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

MACE OPERATE LIMITED

155 MOORGATE, LONDON, EC2M 6XB,
Company Registration Number
04449811
Private Limited Company
Active

Company Overview

About Mace Operate Ltd
MACE OPERATE LIMITED was founded on 2002-05-29 and has its registered office in London. The organisation's status is listed as "Active". Mace Operate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MACE OPERATE LIMITED
 
Legal Registered Office
155 MOORGATE
LONDON
EC2M 6XB
Other companies in EC2M
 
Previous Names
MACE MACRO LIMITED06/01/2022
Filing Information
Company Number 04449811
Company ID Number 04449811
Date formed 2002-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 22:05:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACE OPERATE 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.
Companies with same name MACE OPERATE LIMITED
The following companies were found which have the same name as MACE OPERATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACE OPERATE (MENA) LIMITED 155 MOORGATE LONDON EC2M 6XB Active Company formed on the 2021-10-28

Company Officers of MACE OPERATE LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN PATE
Company Secretary 2017-07-12
ROSARIO ABBATE
Director 2009-07-01
CHRISTOPHER ALAN BAMPTON
Director 2007-02-08
JONATHAN MARK HOLMES
Director 2002-09-03
MARK PETER REYNOLDS
Director 2013-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
ELOISE JANE MANGAN
Company Secretary 2013-01-22 2017-06-27
DEBRA ANN WARD
Director 2014-04-01 2015-08-31
PETER BRUMBY
Director 2007-02-08 2013-07-04
STEPHEN GERARD PYCROFT
Director 2002-09-03 2013-06-17
DAVID KEITH VAUGHAN
Director 2002-09-03 2013-06-17
JARLATH DELPHENE WADE
Company Secretary 2007-01-01 2013-01-22
ANDREW MICHAEL SMART
Director 2009-11-24 2011-07-21
ALISON HARTIGAN
Director 2007-02-08 2011-04-30
GARY SPENCER YOUNGS
Director 2007-02-08 2010-12-09
GEORGE WILLIAM HEATH
Director 2002-06-14 2008-03-31
DAVID ANTHONY WILSON
Director 2007-02-08 2007-08-16
ROBERT FREDERICK WHITE
Director 2002-09-03 2007-04-02
ANTHONY STUART CHITTY
Company Secretary 2005-06-21 2006-12-31
MARIA TERESA DE FREITAS
Company Secretary 2004-01-05 2005-06-20
ANN GERALDINE DUNLEAVY
Company Secretary 2002-09-03 2003-12-22
WILSONS (COMPANY SECRETARIES) LIMITED
Nominated Secretary 2002-05-29 2002-09-03
WILSONS (COMPANY AGENTS) LIMITED
Nominated Director 2002-05-29 2002-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSARIO ABBATE MACE (POLAND) LIMITED Director 2018-03-12 CURRENT 2012-06-27 Active
ROSARIO ABBATE MACE FOUNDATION Director 2018-01-22 CURRENT 2012-07-16 Active
ROSARIO ABBATE MACE MACRO AFRICA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
ROSARIO ABBATE MACE MACRO (ASIA PACIFIC) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
ROSARIO ABBATE MACE MACRO EUROPE LIMITED Director 2009-07-01 CURRENT 2009-05-06 Active
ROSARIO ABBATE MACE MACRO (THE AMERICAS) LIMITED Director 2009-07-01 CURRENT 2009-05-19 Active
ROSARIO ABBATE FM 24 LIMITED Director 2009-07-01 CURRENT 1999-05-19 Active
CHRISTOPHER ALAN BAMPTON MACE (POLAND) LIMITED Director 2018-03-12 CURRENT 2012-06-27 Active
CHRISTOPHER ALAN BAMPTON MACE MACRO AFRICA LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
CHRISTOPHER ALAN BAMPTON MACE MACRO (ASIA PACIFIC) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
CHRISTOPHER ALAN BAMPTON FM 24 LIMITED Director 2009-07-01 CURRENT 1999-05-19 Active
CHRISTOPHER ALAN BAMPTON MACE MACRO (THE AMERICAS) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
CHRISTOPHER ALAN BAMPTON MACE MACRO EUROPE LIMITED Director 2009-05-06 CURRENT 2009-05-06 Active
CHRISTOPHER ALAN BAMPTON FACILIT8 FM LIMITED Director 2007-06-27 CURRENT 2002-11-19 Dissolved 2015-02-03
JONATHAN MARK HOLMES SENSE COST CONSULTANCY LIMITED Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-07-07
