Background WavePink WaveYellow Wave

MAZTEC LIMITED (02530904)

MAZTEC LIMITED (02530904) is an active UK company. incorporated on 14 August 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MAZTEC LIMITED has been registered for 35 years. Current directors include ANGUS, Robert Bruce Harris, DESMOND, Denis James, DOUGLAS, Stuart Robert and 1 others.

Company Number
02530904
Status
active
Type
ltd
Incorporated
14 August 1990
Age
35 years
Address
30 St. John Street, London, EC1M 4AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ANGUS, Robert Bruce Harris, DESMOND, Denis James, DOUGLAS, Stuart Robert, MORAN, Simon James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZTEC LIMITED

MAZTEC LIMITED is an active company incorporated on 14 August 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MAZTEC LIMITED was registered 35 years ago.(SIC: 93290)

Status

active

Active since 35 years ago

Company No

02530904

LTD Company

Age

35 Years

Incorporated 14 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

30 St. John Street London, EC1M 4AY,

Previous Addresses

2nd Floor, Regent Arcade House 19-25 Argyll Street London W1F 7TS England
From: 3 November 2017To: 16 July 2020
3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England
From: 26 October 2016To: 3 November 2017
5th Floor 61 Mosley Street Manchester M2 3HZ
From: 24 October 2012To: 26 October 2016
Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU
From: 14 August 1990To: 24 October 2012
Timeline

6 key events • 1990 - 2018

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Jan 14
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 18
Director Left
Aug 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EMENY, Selina Holliday

Active
St. John Street, LondonEC1M 4AY
Secretary
Appointed 30 Aug 2017

ANGUS, Robert Bruce Harris

Active
St. John Street, LondonEC1M 4AY
Born October 1959
Director
Appointed N/A

DESMOND, Denis James

Active
St. John Street, LondonEC1M 4AY
Born July 1953
Director
Appointed 13 Jun 1996

DOUGLAS, Stuart Robert

Active
St. John Street, LondonEC1M 4AY
Born April 1967
Director
Appointed 22 Aug 2018

MORAN, Simon James

Active
Stockport Exchange, StockportSK1 3GG
Born December 1965
Director
Appointed 13 Jun 1996

COVES-ANGUS, Chantel Marie

Resigned
56 Harberton Road, LondonN19 3JP
Secretary
Appointed N/A
Resigned 14 Dec 2001

SMITH, Glyn Melvyn

Resigned
19 York Street, ManchesterM2 3BA
Secretary
Appointed 14 Dec 2001
Resigned 16 Aug 2017

CLUMPAS, Stuart Michael

Resigned
North Lodge Stables, BlanefieldG63 9AX
Born April 1959
Director
Appointed 13 Jun 1996
Resigned 06 Dec 2001

LATHAM, Paul Robert

Resigned
19-25 Argyll Street, LondonW1F 7TS
Born September 1960
Director
Appointed 15 Apr 2015
Resigned 22 Aug 2018

REID, John David

Resigned
Argyll Street, LondonW1F 7TS
Born June 1961
Director
Appointed 12 Dec 2013
Resigned 15 Apr 2015

Persons with significant control

1

St. John Street, LondonEC1M 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Resolution
26 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Resolution
1 October 2009
RESOLUTIONSResolutions
Legacy
3 September 2009
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
15 December 2008
287Change of Registered Office
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
11 August 2006
288cChange of Particulars
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 November 2003
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
88(2)R88(2)R
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 September 1994
AAAnnual Accounts
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1993
AAAnnual Accounts
Resolution
14 October 1993
RESOLUTIONSResolutions
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
12 February 1992
287Change of Registered Office
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
26 September 1991
363x363x
Legacy
3 January 1991
88(2)R88(2)R
Legacy
3 January 1991
287Change of Registered Office
Legacy
3 January 1991
288288
Legacy
3 January 1991
224224
Incorporation Company
14 August 1990
NEWINCIncorporation