Mayline Intertrade Limited

  • Active
  • Incorporated on 28 May 1996

Reg Address: 4th Floor, Silverstream House, 45 Fitzroy Street, London W1T 6EB, England

Previous Names:
Mayline Investments Limited - 28 May 1996

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Mayline Intertrade Limited" is a ltd and located in 4th Floor, Silverstream House, 45 Fitzroy Street, London W1T 6EB. Mayline Intertrade Limited is currently in active status and it was incorporated on 28 May 1996 (28 years 3 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mayline Intertrade Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Benjamin James Anthony Bateson Director 31 Aug 2020 British Active
2 Benjamin James Anthony Bateson Director 31 Aug 2020 British Active
3 David Cathersides Director 28 Mar 2018 British Resigned
31 Aug 2020
4 Andrew James Gilfillan Director 19 Dec 2012 British Resigned
28 Mar 2018
5 John Robert Stuart Wortley Hunt Director 1 Oct 2010 British Resigned
19 Dec 2012
6 WILLOWPORT LIMITED Corporate Director 19 May 2008 - Active
7 MAPLERIVER LIMITED Corporate Director 1 Feb 2006 - Active
8 CROWNBROOK LIMITED Corporate Director 1 Feb 2006 - Resigned
19 May 2008
9 OAKLAND SECRETARIES LTD Corporate Secretary 1 Feb 2006 - Active
10 Paul Kythreotis Director 30 Jul 2004 British Resigned
1 Feb 2006
11 Michael Andrew Gray Director 31 Jan 2004 - Resigned
30 Jul 2004
12 Lorraine Denise Malcolm Director 21 Jul 2003 British Resigned
1 Feb 2006
13 Rebecca Jane Marshall Director 2 Jul 2002 British Resigned
31 Jan 2004
14 Christopher Paul Stewart Director 29 Jan 1999 British Resigned
2 Jul 2002
15 Anthony Michael Taylor Director 1 Jun 1998 British Resigned
2 Jul 2002
16 Linda Ruth Taylor Director 1 Jun 1998 British Resigned
21 Jul 2003
17 Jennifer Eileen Butterfield Director 29 Apr 1997 British Resigned
1 Jun 1998
18 Forbes Malcolm Forrai Director 29 Apr 1997 English Resigned
1 Jun 1998
19 Angela Jane Weir Director 16 Jul 1996 British Resigned
29 Apr 1997
20 Jonathan David Parker Director 28 May 1996 British Resigned
29 Jan 1999
21 TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 28 May 1996 - Resigned
28 May 1996
22 COMPANY DIRECTORS LIMITED Corporate Nominee Director 28 May 1996 - Resigned
28 May 1996
23 SCEPTRE CONSULTANTS LIMITED Corporate Secretary 28 May 1996 - Resigned
1 Feb 2006
24 Matthew Scott George Director 28 May 1996 British Resigned
29 Apr 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Sylvain Rigo
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 Swiss Active
2 Mr Sylvain Rigo
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 Swiss Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mayline Intertrade Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 30 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 9 May 2023 Download PDF
3 Accounts - Total Exemption Full 20 Apr 2023 Download PDF
4 Address - Change Registered Office Company With Date Old New 26 Oct 2022 Download PDF
5 Address - Change Registered Office Company With Date Old New 15 Aug 2022 Download PDF
6 Address - Change Registered Office Company With Date Old New 4 Aug 2022 Download PDF
7 Confirmation Statement - No Updates 22 Jul 2022 Download PDF
3 Pages
8 Accounts - Total Exemption Full 7 Jun 2022 Download PDF
4 Pages
9 Gazette - Filings Brought Up To Date 7 Jul 2021 Download PDF
10 Gazette - Notice Compulsory 6 Jul 2021 Download PDF
11 Accounts - Total Exemption Full 1 Jul 2021 Download PDF
12 Confirmation Statement - No Updates 30 Apr 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 14 Sep 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 14 Sep 2020 Download PDF
1 Pages
15 Confirmation Statement - Updates 8 Sep 2020 Download PDF
4 Pages
16 Accounts - Total Exemption Full 23 Apr 2020 Download PDF
7 Pages
17 Accounts - Total Exemption Full 25 Jul 2019 Download PDF
7 Pages
18 Confirmation Statement - No Updates 17 Jun 2019 Download PDF
