MAZE HOLDINGS LIMITED

Office 4 3/F Coachworks Arcade Office 4 3/F Coachworks Arcade, Chester, CH1 2EY, United Kingdom
StatusACTIVE
Company No.05837124
CategoryPrivate Limited Company
Incorporated05 Jun 2006
Age17 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

MAZE HOLDINGS LIMITED is an active private limited company with number 05837124. It was incorporated 17 years, 11 months, 26 days ago, on 05 June 2006. The company address is Office 4 3/F Coachworks Arcade Office 4 3/F Coachworks Arcade, Chester, CH1 2EY, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-14

Psc name: Diane Dentith

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Thomas Dixon Bilton

Cessation date: 2023-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-14

Psc name: John Lyndon Hodgson

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-14

Psc name: Gerard Patrick Kelly

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerard Patrick Kelly

Change date: 2023-06-14

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mrs Geraldine Frances Duo

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Lyndon Hodgson

Change date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Howard Thomas Dixon Bilton

Change date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Diane Dentith

Change date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

New address: Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY

Old address: Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-05

Psc name: Mr Howard Thomas Dixon Bilton

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-22

Officer name: Sovereign Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sovereign Management Limited

Change date: 2021-03-22

Documents

View document PDF

Change corporate director company with change date

Date: 18 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Sovereign Management Limited

Change date: 2020-08-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-03

Officer name: Sovereign Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: Sovereign House Port Causeway Bromborough Wirral CH62 4TP

Change date: 2019-04-05

Old address: 40 Craven Street Charing Cross London WC2N 5NG

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerard Patrick Kelly

Change date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mr John Lyndon Hodgson

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Howard Thomas Dixon Bilton

Change date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Diane Dentith

Change date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-05

Officer name: Mrs Geraldine Frances Duo

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jun 2014

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sovereign Secretaries Limited

Change date: 2012-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Appoint corporate director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Sovereign Management Limited

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sovereign Directors (T&C) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sovereign Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sovereign Secretaries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Geraldine Frances Duo

Change date: 2010-06-05

Documents

View document PDF

Change corporate director company with change date

Date: 01 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-05

Officer name: Sovereign Directors (T&C) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jul 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-05

Officer name: Sovereign Secretaries Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sovereign directors (t&c) LIMITED / 02/01/2009

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed geraldine frances duo

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: 40 craven street london WC2N 5NG

Documents

View document PDF

Incorporation company

Date: 05 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY KENNEDY IT SOLUTIONS LTD

170 TOWNHILL ROAD,DUNFERMLINE,KY12 0BP

Number:SC582943
Status:ACTIVE
Category:Private Limited Company

ELECTRACADE LTD

FOURTH FLOOR BUILDING 9 CHISWICK PARK,LONDON,W4 5XT

Number:05184120
Status:ACTIVE
Category:Private Limited Company

FAB-YOU-LOUS LTD

4 HEPWORTH CLOSE,WOLVERHAMPTON,WV6 7NT

Number:11528310
Status:ACTIVE
Category:Private Limited Company

IAN DAVID (DRY CLEANERS) LIMITED

28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:04466008
Status:ACTIVE
Category:Private Limited Company

MIDLAND TECHNICAL SOLUTIONS LIMITED

INDUCTA HOUSE FRYERS ROAD,WALSALL,WS2 7LZ

Number:05764473
Status:LIQUIDATION
Category:Private Limited Company

SAZARELLI DESIGNS LTD

1 SUDLEY TERRACE,BOGNOR REGIS,PO21 1EY

Number:08759502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source