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

MAISTRO UK LIMITED

ROWAN HOUSE NORTH 1 THE PROFESSIONAL QUARTER, SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG,
Company Registration Number
06211244
Private Limited Company
Active

Company Overview

About Maistro Uk Ltd
MAISTRO UK LIMITED was founded on 2007-04-12 and has its registered office in Shrewsbury. The organisation's status is listed as "Active". Maistro Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
MAISTRO UK LIMITED
 
Legal Registered Office
ROWAN HOUSE NORTH 1 THE PROFESSIONAL QUARTER
SHREWSBURY BUSINESS PARK
SHREWSBURY
SY2 6LG
Other companies in EX1
 
Previous Names
BLUR LIMITED08/01/2018
PHILIP LETTS LIMITED19/11/2008
CHARCO 6 LIMITED22/06/2007
Filing Information
Company Number 06211244
Company ID Number 06211244
Date formed 2007-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 29/09/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 12:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAISTRO UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A M MALPASS LIMITED   CBSL ACCOUNTANTS LIMITED   COMBINED BUSINESS SOLUTIONS LIMITED   CONTRACTOR TAXATION SERVICES LIMITED   HICKS RANDLES LIMITED   IAN STEWART ASSOCIATES LIMITED   PROACTIVEA LIMITED   R DAVIES (SHREWSBURY) LIMITED   SHREWSBURY ACCOUNTING SERVICES LTD   STEWART ASSOCIATES SHREWSBURY LIMITED   A TWEEDIE 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 MAISTRO UK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CROFT
Company Secretary 2017-10-11
IAN STUART CLEVERLY
Director 2018-04-09
LAURENCE ALISTAIR JOHN COOK
Director 2017-08-04
RICHARD JAMES CROFT
Director 2017-07-27
PREETI MARDIA
Director 2017-07-27
DAVID STANLEY ROWE
Director 2017-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIA POWER
Company Secretary 2017-07-28 2017-10-11
PHILIP LETTS
Director 2007-06-11 2017-08-01
TIMOTHY PAUL ALLEN
Company Secretary 2017-01-01 2017-07-28
TIMOTHY PAUL ALLEN
Director 2015-12-16 2017-07-28
KARA CARDINALE
Director 2011-06-22 2017-07-10
RICHARD WILLIAM BOURNE-ARTON
Director 2011-11-16 2017-01-31
BARBARA SPURRIER
Company Secretary 2012-04-23 2016-12-31
BARBARA JOYCE SPURRIER
Director 2012-05-21 2015-12-16
ROBERT JAMES BROOKSBANK
Director 2012-08-01 2015-06-30
JAMES EDWARD COLEMAN DAVIES
Director 2013-07-16 2014-02-19
ANTHONY ASHWORTH LETTS
Director 2008-11-12 2011-06-22
HALCO SECRETARIES LIMITED
Company Secretary 2007-06-11 2010-03-25
BAYSHILL SECRETARIES LIMITED
Company Secretary 2007-04-12 2007-06-11
BAYSHILL MANAGEMENT LIMITED
Director 2007-04-12 2007-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STUART CLEVERLY MAISTRO EXCHANGE LIMITED Director 2018-04-09 CURRENT 2012-06-08 Active - Proposal to Strike off
IAN STUART CLEVERLY MAISTRO TECHNOLOGY LIMITED Director 2018-04-09 CURRENT 2012-06-07 Active - Proposal to Strike off
IAN STUART CLEVERLY MAISTRO LIMITED Director 2018-04-09 CURRENT 2012-08-22 Active
IAN STUART CLEVERLY MAISTRO SERVICES LIMITED Director 2018-04-09 CURRENT 2013-11-29 Active - Proposal to Strike off
IAN STUART CLEVERLY MERCELEX CONSULTANCY LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2018-02-20
LAURENCE ALISTAIR JOHN COOK MAISTRO EXCHANGE LIMITED Director 2017-08-07 CURRENT 2012-06-08 Active - Proposal to Strike off