3 Pages
19 Accounts - Total Exemption Full 31 Jul 2018 Download PDF
8 Pages
20 Officers - Termination Director Company With Name Termination Date 31 May 2018 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 31 May 2018 Download PDF
2 Pages
22 Confirmation Statement - No Updates 8 May 2018 Download PDF
3 Pages
23 Confirmation Statement - Updates 1 Jun 2017 Download PDF
5 Pages
24 Accounts - Total Exemption Full 28 Apr 2017 Download PDF
7 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2016 Download PDF
4 Pages
26 Accounts - Total Exemption Full 27 Apr 2016 Download PDF
7 Pages
27 Officers - Change Corporate Secretary Company With Change Date 17 Jun 2015 Download PDF
1 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 17 Jun 2015 Download PDF
4 Pages
29 Officers - Change Corporate Director Company With Change Date 17 Jun 2015 Download PDF
1 Pages
30 Accounts - Total Exemption Full 11 May 2015 Download PDF
7 Pages
31 Address - Change Registered Office Company With Date Old 27 Jun 2014 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old 5 Jun 2014 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2014 Download PDF
4 Pages
34 Accounts - Total Exemption Full 22 May 2014 Download PDF
10 Pages
35 Address - Change Registered Office Company With Date Old 12 Jul 2013 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 12 Jul 2013 Download PDF
4 Pages
37 Accounts - Total Exemption Full 10 Jan 2013 Download PDF
10 Pages
38 Officers - Appoint Person Director Company With Name 19 Dec 2012 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 19 Dec 2012 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2012 Download PDF
4 Pages
41 Accounts - Total Exemption Full 7 Jun 2012 Download PDF
9 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 26 Aug 2011 Download PDF
4 Pages
43 Accounts - Total Exemption Full 4 May 2011 Download PDF
9 Pages
44 Officers - Appoint Person Director Company With Name 25 Jan 2011 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2010 Download PDF
5 Pages
46 Officers - Change Corporate Secretary Company With Change Date 4 Jun 2010 Download PDF
1 Pages
47 Officers - Change Corporate Director Company With Change Date 4 Jun 2010 Download PDF
2 Pages
48 Officers - Change Corporate Director Company With Change Date 4 Jun 2010 Download PDF
1 Pages
49 Accounts - Total Exemption Full 27 May 2010 Download PDF
8 Pages
50 Accounts - Change Account Reference Date Company Previous Shortened 9 Oct 2009 Download PDF
1 Pages
51 Accounts - Total Exemption Full 1 Sep 2009 Download PDF
9 Pages
52 Annual Return - Legacy 3 Jun 2009 Download PDF
4 Pages
53 Accounts - Total Exemption Full 2 Nov 2008 Download PDF
9 Pages
54 Annual Return - Legacy 24 Jul 2008 Download PDF
4 Pages
55 Officers - Legacy 10 Jun 2008 Download PDF
1 Pages
56 Officers - Legacy 10 Jun 2008 Download PDF
1 Pages
57 Accounts - Total Exemption Full 29 Oct 2007 Download PDF
10 Pages
58 Annual Return - Legacy 8 Oct 2007 Download PDF
2 Pages
59 Annual Return - Legacy 31 May 2006 Download PDF
3 Pages
60 Address - Legacy 3 Apr 2006 Download PDF
1 Pages
61 Officers - Legacy 3 Apr 2006 Download PDF
1 Pages
62 Officers - Legacy 3 Apr 2006 Download PDF
1 Pages
63 Officers - Legacy 3 Apr 2006 Download PDF
2 Pages
64 Officers - Legacy 3 Apr 2006 Download PDF
2 Pages
65 Officers - Legacy 3 Apr 2006 Download PDF
2 Pages
66 Accounts - Total Exemption Small 31 Mar 2006 Download PDF
3 Pages
67 Officers - Legacy 31 Mar 2006 Download PDF
1 Pages
68 Accounts - Legacy 25 Nov 2005 Download PDF
1 Pages
69 Accounts - Total Exemption Small 2 Sep 2005 Download PDF
3 Pages
70 Annual Return - Legacy 16 Aug 2005 Download PDF
7 Pages
71 Accounts - Legacy 31 May 2005 Download PDF
1 Pages
72 Accounts - Total Exemption Small 12 Oct 2004 Download PDF
3 Pages
73 Officers - Legacy 1 Sep 2004 Download PDF
1 Pages
74 Officers - Legacy 1 Sep 2004 Download PDF