JONATHAN MARK HOLMES MACE MACRO (ASIA PACIFIC) LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
JONATHAN MARK HOLMES FM 24 LIMITED Director 2009-07-01 CURRENT 1999-05-19 Active
JONATHAN MARK HOLMES MACE MACRO (THE AMERICAS) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
JONATHAN MARK HOLMES MACE MACRO EUROPE LIMITED Director 2009-05-06 CURRENT 2009-05-06 Active
JONATHAN MARK HOLMES MACE COST CONSULTANCY LIMITED Director 2009-01-01 CURRENT 2004-02-03 Active
JONATHAN MARK HOLMES MACE LIMITED Director 1996-01-01 CURRENT 1989-08-02 Active
MARK PETER REYNOLDS ARROW EXETER MANAGEMENT LIMITED Director 2017-02-21 CURRENT 2017-02-20 Active
MARK PETER REYNOLDS ARROW DEVCO (EXETER) LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
MARK PETER REYNOLDS BUSINESSLDN Director 2016-12-01 CURRENT 1992-10-16 Active
MARK PETER REYNOLDS REYNOLDS CAPITAL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
MARK PETER REYNOLDS MACE DEVELOP LIMITED Director 2016-06-07 CURRENT 1997-11-20 Active
MARK PETER REYNOLDS GRADUATION (EXETER) LIMITED Director 2014-04-09 CURRENT 2014-04-09 Liquidation
MARK PETER REYNOLDS LANDAID CHARITABLE TRUST LIMITED Director 2014-02-04 CURRENT 1986-08-22 Active
MARK PETER REYNOLDS MACE CAPITAL LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
MARK PETER REYNOLDS MACE FINANCE LIMITED Director 2013-03-27 CURRENT 2012-05-04 Active
MARK PETER REYNOLDS MACE FOUNDATION Director 2012-07-16 CURRENT 2012-07-16 Active
MARK PETER REYNOLDS KITEPOST TRUSTEE COMPANY LIMITED Director 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-08-30
MARK PETER REYNOLDS MACE GROUP LIMITED Director 2001-08-03 CURRENT 2001-06-05 Active
MARK PETER REYNOLDS MACE LIMITED Director 2001-01-01 CURRENT 1989-08-02 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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-08-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-01-06NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-06Company name changed mace macro LIMITED\certificate issued on 06/01/22
2022-01-06CERTNMCompany name changed mace macro LIMITED\certificate issued on 06/01/22
2022-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-23PSC05Change of details for Mace Limited as a person with significant control on 2016-04-06
2019-10-23PSC05Change of details for Mace Limited as a person with significant control on 2016-04-06
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-13AP03Appointment of Miss Carolyn Pate as company secretary on 2017-07-12
2017-06-27TM02Termination of appointment of Eloise Jane Mangan on 2017-06-27
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA ANN WARD
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-12AR0101/08/15 ANNUAL RETURN FULL LIST
2015-06-09AUDAUDITOR'S RESIGNATION
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-05AR0101/08/14 ANNUAL RETURN FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MRS DEBRA ANN WARD
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-13AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUMBY
2013-06-27AP01DIRECTOR APPOINTED MR MARK PETER REYNOLDS
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PYCROFT
2013-03-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY JARLATH WADE
2013-01-23AP03SECRETARY APPOINTED MS ELOISE JANE MANGAN
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH VAUGHAN / 28/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD PYCROFT / 28/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK HOLMES / 28/08/2012
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE WADE / 28/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUMBY / 28/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN BAMPTON / 28/08/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 28/08/2012
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ATELIER HOUSE 64 PRATT STREET LONDON NW1 0LF
2012-08-01AR0101/08/12 FULL LIST
