MAVEN ADVISORY LTD
Status | ACTIVE |
Company No. | 09353820 |
Category | Private Limited Company |
Incorporated | 12 Dec 2014 |
Age | 9 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MAVEN ADVISORY LTD is an active private limited company with number 09353820. It was incorporated 9 years, 5 months, 24 days ago, on 12 December 2014. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Notification of a person with significant control
Date: 22 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian David Johnson
Notification date: 2024-05-22
Documents
Change to a person with significant control
Date: 22 May 2024
Action Date: 22 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-22
Psc name: Mrs Pratima Ghelabhai Patel
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-14
Officer name: Mrs Pratima Ghelabhai Patel
Documents
Change to a person with significant control
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-14
Psc name: Mrs Pratima Ghelabhai Patel
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-10
New address: 128 City Road London EC1V 2NX
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-03
Old address: C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Change person director company with change date
Date: 03 Mar 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-15
Officer name: Mrs Pratima Ghelabhai Patel
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mrs Pratima Ghelabhai Patel
Documents
Change to a person with significant control
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pratima Ghelabhai Patel
Change date: 2021-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
Old address: C/O Elliot, Woolfe & Rose, C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT United Kingdom
Change date: 2021-07-16
New address: C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Change person director company with change date
Date: 19 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-18
Officer name: Mrs Pratima Ghelabhai Patel
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
New address: C/O Elliot, Woolfe & Rose, C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middlesex HA8 7TT
Old address: C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom
Change date: 2020-06-12
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
New address: C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT
Old address: 39 Long Acre Covent Garden London WC2E 9LG England
Change date: 2020-06-09
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Capital allotment shares
Date: 14 Mar 2018
Action Date: 01 Jul 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-07-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Old address: Brunel House Volunteer Way Faringdon Oxfordshire SN7 7YR
New address: 39 Long Acre Covent Garden London WC2E 9LG
Change date: 2016-04-21
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
New address: Brunel House Volunteer Way Faringdon Oxfordshire SN7 7YR
Change date: 2015-01-20
Old address: 35 Bostock Road Abingdon OX14 1DW United Kingdom
Documents
Certificate change of name company
Date: 16 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed business thinking systems LTD\certificate issued on 16/01/15
Documents
Some Companies
APPLY BUSINESS INTELLIGENCE LIMITED
178 SEVEN SISTERS ROAD,LONDON,N7 7PX
Number: | 10541471 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SEYMOUR ROAD,EAST MOLESEY,KT8 0PB
Number: | 08608107 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOCK GARAGE,BLACKBURN,BB1 6LP
Number: | 09305151 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OBSERVATORY 3 WALKER AVENUE,MILTON KEYNES,MK12 5TW
Number: | 10137027 |
Status: | ACTIVE |
Category: | Private Limited Company |
RBMHO TRUST CORPORATION LIMITED
BAPTIST HOUSE,DIDCOT,OX11 8RT
Number: | 11400081 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
98 ALUM ROCK ROAD,BIRMINGHAM,B8 1HZ
Number: | 11032743 |
Status: | ACTIVE |
Category: | Private Limited Company |