2 Pages
75 Accounts - Legacy 8 Jul 2004 Download PDF
1 Pages
76 Annual Return - Legacy 4 Jun 2004 Download PDF
7 Pages
77 Officers - Legacy 8 Feb 2004 Download PDF
2 Pages
78 Officers - Legacy 8 Feb 2004 Download PDF
1 Pages
79 Officers - Legacy 19 Sep 2003 Download PDF
1 Pages
80 Officers - Legacy 8 Aug 2003 Download PDF
1 Pages
81 Officers - Legacy 8 Aug 2003 Download PDF
2 Pages
82 Annual Return - Legacy 4 Jun 2003 Download PDF
7 Pages
83 Accounts - Total Exemption Small 24 Jan 2003 Download PDF
3 Pages
84 Address - Legacy 8 Nov 2002 Download PDF
1 Pages
85 Officers - Legacy 15 Aug 2002 Download PDF
1 Pages
86 Officers - Legacy 15 Aug 2002 Download PDF
2 Pages
87 Officers - Legacy 15 Aug 2002 Download PDF
1 Pages
88 Annual Return - Legacy 7 Jun 2002 Download PDF
7 Pages
89 Officers - Legacy 21 Jan 2002 Download PDF
1 Pages
90 Accounts - Total Exemption Small 25 Oct 2001 Download PDF
3 Pages
91 Annual Return - Legacy 21 Jun 2001 Download PDF
7 Pages
92 Accounts - Full 14 May 2001 Download PDF
8 Pages
93 Address - Legacy 31 Aug 2000 Download PDF
1 Pages
94 Accounts - Full 17 Aug 2000 Download PDF
8 Pages
95 Accounts - Legacy 16 Jun 2000 Download PDF
1 Pages
96 Annual Return - Legacy 13 Jun 2000 Download PDF
7 Pages
97 Officers - Legacy 8 Dec 1999 Download PDF
1 Pages
98 Officers - Legacy 20 Sep 1999 Download PDF
1 Pages
99 Accounts - Full 13 Aug 1999 Download PDF
9 Pages
100 Annual Return - Legacy 10 Jun 1999 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Regal Sales & Commerce (Uk) Limited
Mutual People: WILLOWPORT LIMITED
dissolved
2 Safirs Dalux Uk Ltd
Mutual People: WILLOWPORT LIMITED , MAPLERIVER LIMITED
dissolved
3 Goldentap Trading Limited
Mutual People: MAPLERIVER LIMITED , Benjamin James Anthony Bateson
Active
4 Goodwin Trading Limited
Mutual People: MAPLERIVER LIMITED , Benjamin James Anthony Bateson
Active
5 Oakbridge Marketing Limited
Mutual People: MAPLERIVER LIMITED
dissolved
6 Christal Electro-Mechanical Engineering Systems Limited
Mutual People: MAPLERIVER LIMITED
dissolved
7 Silverspur Limited
Mutual People: MAPLERIVER LIMITED
dissolved
8 Sprucer Limited
Mutual People: MAPLERIVER LIMITED
dissolved
9 Benart Trading Ltd
Mutual People: Benjamin James Anthony Bateson
Active
10 Bettola Meats Limited
Mutual People: Benjamin James Anthony Bateson
Active
11 Rogue Ventures Limited
Mutual People: Benjamin James Anthony Bateson
Active
12 Mizenmast Limited
Mutual People: Benjamin James Anthony Bateson
Active
13 Monterey Limited
Mutual People: Benjamin James Anthony Bateson
Active
14 Eastfield Meats Limited
Mutual People: Benjamin James Anthony Bateson
Active
15 Panfry Limited
Mutual People: Benjamin James Anthony Bateson
Active
16 Wardon Limited
Mutual People: Benjamin James Anthony Bateson
dissolved
17 Milotic Limited
Mutual People: Benjamin James Anthony Bateson
Active
18 Exence International Limited
Mutual People: Benjamin James Anthony Bateson
Active
19 Westwood Commodities Limited
Mutual People: Benjamin James Anthony Bateson
Active
20 Mayside Secretaries Limited
Mutual People: Benjamin James Anthony Bateson
Active
21 Gillon Limited
Mutual People: Benjamin James Anthony Bateson
dissolved
22 Kilton Properties Limited
Mutual People: Benjamin James Anthony Bateson
Active
23 Dagnall Meats Limited
Mutual People: Benjamin James Anthony Bateson
Active
24 Danbrook Meats Limited
Mutual People: Benjamin James Anthony Bateson
Active
25 Wendoin Limited
Mutual People: Benjamin James Anthony Bateson
Active
26 Thompson Chemical Limited
Mutual People: Benjamin James Anthony Bateson
dissolved
27 Lentor Limited
Mutual People: Benjamin James Anthony Bateson
Active
28 Forretress Limited
Mutual People: Benjamin James Anthony Bateson
Active
29 Deanscroft Meats Limited
Mutual People: Benjamin James Anthony Bateson
Active
30 Nincada Limited
Mutual People: Benjamin James Anthony Bateson
dissolved