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

MAIOW LIMITED

BROOK HOUSE, STOCKLAND, HONITON, DEVON, EX14 9DB,
Company Registration Number
04038342
Private Limited Company
Active

Company Overview

About Maiow Ltd
MAIOW LIMITED was founded on 2000-07-21 and has its registered office in Honiton. The organisation's status is listed as "Active". Maiow Limited is a Private Limited Company registered in 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
MAIOW LIMITED
 
Legal Registered Office
BROOK HOUSE
STOCKLAND
HONITON
DEVON
EX14 9DB
Other companies in KT15
 
Filing Information
Company Number 04038342
Company ID Number 04038342
Date formed 2000-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 21:58:59
Primary Source:Companies House
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 MAIOW LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY PORTER
Company Secretary 2014-08-07
JAMES HENRY PORTER
Director 2000-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
PROMENADE SECRETARIES LIMITED
Company Secretary 2003-10-31 2014-08-07
MARY KEANE DAWSON
Director 2003-01-06 2006-02-14
KIERAN JOSEPH MCGINLEY
Director 2004-04-01 2004-12-09
MAI IKUZAWA
Director 2000-09-21 2004-03-18
ALAN TOPPER
Company Secretary 2000-09-21 2003-10-31
MARTIN PAIN
Director 2003-01-13 2003-03-31
QUADRANGLE SECRETARIES LIMITED
Company Secretary 2000-07-21 2000-09-21
STOORNE SERVICES LIMITED
Director 2000-07-21 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY PORTER CITY GATEWAY MEDIA LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2015-05-06

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
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-01-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-02-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1000200
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000200
2015-08-05AR0121/07/15 ANNUAL RETURN FULL LIST
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM BROOK HOUSE STOCKLAND HONITON DEVON EX14 9DB ENGLAND
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM C/O JAMES PORTER 7 FRANKLANDS DRIVE ADDLESTONE SURREY KT15 1EQ
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-07AP03Appointment of Mr James Henry Porter as company secretary on 2014-08-07
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1000200
2014-08-07AR0121/07/14 ANNUAL RETURN FULL LIST
2014-08-07AD02Register inspection address changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
2014-08-07TM02Termination of appointment of Promenade Secretaries Limited on 2014-08-07
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG United Kingdom
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-29AR0121/07/13 ANNUAL RETURN FULL LIST
2013-08-29CH04SECRETARY'S DETAILS CHNAGED FOR PROMENADE SECRETARIES LIMITED on 2012-06-25
2013-08-28CH01Director's details changed for James Henry Porter on 2009-11-01
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-23AR0121/07/12 ANNUAL RETURN FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/12 FROM 95 the Promenade Cheltenham Gloucestershire GL50 1WG
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-03AR0121/07/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-07-21AR0121/07/10 FULL LIST
2010-01-27AA31/03/09 TOTAL EXEMPTION FULL
2009-07-22363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-03-10288bDIRECTOR RESIGNED
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-07-25363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-07-22123NC INC ALREADY ADJUSTED 01/07/05
2005-07-22RES04£ NC 1001000/1501000 01/0
2005-07-2288(2)RAD 01/07/05--------- £ SI 315000@1=315000 £ IC 685200/1000200
2005-07-0588(2)RAD 13/10/04--------- £ SI 685000@1=685000 £ IC 200/685200
2005-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-20RES04£ NC 1000/1001000 12/1
2005-06-20122S-DIV 10/06/05
2005-06-20123NC INC ALREADY ADJUSTED 12/10/04
2005-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-20RES13SUB DIVISION 12/10/04
2004-12-17288bDIRECTOR RESIGNED
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30363aRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-06288bDIRECTOR RESIGNED
2003-11-25288bSECRETARY RESIGNED
2003-11-25353LOCATION OF REGISTER OF MEMBERS
2003-11-25288aNEW SECRETARY APPOINTED
2003-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-24363aRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-08-24288cDIRECTOR'S PARTICULARS CHANGED
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-2488(2)RAD 30/04/03--------- £ SI 80@1=80 £ IC 120/200
2003-04-16288bDIRECTOR RESIGNED
2003-02-08288aNEW DIRECTOR APPOINTED
2003-02-08288aNEW DIRECTOR APPOINTED
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-06363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 4TH FLOOR THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX
2001-05-18353LOCATION OF REGISTER OF MEMBERS
2000-10-20225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2000-10-10288aNEW DIRECTOR APPOINTED
2000-10-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAIOW 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 MAIOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-16 Outstanding HSBC BANK PLC
DEED OF RENT DEPOSIT 2003-08-05 Outstanding RIMBROS LIMITED
Intangible Assets
Patents
We have not found any records of MAIOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAIOW LIMITED
Trademarks
We have not found any records of MAIOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIOW 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 (82990 - Other business support service activities n.e.c.) as MAIOW LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAIOW 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 MAIOW 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 MAIOW 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.
    Other companies at postcode EX14 9DB