Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAASSIST LIMITED
Company Information for

MAASSIST LIMITED

66 HIGH STREET, AYLESBURY, HP20 1SE,
Company Registration Number
03166545
Private Limited Company
Active

Company Overview

About Maassist Ltd
MAASSIST LIMITED was founded on 1996-02-29 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Maassist Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAASSIST LIMITED
 
Legal Registered Office
66 HIGH STREET
AYLESBURY
HP20 1SE
Other companies in HP19
 
Previous Names
MULTIASSISTANCE LIMITED24/08/2011
Filing Information
Company Number 03166545
Company ID Number 03166545
Date formed 1996-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB639282121  GB406000267  
Last Datalog update: 2024-03-06 23:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAASSIST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAASSIST LIMITED

Current Directors
Officer Role Date Appointed
TERESA ANNE OWEN
Company Secretary 2012-09-01
JORGE GONZALO ESTEBANEZ
Director 2014-01-16
PAUL HAYMAN
Director 2005-12-21
TERESA ANNE OWEN
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MANUEL SANTIAGO BRAGE
Director 2008-12-12 2014-01-07
PAUL HAYMAN
Company Secretary 2008-12-12 2012-09-01
CRISTINA JIMENEZ ROMAN
Company Secretary 1996-03-18 2008-12-12
JAVIER BARTOLOME
Director 2004-09-09 2008-12-12
PHILIPPE ARTHUR KERNO
Director 1996-03-18 2008-12-12
JAMES IAN GRANT
Director 2004-02-18 2007-07-02
IAN JAMES BYE
Director 2003-05-01 2004-06-23
PATRICK JAMES CAHILL
Director 1998-04-01 1998-11-16
PETER MARK EDWARDS
Director 1998-05-08 1998-07-07
PAUL GUY GIBBON WAKEFIELD
Director 1996-06-27 1998-04-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-02-29 1996-03-18
MICHAEL TERRY SAGGERS
Director 1996-02-29 1996-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORGE GONZALO ESTEBANEZ VIRTUS VALIDATIONS LIMITED Director 2016-07-25 CURRENT 2004-02-09 Active
JORGE GONZALO ESTEBANEZ NEW HOMES CUSTOMER CARE LIMITED Director 2014-01-16 CURRENT 2003-05-12 Active
JORGE GONZALO ESTEBANEZ MAGROUP LIMITED Director 2008-11-06 CURRENT 2008-10-24 Active
PAUL HAYMAN CIPHER UK PROPERTY LIMITED Director 2017-07-14 CURRENT 2016-03-18 Active
PAUL HAYMAN INNOFLEX SYSTEMS LIMITED Director 2008-12-12 CURRENT 1996-05-15 Active
PAUL HAYMAN NEW HOMES CUSTOMER CARE LIMITED Director 2006-08-04 CURRENT 2003-05-12 Active
TERESA ANNE OWEN VIRTUS VALIDATIONS LIMITED Director 2013-04-25 CURRENT 2004-02-09 Active
TERESA ANNE OWEN NEW HOMES CUSTOMER CARE LIMITED Director 2012-09-01 CURRENT 2003-05-12 Active
TERESA ANNE OWEN INNOFLEX SYSTEMS LIMITED Director 2012-09-01 CURRENT 1996-05-15 Active
TERESA ANNE OWEN MAGROUP LIMITED Director 2012-09-01 CURRENT 2008-10-24 Active
TERESA ANNE OWEN THE FAIRWIND TRADING COMPANY LIMITED Director 2002-05-17 CURRENT 2000-04-20 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031665450003
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2018-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031665450002
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 9a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XU
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031665450002
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-11AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Mr Paul Hayman on 2016-03-01
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-12CH01Director's details changed for Mr Jorge Gonzalo Estebanez on 2014-11-07
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-31CH01Director's details changed for Mrs Teresa Anne Owen on 2014-07-23
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031665450001
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 031665450001
2014-01-16AP01DIRECTOR APPOINTED MR JORGE GONZALO ESTEBANEZ
2014-01-08CH01Director's details changed for Mr Paul Hayman on 2014-01-01
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL BRAGE
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0128/02/13 FULL LIST
2012-11-05SH1905/11/12 STATEMENT OF CAPITAL GBP 100000
2012-11-05SH20STATEMENT BY DIRECTORS
2012-11-05CAP-SSSOLVENCY STATEMENT DATED 31/10/12
2012-11-05RES13SHARE PREMIUM REDUCED 31/10/2012
2012-11-05RES06REDUCE ISSUED CAPITAL 31/10/2012
2012-09-19AP03SECRETARY APPOINTED MRS TERESA ANNE OWEN
2012-09-19AP01DIRECTOR APPOINTED MRS TERESA ANNE OWEN
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL HAYMAN
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 28/05/2012
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 28/05/2012
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 14/05/2012
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 14/05/2012
2012-02-29AR0128/02/12 FULL LIST
2011-08-24RES15CHANGE OF NAME 23/08/2011
2011-08-24CERTNMCOMPANY NAME CHANGED MULTIASSISTANCE LIMITED CERTIFICATE ISSUED ON 24/08/11
2011-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-02AR0128/02/11 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0128/02/10 FULL LIST
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-20AUDAUDITOR'S RESIGNATION
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JAVIER BARTOLOME
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE KERNO
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY CRISTINA JIMENEZ ROMAN
2008-12-18288aSECRETARY APPOINTED PAUL HAYMAN
2008-12-18288aDIRECTOR APPOINTED MANUEL SANTIAGO BRAGE
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2008-11-2588(2)AD 14/11/08 GBP SI 1800000@1=1800000 GBP IC 27913/1827913
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05RES04GBP NC 50000/2000000 31/03/2008
2008-06-05123NC INC ALREADY ADJUSTED 31/03/08
2008-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-0588(2)AD 31/03/08 GBP SI 6244@1=6244 GBP IC 21669/27913
2008-03-18363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10288bDIRECTOR RESIGNED
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-03288aNEW DIRECTOR APPOINTED
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-19288aNEW DIRECTOR APPOINTED
2004-07-06288bDIRECTOR RESIGNED
2004-03-30288cDIRECTOR'S PARTICULARS CHANGED
2004-03-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAASSIST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAASSIST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAASSIST LIMITED

Intangible Assets
Patents
We have not found any records of MAASSIST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAASSIST LIMITED
Trademarks
We have not found any records of MAASSIST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAASSIST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MAASSIST LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MAASSIST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAASSIST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAASSIST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.