Company NameMavada Limited
DirectorKevin John Curtis
Company StatusActive
Company Number04329788
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin John Curtis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank Old Lane
Farndon
Chester
Cheshire
Nonch3 6qx
Secretary NameCeri Curtis
NationalityBritish
StatusCurrent
Appointed03 July 2002(7 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressThe Technology Centre Inward Way
Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameGary Cooper
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Sproston Way
Kingsmead
Northwich
CW9 8GT
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameGary Cooper
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleSecretary
Correspondence Address3 Sproston Way
Kingsmead
Northwich
CW9 8GT

Contact

Websitemavada.com

Location

Registered AddressThe Technology Centre
Inward Way Ross More Business
Park Ellesmere Port
Cheshire
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Shareholders

80 at £1Kevin Curtis
80.00%
Ordinary A
20 at £1Ceri Curtis
20.00%
Ordinary B

Financials

Year2014
Net Worth£166,392
Cash£112,274
Current Liabilities£185,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

8 November 2002Delivered on: 9 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
3 May 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 April 2013Memorandum and Articles of Association (14 pages)
30 April 2013Statement of capital following an allotment of shares on 16 April 2012
  • GBP 100
(6 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2013Particulars of variation of rights attached to shares (2 pages)
30 April 2013Statement of company's objects (2 pages)
30 April 2013Change of share class name or designation (2 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 April 2012Secretary's details changed for Ceri Curtis on 15 November 2011 (3 pages)
8 February 2012Director's details changed for Mr Kevin John Curtis on 15 November 2011 (3 pages)
10 January 2012Annual return made up to 27 November 2011 (14 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (14 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (14 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 27/11/08; full list of members (10 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 February 2008Return made up to 27/11/07; full list of members (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 27/11/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 January 2005Return made up to 27/11/04; full list of members (6 pages)
23 December 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 April 2004Return made up to 27/11/03; full list of members (6 pages)
16 February 2004Registered office changed on 16/02/04 from: technology house rhewl ruthin denbighshire LL15 1TN (1 page)
10 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
28 February 2003Return made up to 27/11/02; full list of members (6 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
27 October 2002Secretary's particulars changed (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002Secretary resigned;director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
4 December 2001Ad 27/11/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
27 November 2001Incorporation (9 pages)