MAINSTREAM CATERING LIMITED

Register to unlock more data on OkredoRegister

MAINSTREAM CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10042209

Incorporation date

03/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Kings Row, Armstrong Road, Maidstone, Kent ME15 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2016)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon15/05/2025
Application to strike the company off the register
dot icon09/05/2025
Termination of appointment of Mark Graham Smith as a director on 2025-05-09
dot icon01/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Termination of appointment of Venetia Anne Smith as a director on 2025-02-12
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/05/2024
Director's details changed for Mr Mark Peter Smith on 2024-05-10
dot icon13/05/2024
Change of details for a person with significant control
dot icon10/05/2024
Change of details for Logikal Group Limited as a person with significant control on 2024-05-10
dot icon10/05/2024
Director's details changed for Mrs Venetia Anne Smith on 2024-05-10
dot icon10/05/2024
Registered office address changed from Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2024-05-10
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon29/02/2024
Cessation of Mainstream Group Limited as a person with significant control on 2023-04-01
dot icon29/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon29/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon29/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon13/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/11/2023
Termination of appointment of Graham Michael Knowles as a director on 2023-11-09
dot icon09/11/2023
Notification of Navajam Group Limited as a person with significant control on 2023-11-09
dot icon09/11/2023
Notification of Logikal Group Limited as a person with significant control on 2023-11-09
dot icon07/11/2023
Director's details changed for Ms Venetia Anne Coombs on 2023-11-07
dot icon25/07/2023
Registered office address changed from Mainstream House Bonham Drive Sittingbourne Kent ME10 3RY England to Mackenzies Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2023-07-25
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon10/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/02/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon03/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon03/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon03/08/2022
Change of details for Mainstream Group Limited as a person with significant control on 2022-08-03
dot icon03/08/2022
Director's details changed for Mr Mark Peter Smith on 2022-08-02
dot icon03/08/2022
Director's details changed for Mr Mark Graham Smith on 2022-08-02
dot icon03/08/2022
Director's details changed for Mr Graham Michael Knowles on 2022-08-02
dot icon03/08/2022
Director's details changed for Ms Venetia Anne Coombs on 2022-08-02
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon01/03/2022
Director's details changed for Mr Graham Michael Knowles on 2021-11-07
dot icon04/11/2021
Change of details for Mainstream Group Limited as a person with significant control on 2021-09-01
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon08/06/2021
Accounts for a small company made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/06/2019
Resolutions
dot icon19/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/06/2018
Resolutions
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon03/03/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20,448.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
48.91K
-
0.00
20.45K
-
2021
4
48.91K
-
0.00
20.45K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

48.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Mark Graham
Director
03/03/2016 - 09/05/2025
23
Smith, Mark Peter
Director
03/03/2016 - Present
72
Knowles, Graham Michael
Director
03/03/2016 - 09/11/2023
17
Coombs, Venetia Anne
Director
03/03/2016 - 12/02/2025
35

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MAINSTREAM CATERING LIMITED

MAINSTREAM CATERING LIMITED is an(a) Dissolved company incorporated on 03/03/2016 with the registered office located at 4 Kings Row, Armstrong Road, Maidstone, Kent ME15 6AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MAINSTREAM CATERING LIMITED?

toggle

MAINSTREAM CATERING LIMITED is currently Dissolved. It was registered on 03/03/2016 and dissolved on 12/08/2025.

Where is MAINSTREAM CATERING LIMITED located?

toggle

MAINSTREAM CATERING LIMITED is registered at 4 Kings Row, Armstrong Road, Maidstone, Kent ME15 6AQ.

What does MAINSTREAM CATERING LIMITED do?

toggle

MAINSTREAM CATERING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does MAINSTREAM CATERING LIMITED have?

toggle

MAINSTREAM CATERING LIMITED had 4 employees in 2021.

What is the latest filing for MAINSTREAM CATERING LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.