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-24AR0101/08/11 FULL LIST
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMART
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HARTIGAN
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY YOUNGS
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO ABBATE / 15/01/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / JARLATH DELPHENE HERBERT / 29/08/2010
2010-08-26AR0101/08/10 FULL LIST
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-24AP01DIRECTOR APPOINTED MR ANDREW MICHAEL SMART
2009-08-25363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-08288aDIRECTOR APPOINTED MR ROSARIO ABBATE
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-12363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR GEORGE HEATH
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-31288bDIRECTOR RESIGNED
2007-08-09363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-03288cSECRETARY'S PARTICULARS CHANGED
2007-04-19288bDIRECTOR RESIGNED
2007-03-26288cSECRETARY'S PARTICULARS CHANGED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-17288bSECRETARY RESIGNED
2006-08-10363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04288cSECRETARY'S PARTICULARS CHANGED
2005-12-15288cSECRETARY'S PARTICULARS CHANGED
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-27395PARTICULARS OF MORTGAGE/CHARGE
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 MACE OPERATE 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 MACE OPERATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-10-25 Satisfied SCM PROPERTY & INVESTMENT COMPANY LIMITED
GUARANTEE & DEBENTURE 2005-02-04 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-06-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MACE OPERATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACE OPERATE LIMITED
Trademarks
We have not found any records of MACE OPERATE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MACE OPERATE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-3 GBP £23,265 Consultants
Kent County Council 2015-2 GBP £18,700 Consultants
Kent County Council 2014-12 GBP £12,100 Consultants
Kent County Council 2014-10 GBP £21,450 Consultants
Kent County Council 2014-8 GBP £26,675 Consultants
Kent County Council 2014-6 GBP £29,700 Consultants
Kent County Council 2014-4 GBP £11,275 Consultants
Kent County Council 2014-3 GBP £25,575 Consultants
Lewisham Council 2014-3 GBP £18,900
Kent County Council 2014-1 GBP £12,100 Consultants
Lewisham Council 2014-1 GBP £9,450
Kent County Council 2013-12 GBP £14,025 Consultants
Lewisham Council 2013-12 GBP £5,751
Kent County Council 2013-11 GBP £17,050 Consultants
Lewisham Council 2013-10 GBP £9,450
Kent County Council 2013-9 GBP £25,025 Consultants
Lewisham Council 2013-8 GBP £23,450
Guildford Borough Council 2013-7 GBP £6,000
Kent County Council 2013-7 GBP £20,075 Consultants
Kent County Council 2013-6 GBP £11,550 Consultants
Lewisham Council 2013-6 GBP £9,450
Kent County Council 2013-5 GBP £11,000 Consultants
Kent County Council 2013-4 GBP £22,000 Specialists Fees
Lewisham Council 2013-4 GBP £36,900
Lewisham Council 2013-3 GBP £68,900
Kent County Council 2013-2 GBP £36,080 Consultants
Lewisham Council 2013-1 GBP £33,600
Lewisham Council 2012-11 GBP £9,000
Kent County Council 2012-10 GBP £3,850 Consultants
Lewisham Council 2012-10 GBP £8,500
Lewisham Council 2012-9 GBP £16,300
Kent County Council 2012-8 GBP £9,900 Consultants
Lewisham Council 2012-8 GBP £46,300
Kent County Council 2012-7 GBP £18,150 Consultants
Lewisham Council 2012-7 GBP £3,000
Lewisham Council 2012-5 GBP £8,500
Lewisham Council 2012-4 GBP £63,297

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 MACE OPERATE 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 MACE OPERATE 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 MACE OPERATE 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.