)LIMITED Director 1992-01-31 CURRENT 1957-01-01 Active
ANTHONY BERNARD STUART DIXON MARLODGE (MONNOW) LIMITED Director 1992-01-31 CURRENT 1957-03-05 Active
ANTHONY BERNARD STUART DIXON HANLO HOLDINGS LIMITED Director 1992-01-31 CURRENT 1957-08-26 Active
ANTHONY BERNARD STUART DIXON CITY CENTRE INVESTMENTS LIMITED Director 1991-01-31 CURRENT 1971-01-29 Active
ANTHONY BERNARD STUART DIXON OOGI INVESTMENTS LIMITED Director 1991-01-31 CURRENT 1964-08-13 Active
ANTHONY BERNARD STUART DIXON MAYFLY EXCELDA LIMITED Director 1991-01-31 CURRENT 1936-02-08 Active
ANTHONY BERNARD STUART DIXON MAYFLY(USK)LIMITED Director 1991-01-31 CURRENT 1957-01-01 Active
ANTHONY BERNARD STUART DIXON CALDIX LIMITED Director 1991-01-31 CURRENT 1961-02-15 Active
ANTHONY GRANT DIXON MAYFLY EXCELDA LIMITED Director 2013-11-20 CURRENT 1936-02-08 Active
ANTHONY GRANT DIXON CITY CENTRE INVESTMENTS LIMITED Director 2000-12-12 CURRENT 1971-01-29 Active
ANTHONY GRANT DIXON JACK DIXON & COMPANY LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active - Proposal to Strike off
ANTHONY GRANT DIXON MICHAEL ESTATES LIMITED Director 1994-04-15 CURRENT 1937-10-19 Active
ANTHONY GRANT DIXON OOGI INVESTMENTS LIMITED Director 1992-06-04 CURRENT 1964-08-13 Active
ANTHONY GRANT DIXON NADAN DEVELOPMENT COMPANY LIMITED Director 1992-01-31 CURRENT 1956-08-20 Active
ANTHONY GRANT DIXON P.W.FINANCE COMPANY LIMITED Director 1992-01-31 CURRENT 1954-02-13 Active
ANTHONY GRANT DIXON MAYFLY(CORRIB)LIMITED Director 1992-01-31 CURRENT 1957-01-01 Active
ANTHONY GRANT DIXON MARLODGE (MONNOW) LIMITED Director 1992-01-31 CURRENT 1957-03-05 Active
ANTHONY GRANT DIXON HANLO HOLDINGS LIMITED Director 1992-01-31 CURRENT 1957-08-26 Active
ANTHONY GRANT DIXON MAYFLY(USK)LIMITED Director 1991-01-31 CURRENT 1957-01-01 Active
ANTHONY GRANT DIXON CALDIX LIMITED Director 1991-01-31 CURRENT 1961-02-15 Active
OLIVER JACK RUPERT DIXON CITY CENTRE INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1971-01-29 Active
OLIVER JACK RUPERT DIXON P.W.FINANCE COMPANY LIMITED Director 2016-02-17 CURRENT 1954-02-13 Active
OLIVER JACK RUPERT DIXON OOGI INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1964-08-13 Active
OLIVER JACK RUPERT DIXON MICHAEL ESTATES LIMITED Director 2016-02-17 CURRENT 1937-10-19 Active
OLIVER JACK RUPERT DIXON MAYFLY EXCELDA LIMITED Director 2016-02-17 CURRENT 1936-02-08 Active
OLIVER JACK RUPERT DIXON MAYFLY(CORRIB)LIMITED Director 2016-02-17 CURRENT 1957-01-01 Active
OLIVER JACK RUPERT DIXON MAYFLY(USK)LIMITED Director 2016-02-17 CURRENT 1957-01-01 Active
OLIVER JACK RUPERT DIXON MARLODGE (MONNOW) LIMITED Director 2016-02-17 CURRENT 1957-03-05 Active
OLIVER JACK RUPERT DIXON HANLO HOLDINGS LIMITED Director 2016-02-17 CURRENT 1957-08-26 Active
OLIVER JACK RUPERT DIXON CALDIX LIMITED Director 2016-02-17 CURRENT 1961-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-10CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-05Director's details changed for Anthony Grant Dixon on 2022-11-11
2023-01-05CH01Director's details changed for Anthony Grant Dixon on 2022-11-11
2022-12-23Director's details changed for Anthony Grant Dixon on 2022-11-11
2022-12-23CH01Director's details changed for Anthony Grant Dixon on 2022-11-11
2022-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-10CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BERNARD STUART DIXON
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-26CH01Director's details changed for Anthony Grant Dixon on 2017-01-05
2016-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-17AP01DIRECTOR APPOINTED MR OLIVER JACK RUPERT DIXON
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TUSSAUD
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0131/01/15 ANNUAL RETURN FULL LIST
2014-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0131/01/14 ANNUAL RETURN FULL LIST
2013-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-13AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/12 FROM 240 Stratford Road Shirley Solihull West Midlands B90 3AE
2012-07-03RES01ADOPT ARTICLES 03/07/12
2012-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-03-09CH01Director's details changed for Anthony Grant Dixon on 2012-02-13
