Background WavePink WaveYellow Wave

MACLEW INVESTMENTS LIMITED (02616434)

MACLEW INVESTMENTS LIMITED (02616434) is an active UK company. incorporated on 3 June 1991. with registered office in Stratford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MACLEW INVESTMENTS LIMITED has been registered for 34 years. Current directors include FARRELL, Alan Paul Cardenoso, FARRELL, Elena Angela.

Company Number
02616434
Status
active
Type
ltd
Incorporated
3 June 1991
Age
34 years
Address
19th Floor 1 Westfield Avenue, Stratford, E20 1HZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FARRELL, Alan Paul Cardenoso, FARRELL, Elena Angela
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACLEW INVESTMENTS LIMITED

MACLEW INVESTMENTS LIMITED is an active company incorporated on 3 June 1991 with the registered office located in Stratford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MACLEW INVESTMENTS LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02616434

LTD Company

Age

34 Years

Incorporated 3 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ATTENDCLAIM LIMITED
From: 3 June 1991To: 2 January 1992
Contact
Address

19th Floor 1 Westfield Avenue Stratford, E20 1HZ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 1 August 2016To: 3 December 2025
One America Square Crosswall London EC3N 2SG
From: 3 June 1991To: 1 August 2016
Timeline

6 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Mar 13
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Feb 26
Director Joined
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FARRELL, Alan Paul Cardenoso

Active
1 Westfield Avenue, StratfordE20 1HZ
Born August 1978
Director
Appointed 27 Sept 2024

FARRELL, Elena Angela

Active
1 Westfield Avenue, StratfordE20 1HZ
Born February 1985
Director
Appointed 07 Apr 2026

BOTTOMLEY, John Michael

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 18 May 2004
Resigned 01 Dec 2017

FRESSON, Mark Adrian

Resigned
11 Cadogan Gardens, LondonSW3 2RJ
Secretary
Appointed 12 Jul 1991
Resigned 25 Oct 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 1991
Resigned 12 Jul 1991

VULANHOLM LIMITED

Resigned
11 Cadogan Gardens, LondonSW3 2RJ
Corporate secretary
Appointed 25 Oct 1995
Resigned 18 May 2004

CARDENOSO SAENZ DE MIERA, Maria Dolores Rita

Resigned
1 Westfield Avenue, StratfordE20 1HZ
Born May 1949
Director
Appointed 09 Dec 2005
Resigned 26 Jan 2026

FARRELL, Jonathan Mark

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born September 1948
Director
Appointed 17 Feb 2004
Resigned 27 Sept 2024

FRESSON, Mark Adrian

Resigned
11 Cadogan Gardens, LondonSW3 2RJ
Born October 1951
Director
Appointed 12 Jul 1991
Resigned 25 Oct 1995

FRESSON, Michael John

Resigned
Crosswall, LondonEC3N 2SG
Born November 1945
Director
Appointed 12 Jul 1991
Resigned 28 Feb 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jun 1991
Resigned 12 Jul 1991

Persons with significant control

1

60 Gracechurch Street, LondonEC3V 0HR

Nature of Control

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

Filing History

117

Appoint Person Director Company With Name Date
12 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts Amended With Accounts Type Full
24 December 2013
AAMDAAMD
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
18 December 2007
288cChange of Particulars
Auditors Resignation Company
14 December 2007
AUDAUD
Miscellaneous
11 December 2007
MISCMISC
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
288cChange of Particulars
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
22 September 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
225Change of Accounting Reference Date
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
14 November 1995
288288
Legacy
10 November 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
30 October 1995
225(2)225(2)
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1994
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Resolution
27 August 1993
RESOLUTIONSResolutions
Resolution
27 August 1993
RESOLUTIONSResolutions
Resolution
27 August 1993
RESOLUTIONSResolutions
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
25 February 1992
224224
Certificate Change Of Name Company
2 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 1991
395Particulars of Mortgage or Charge
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
22 July 1991
287Change of Registered Office
Resolution
16 July 1991
RESOLUTIONSResolutions
Incorporation Company
3 June 1991
NEWINCIncorporation