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

MAYTECH COMMUNICATIONS LTD

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
03207620
Private Limited Company
Active

Company Overview

About Maytech Communications Ltd
MAYTECH COMMUNICATIONS LTD was founded on 1996-06-04 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Maytech Communications Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAYTECH COMMUNICATIONS LTD
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in TN3
 
Filing Information
Company Number 03207620
Company ID Number 03207620
Date formed 1996-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB662240262  
Last Datalog update: 2025-01-05 09:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYTECH COMMUNICATIONS LTD
The accountancy firm based at this address is QCA 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 MAYTECH COMMUNICATIONS LTD

Current Directors
Officer Role Date Appointed
CHRISTINE MARGUERITE FREEMAN
Company Secretary 1996-06-04
ANTONY PETER FREEMAN
Director 1996-06-04
MYKHAYLO FUTERKO
Director 2012-12-14
JOHN MARCUS LYNCH
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SPENCER NEAL DREDGE
Director 2013-05-31 2014-12-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-06-04 1996-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY PETER FREEMAN LOCO 49 LTD Director 2014-11-10 CURRENT 2014-11-10 Active
ANTONY PETER FREEMAN BIBLIOMANIA.COM LTD Director 2010-05-18 CURRENT 2010-05-18 Active

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
2024-12-23CONFIRMATION STATEMENT MADE ON 17/11/24, WITH UPDATES
2024-05-07Second filing of notification of cessation of person of significant controlChristine Marguerite Freeman
2024-03-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-20CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-12-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-30CESSATION OF CHRISTINE MARGUERITE FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-11-30APPOINTMENT TERMINATED, DIRECTOR ANTONY PETER FREEMAN
2023-11-30APPOINTMENT TERMINATED, DIRECTOR MYKHAYLO FUTERKO
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JOHN MARCUS LYNCH
2023-11-30DIRECTOR APPOINTED JONATHAN YARON
2023-11-30DIRECTOR APPOINTED ANAT GINSBOURG
2023-11-30Termination of appointment of Christine Marguerite Freeman on 2023-11-16
2023-11-30CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032076200002
2023-11-17CESSATION OF CHRISTINE MARGUERITE FREEMAN AS A PERSON WITH SIGNIFICANT CONTROL ON 4 OCTOBER 2018 AS A PERSON OF SIGNIFICANT CONTROL
2023-11-17CESSATION OF CHRISTINE MARGUERITE FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-10-23CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16Second filing of the annual return made up to 2016-05-19
2023-10-16Second filing of the annual return made up to 2015-05-19
2023-10-16Second filing of the annual return made up to 2014-05-19
2023-10-16Second filing of the annual return made up to 2012-05-19
2023-10-16Second filing of the annual return made up to 2011-05-19
2023-10-16Second filing of the annual return made up to 2010-05-19
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-26CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-06-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-07-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-06-07Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 16/10/2023.
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032076200002
2018-10-18PSC02Notification of Maytech Holdings Limited as a person with significant control on 2018-10-04
2018-10-18PSC07CESSATION OF ANTONY PETER FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 152.7
2018-01-11SH06Cancellation of shares. Statement of capital on 2017-11-28 GBP 152.70
2018-01-11SH03Purchase of own shares
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Cobbarn House Eridge Green Tunbridge Wells Kent TN3 9LA
2017-10-24REGISTERED OFFICE CHANGED ON 24/10/17 FROM , Cobbarn House Eridge Green, Tunbridge Wells, Kent, TN3 9LA
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 162.07
2017-06-22SH06Cancellation of shares. Statement of capital on 2017-05-25 GBP 162.07
2017-06-22SH03Purchase of own shares
2017-06-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2017-06-08RES13PURCHASE OF SHARES 25/05/2017
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 152.7
2016-06-15AR0119/05/16 ANNUAL RETURN FULL LIST
2016-06-1516/10/23 ANNUAL RETURN FULL LIST
2016-06-1518/10/23 ANNUAL RETURN FULL LIST
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 152.7
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE
2015-05-1916/10/23 ANNUAL RETURN FULL LIST
2015-05-1918/10/23 ANNUAL RETURN FULL LIST
2014-09-05SH0101/06/13 STATEMENT OF CAPITAL GBP 171.44
2014-08-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 152.7
2014-05-28AR0119/05/14 ANNUAL RETURN FULL LIST
2014-05-2816/10/23 ANNUAL RETURN FULL LIST
2014-05-2818/10/23 ANNUAL RETURN FULL LIST
2014-02-20AAMDAmended accounts made up to 2012-12-31
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-13RES01ADOPT ARTICLES 31/05/2013
2013-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-13AP01DIRECTOR APPOINTED MR SPENCER NEAL DREDGE
2013-06-13SH0103/06/13 STATEMENT OF CAPITAL GBP 171.44
2013-06-10AR0119/05/13 FULL LIST
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-14AP01DIRECTOR APPOINTED MR MYKHAYLO FUTERKO
2012-08-08AR0119/05/12 FULL LIST
2012-08-0816/10/23 ANNUAL RETURN FULL LIST
2012-08-0818/10/23 ANNUAL RETURN FULL LIST
2012-05-11SH02SUB-DIVISION 20/04/12
2012-05-11RES13SUBDIVISION 20/04/2012
2012-05-11RES01ALTER ARTICLES 20/04/2012
2012-05-11SH0120/04/12 STATEMENT OF CAPITAL GBP 152.70
2012-04-18AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09AP01DIRECTOR APPOINTED MR JOHN MARCUS LYNCH
2011-07-18AR0119/05/11 FULL LIST
2011-07-1816/10/23 ANNUAL RETURN FULL LIST
2011-07-1818/10/23 ANNUAL RETURN FULL LIST
2011-04-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-14AR0119/05/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER FREEMAN / 19/05/2010
2010-07-1416/10/23 ANNUAL RETURN FULL LIST
2010-07-1418/10/23 ANNUAL RETURN FULL LIST
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-29AR0119/05/09 FULL LIST
2009-07-01363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-07225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-06-09363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2008-04-11AA30/11/07 TOTAL EXEMPTION SMALL
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-19363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-07363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-06-02CERTNMCOMPANY NAME CHANGED MAYTECH PUBLISHING LTD. CERTIFICATE ISSUED ON 02/06/04
2004-05-26363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-22363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-05-29363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-09-03363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-23363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-06-2388(2)RAD 04/06/96--------- £ SI 98@1
1999-10-28AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-16363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1998-11-06AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-06-17363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1997-10-22225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 30/11/97
1997-09-15ELRESS386 DISP APP AUDS 31/01/97
1997-09-15ELRESS366A DISP HOLDING AGM 31/01/97
1997-09-15363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1997-09-15ELRESS252 DISP LAYING ACC 31/01/97
1997-01-17CERTNMCOMPANY NAME CHANGED DATA TEXT PUBLISHING LIMITED CERTIFICATE ISSUED ON 20/01/97
1996-06-11288SECRETARY RESIGNED
1996-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to MAYTECH COMMUNICATIONS LTD 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 MAYTECH COMMUNICATIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 MAYTECH COMMUNICATIONS LTD