LAURENCE ALISTAIR JOHN COOK MAISTRO TECHNOLOGY LIMITED Director 2017-08-07 CURRENT 2012-06-07 Active - Proposal to Strike off
LAURENCE ALISTAIR JOHN COOK MAISTRO LIMITED Director 2017-08-07 CURRENT 2012-08-22 Active
LAURENCE ALISTAIR JOHN COOK MAISTRO SERVICES LIMITED Director 2017-08-07 CURRENT 2013-11-29 Active - Proposal to Strike off
RICHARD JAMES CROFT MAISTRO EXCHANGE LIMITED Director 2017-07-27 CURRENT 2012-06-08 Active - Proposal to Strike off
RICHARD JAMES CROFT MAISTRO TECHNOLOGY LIMITED Director 2017-07-27 CURRENT 2012-06-07 Active - Proposal to Strike off
RICHARD JAMES CROFT MAISTRO SERVICES LIMITED Director 2017-07-27 CURRENT 2013-11-29 Active - Proposal to Strike off
RICHARD JAMES CROFT MAISTRO LIMITED Director 2017-07-10 CURRENT 2012-08-22 Active
RICHARD JAMES CROFT FLEXFLIGHT LIMITED Director 2017-04-27 CURRENT 2015-11-25 Active - Proposal to Strike off
RICHARD JAMES CROFT NORTHERN DATA SERVICES (UK) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
RICHARD JAMES CROFT MEGAMINING LIMITED Director 2014-04-28 CURRENT 2014-01-17 Active - Proposal to Strike off
RICHARD JAMES CROFT CROFT LEGAL SERVICES LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active - Proposal to Strike off
RICHARD JAMES CROFT BLACK GREEN CAPITAL LTD Director 2014-03-11 CURRENT 2013-11-18 Active
PREETI MARDIA GFINITY PLC Director 2017-11-23 CURRENT 2012-09-28 Active
PREETI MARDIA MAISTRO EXCHANGE LIMITED Director 2017-07-27 CURRENT 2012-06-08 Active - Proposal to Strike off
PREETI MARDIA MAISTRO TECHNOLOGY LIMITED Director 2017-07-27 CURRENT 2012-06-07 Active - Proposal to Strike off
PREETI MARDIA MAISTRO SERVICES LIMITED Director 2017-07-27 CURRENT 2013-11-29 Active - Proposal to Strike off
PREETI MARDIA MAISTRO LIMITED Director 2017-07-10 CURRENT 2012-08-22 Active
DAVID STANLEY ROWE OVEX TECHNOLOGIES LTD Director 2018-05-16 CURRENT 2018-05-16 Active - Proposal to Strike off
DAVID STANLEY ROWE DATABOXER LIMITED Director 2017-09-08 CURRENT 2017-05-26 Active - Proposal to Strike off
DAVID STANLEY ROWE MAISTRO EXCHANGE LIMITED Director 2017-07-27 CURRENT 2012-06-08 Active - Proposal to Strike off
DAVID STANLEY ROWE MAISTRO TECHNOLOGY LIMITED Director 2017-07-27 CURRENT 2012-06-07 Active - Proposal to Strike off
DAVID STANLEY ROWE MAISTRO SERVICES LIMITED Director 2017-07-27 CURRENT 2013-11-29 Active - Proposal to Strike off
DAVID STANLEY ROWE MAISTRO LIMITED Director 2017-07-10 CURRENT 2012-08-22 Active
DAVID STANLEY ROWE DINGIT VIDEO LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
DAVID STANLEY ROWE FLEXFLIGHT LIMITED Director 2016-08-30 CURRENT 2015-11-25 Active - Proposal to Strike off
DAVID STANLEY ROWE LEVEL UP MEDIA LTD Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
DAVID STANLEY ROWE DARWIN SSP LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
DAVID STANLEY ROWE SKURIO LIMITED Director 2015-05-20 CURRENT 2007-04-13 In Administration
DAVID STANLEY ROWE DINGMEDIA LIMITED Director 2015-04-22 CURRENT 2014-02-18 Active - Proposal to Strike off
DAVID STANLEY ROWE NORTHERN DATA SERVICES (UK) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID STANLEY ROWE BLACK GREEN VENTURES LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
DAVID STANLEY ROWE MEGAMINING LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
DAVID STANLEY ROWE KURCHAKEE LIMITED Director 2013-11-14 CURRENT 2013-05-02 Active - Proposal to Strike off

