CompanyTrack
M

MAYFLOWER PUBLISHING UK LIMITED

Dissolved Cardiff

Book publishing

0 employees
Book publishing
M

MAYFLOWER PUBLISHING UK LIMITED

Book publishing

Founded 6 May 2022 Dissolved Cardiff, United Kingdom 0 employees
Book publishing
Accounts Submitted 9 Dec 2024
Confirmation Statement Submitted 12 May 2025
Net assets £100.00 £0.00 2024 year on year
Total assets £100.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

14090927 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH

Credit Report

Discover MAYFLOWER PUBLISHING UK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£100.00

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Gregory William AlfordDirectorBritishIsle Of Man586 May 2022Active
Richard Howard AkittDirectorBritishIsle Of Man689 Jul 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Boston Group Newco Limited

Unknown

Active
Notified 28 Dec 2023
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

BOSTON GROUP NEWCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INDEPENDENCE TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership
HORIZON CAPITAL MEMBERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HORIZON CAPITAL LLP united kingdom
MAYFLOWER PUBLISHING UK LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
23 Sept 2025GazetteGazette Dissolved CompulsoryView(1 page)
24 Jul 2025OfficersAppointment of Mr Richard Howard Akitt as director on 2025-07-09View(2 pages)
24 Jul 2025OfficersTermination of Roelf Frederick Andries Odendaal as director on 2025-07-09View(1 page)
8 Jul 2025GazetteGazette Notice CompulsoryView(1 page)
27 May 2025AddressDefault Companies House Registered Office Address AppliedView(1 page)
23 Sept 2025 Gazette

Gazette Dissolved Compulsory

24 Jul 2025 Officers

Appointment of Mr Richard Howard Akitt as director on 2025-07-09

24 Jul 2025 Officers

Termination of Roelf Frederick Andries Odendaal as director on 2025-07-09

8 Jul 2025 Gazette

Gazette Notice Compulsory

27 May 2025 Address

Default Companies House Registered Office Address Applied

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

4 months ago on 23 Sept 2025

Appointment of Mr Richard Howard Akitt as director on 2025-07-09

6 months ago on 24 Jul 2025

Termination of Roelf Frederick Andries Odendaal as director on 2025-07-09

6 months ago on 24 Jul 2025

Gazette Notice Compulsory

7 months ago on 8 Jul 2025

Default Companies House Registered Office Address Applied

8 months ago on 27 May 2025