Intangible Assets
Patents
We have not found any records of MAYTECH COMMUNICATIONS LTD registering or being granted any patents
Domain Names

MAYTECH COMMUNICATIONS LTD owns 8 domain names.

hamsell.co.uk   inklearning.co.uk   lbdforever.co.uk   ftpuk.co.uk   ftp-stream.co.uk   datatext.co.uk   mpg-printwise.co.uk   mpgprintwise.co.uk  

Trademarks
We have not found any records of MAYTECH COMMUNICATIONS LTD registering or being granted any trademarks
Income
Government Income

Government spend with MAYTECH COMMUNICATIONS LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-07-15 GBP £11,222 Computer Maintenance Software
Suffolk County Council 2016-07-15 GBP £11,222 Computer Maintenance Software
Cambridge City Council 2015-03-11 GBP £2,179 Database Services
London Borough of Havering 2014-07-02 GBP £1,100
London Borough of Havering 2014-07-02 GBP £1,100
London Borough of Ealing 2014-03-09 GBP £453
London Borough of Ealing 2013-03-09 GBP £363
London Borough of Havering 2013-02-11 GBP £473
London Borough of Havering 2013-02-11 GBP £473
London Borough of Havering 2012-01-20 GBP £473
London Borough of Havering 2012-01-20 GBP £473
London Borough of Havering 2011-02-23 GBP £473

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAYTECH COMMUNICATIONS LTD 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 MAYTECH COMMUNICATIONS LTD 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 MAYTECH COMMUNICATIONS LTD 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.