2012-03-09CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY GRANT DIXON on 2012-02-13
2012-02-22AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-23CH01Director's details changed for Anthony Bernard Stuart Dixon on 2012-01-09
2011-11-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN GRAHAM
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2011-11-07AP03SECRETARY APPOINTED ANTHONY GRANT DIXON
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-09AR0131/01/11 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-10AR0131/01/10 FULL LIST
2009-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-29288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DIXON / 01/12/2008
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-21363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-02-23363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-23363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 3RD FLOOR CITY PLAZA TEMPLE ROW BIRMINGHAM B2 5AF
2004-02-19363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-03-17363(288)DIRECTOR RESIGNED
2003-03-17363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-05-14287REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 12TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5AD
2002-02-18363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-02-15363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-19AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-11363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1997-01-22AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-02-20363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-01-18AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-02-27363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-01-17AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-03-02363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-01-07AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-03-22AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-02-23363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-05-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-04363sRETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS
1991-12-20AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-03-05363aRETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS
1991-02-14AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to MAYFLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAYFLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1959-01-02 Outstanding THE BIRMINGHAM INCORPORATED BUILDING SOCIETY
LEGAL CHARGE 1958-12-19 Outstanding THE BIRMINGHAM INCORPORATED BUILDING SOCIETY
LEGAL CHARGE 1958-09-15 Outstanding THE BIRMINGHAM INCORPORATED BUILDING SOCIETY
CHARGE 1957-08-29 Outstanding THE BIRMINGHAM INCORPORATED BUILDING SOCIETY
LEGAL CHARGE 1957-04-16 Outstanding THE BIRMINGHAM INCORPORATED BUILDING SOCIETY
LEGAL CHARGE 1957-02-28 Outstanding THE BIRMINGHAM INCORPORATED BUILDING SOCIETY
LEGAL CHARGE 1957-02-11 Outstanding THE BIRMINGHAM INCORPORATED BUILDING SOCIETY
LEGAL CHARGE 1957-01-30 Outstanding BIRMINGHAM INCORPORATED BUILDING SOCIETY.
LEGAL CHARGE 1957-01-17 Outstanding BIRMINGHAM INCORPORATED BUILDING SOCIETY.
LEGAL CHARGE 1957-01-09 Outstanding BIRMINGHAM INCORPORATED BUILDING SOCIETY.
LEGAL CHARGE 1956-12-31 Outstanding BIRMINGHAM INCORPORATED BUILDING SOCIETY.
LEGAL CHARGE 1956-12-31 Outstanding BIRMINGHAM INCORPORATED BUILDING SOCIETY.
LEGAL CHARGE 1956-12-31 Outstanding BIRMINGHAM INCORPORATED BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAYFLY LIMITED

Intangible Assets
Patents
We have not found any records of MAYFLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYFLY LIMITED
Trademarks
We have not found any records of MAYFLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAYFLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAYFLY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MAYFLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAYFLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAYFLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.