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
2024-09-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-03Director's details changed for Mr Craig Michael Livings on 2024-04-01
2024-04-03Director's details changed for Mr David James Rumble on 2024-04-01
2024-04-03Change of details for Maistro Limited as a person with significant control on 2024-04-01
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM 1a, Grow on Building 3 Babbage Way Clyst Honiton Exeter EX5 2FN England
2024-04-03APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL LIVINGS
2024-02-29APPOINTMENT TERMINATED, DIRECTOR PHILIP MURRAY SHULDHAM-LEGH
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 062112440001
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-13Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-12-13AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-13PSC05Change of details for Maistro Plc as a person with significant control on 2019-07-03
2021-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ALISTAIR JOHN COOK
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY ROWE
2019-12-17AP01DIRECTOR APPOINTED MR NEVILLE UPTON
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART CLEVERLY
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES CROFT
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM 3 Kew Court First Floor Pynes Hill Exeter EX2 5AZ England
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-25RES01ADOPT ARTICLES 20/03/2018
2018-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-17RES01ADOPT ARTICLES 20/03/2018
2018-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 19618.789
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-13AP01DIRECTOR APPOINTED MR IAN STUART CLEVERLY
2018-04-13AD02Register inspection address changed from Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN United Kingdom to 3 Kew Court First Floor Pynes Hill Exeter EX2 5AZ
2018-04-12PSC05Change of details for Blur (Group) Plc as a person with significant control on 2018-01-05
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 19618.794
2018-03-23SH0120/03/18 STATEMENT OF CAPITAL GBP 19618.794
2018-03-23SH0119/03/18 STATEMENT OF CAPITAL GBP 15204.56
2018-01-08RES15CHANGE OF COMPANY NAME 24/05/21
2018-01-08CERTNMCOMPANY NAME CHANGED BLUR LIMITED CERTIFICATE ISSUED ON 08/01/18
2018-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM Eagle House 1 Babbage Way Science Park Exeter EX1 3WT
2017-10-19AP03Appointment of Mr Richard Croft as company secretary on 2017-10-11
2017-10-19TM02Termination of appointment of Antonia Power on 2017-10-11
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY ROWE / 30/08/2017
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CROFT / 30/08/2017
2017-08-07PSC07CESSATION OF PHILIP LETTS AS A PERSON OF SIGNIFICANT CONTROL
2017-08-07AP01DIRECTOR APPOINTED MR LAURENCE ALISTAIR JOHN COOK
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LETTS
2017-08-01AP03Appointment of Antonia Power as company secretary on 2017-07-28
2017-08-01TM02Termination of appointment of Timothy Paul Allen on 2017-07-28
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN
2017-08-01AP01DIRECTOR APPOINTED PREETI MARDIA
2017-08-01AP01DIRECTOR APPOINTED MR RICHARD JAMES CROFT
2017-08-01AP01DIRECTOR APPOINTED MR DAVID STANLEY ROWE
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KARA CARDINALE
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1311.814
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOURNE-ARTON
2017-01-23AP03SECRETARY APPOINTED MR TIMOTHY PAUL ALLEN
2017-01-23TM02APPOINTMENT TERMINATED, SECRETARY BARBARA SPURRIER
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1311.814
2016-04-14AR0112/04/16 FULL LIST
2016-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA SPURRIER / 30/06/2015
2015-12-16AP01DIRECTOR APPOINTED MR TIMOTHY PAUL ALLEN
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SPURRIER
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKSBANK
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1311.814
2015-05-07AR0112/04/15 FULL LIST
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LETTS / 07/05/2015
2014-11-13MISCSECTION 519
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1311.814
2014-05-14AR0112/04/14 FULL LIST
2014-05-14AD02SAIL ADDRESS CHANGED FROM: STUDIO 2-4 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON LONDON W10 5JJ ENGLAND
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM STUDIO 2 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ UNITED KINGDOM
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2013-08-07AP01DIRECTOR APPOINTED MR JAMES EDWARD COLEMAN DAVIES
2013-05-13AR0112/04/13 FULL LIST
2013-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JOYCE SPURRIER / 01/12/2012
2013-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LETTS / 01/03/2013
2013-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KARA CARDINALE / 01/03/2013
2013-05-07SH0130/06/12 STATEMENT OF CAPITAL GBP 1244.621
2013-05-07SH0105/05/12 STATEMENT OF CAPITAL GBP 1244.621
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM C/O OLOCO LTD GRESHAM COURT STATION ROAD WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4LG UNITED KINGDOM
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-02AP01DIRECTOR APPOINTED ROBERT JAMES BROOKSBANK
2012-08-02SH0131/05/12 STATEMENT OF CAPITAL GBP 1244.621
2012-05-25AP01DIRECTOR APPOINTED MRS BARBARA JOYCE SPURRIER
2012-05-09AR0112/04/12 FULL LIST
2012-05-08SH0129/02/12 STATEMENT OF CAPITAL GBP 1000
2012-05-08SH0106/01/12 STATEMENT OF CAPITAL GBP 1000
2012-05-08SH0105/04/12 STATEMENT OF CAPITAL GBP 1000
2012-05-08SH0131/03/12 STATEMENT OF CAPITAL GBP 1000
2012-05-08SH0130/12/11 STATEMENT OF CAPITAL GBP 1000
2012-04-26AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BOURNE-ARTON
2012-04-25AP03SECRETARY APPOINTED MRS BARBARA SPURRIER
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND
2012-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-20SH0120/11/11 STATEMENT OF CAPITAL GBP 1015.77
2011-11-28SH02SUB-DIVISION 21/11/11
2011-11-28RES01ADOPT ARTICLES 21/11/2011
2011-11-28RES13SUBDIVISION 21/11/2011
2011-11-28SH0121/11/11 STATEMENT OF CAPITAL GBP 1000
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-22AP01DIRECTOR APPOINTED KARA CARDINALE
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LETTS
2011-06-06AR0112/04/11 FULL LIST
2011-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2011-06-06AD02SAIL ADDRESS CREATED
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LETTS / 01/04/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASHWORTH LETTS / 01/04/2011
2011-06-02AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2011-05-09AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-03-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/09
2010-10-21AR0112/04/10 FULL LIST
2010-08-28DISS40DISS40 (DISS40(SOAD))
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-06-08GAZ1FIRST GAZETTE
2010-04-23TM02APPOINTMENT TERMINATED, SECRETARY HALCO SECRETARIES LIMITED
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-05-11363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-05-11288cSECRETARY'S CHANGE OF PARTICULARS / HALCO SECRETARIES LIMITED / 09/03/2009
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-11-17CERTNMCOMPANY NAME CHANGED PHILIP LETTS LIMITED CERTIFICATE ISSUED ON 19/11/08
2008-11-14288aDIRECTOR APPOINTED ANTHONY ASHWORTH LETTS
2008-04-25363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-06-26288bSECRETARY RESIGNED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-22CERTNMCOMPANY NAME CHANGED CHARCO 6 LIMITED CERTIFICATE ISSUED ON 22/06/07
2007-04-26ELRESS386 DISP APP AUDS 18/04/07
2007-04-26ELRESS80A AUTH TO ALLOT SEC 18/04/07
2007-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MAISTRO UK 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 MAISTRO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MAISTRO UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31

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 MAISTRO UK LIMITED

Intangible Assets
Patents
We have not found any records of MAISTRO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAISTRO UK LIMITED
Trademarks

Trademark applications by MAISTRO UK LIMITED

MAISTRO UK LIMITED is the Owner at publication for the trademark BLUR ™ (85712054) through the USPTO on the 2012-08-24
Dissemination of consumer information about the goods and services of others via local and global computer networks; operating an electronic marketplace for the buyers and sellers of goods and services on a global computer network; buyer to supplier matching services in the field of marketing, advertising and promotional services; provision of business information from a computer database or from the Internet; outsourcing services; outsourcing services to an undefined public; outsourcing services in the nature of crowdsourcing services; accounting services; electronic commerce services, namely, providing consumer information about products and services of others via the Internet; arranging for the provision of legal services for others, namely, providing attorney referrals
MAISTRO UK LIMITED is the Owner at publication for the trademark BLUR ™ (85712054) through the USPTO on the 2012-08-24
Dissemination of consumer information about the goods and services of others via local and global computer networks; operating an electronic marketplace for the buyers and sellers of goods and services on a global computer network; buyer to supplier matching services in the field of marketing, advertising and promotional services; provision of business information from a computer database or from the Internet; outsourcing services; outsourcing services to an undefined public; outsourcing services in the nature of crowdsourcing services; accounting services; electronic commerce services, namely, providing consumer information about products and services of others via the Internet; arranging for the provision of legal services for others, namely, providing attorney referrals
Income
Government Income

Government spend with MAISTRO UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-02-10 GBP £15,290 Contribution To Foreshore Fund
Plymouth City Council 2014-11-27 GBP £575 Contribution To Foreshore Fund
Plymouth City Council 2014-10-09 GBP £13,000 Contribution To Foreshore Fund
Plymouth City Council 2014-10-07 GBP £6,575 Contribution To Foreshore Fund

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 MAISTRO UK 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 MAISTRO UK 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 MAISTRO UK 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.