Background WavePink WaveYellow Wave

MAINTEL EUROPE LIMITED (02665837)

MAINTEL EUROPE LIMITED (02665837) is an active UK company. incorporated on 25 November 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. MAINTEL EUROPE LIMITED has been registered for 34 years. Current directors include DAVIES, Daniel John, MCCAFFERY, Angus John, PIRONA, Gabriel Joseph.

Company Number
02665837
Status
active
Type
ltd
Incorporated
25 November 1991
Age
34 years
Address
5th Floor Landmark House, London, EC3A 2BG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Daniel John, MCCAFFERY, Angus John, PIRONA, Gabriel Joseph
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINTEL EUROPE LIMITED

MAINTEL EUROPE LIMITED is an active company incorporated on 25 November 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. MAINTEL EUROPE LIMITED was registered 34 years ago.(SIC: 61900)

Status

active

Active since 34 years ago

Company No

02665837

LTD Company

Age

34 Years

Incorporated 25 November 1991

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 August 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

ZETABROOK LIMITED
From: 25 November 1991To: 9 January 1992
Contact
Address

5th Floor Landmark House 69 Leadenhall Street London, EC3A 2BG,

Previous Addresses

160 Blackfriars Road London SE1 8EZ England
From: 24 December 2015To: 17 April 2025
61 Webber Street London SE1 0RF
From: 25 November 1991To: 24 December 2015
Timeline

26 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Left
May 10
Director Joined
Jan 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Nov 14
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
May 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Aug 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Jul 24
Loan Secured
Sept 25
Loan Cleared
Sept 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DAVIES, Daniel John

Active
Landmark House, LondonEC3A 2BG
Born July 1978
Director
Appointed 23 Sept 2020

MCCAFFERY, Angus John

Active
Landmark House, LondonEC3A 2BG
Born June 1966
Director
Appointed 01 Jul 1992

PIRONA, Gabriel Joseph

Active
Landmark House, LondonEC3A 2BG
Born April 1970
Director
Appointed 10 Aug 2022

MASON, Timothy Thomas

Resigned
40 Bishops Wharf House, LondonSW11 4NP
Secretary
Appointed 14 Feb 2001
Resigned 02 Jul 2001

MASON, Timothy Thomas

Resigned
40 Bishops Wharf House, LondonSW11 4NP
Secretary
Appointed 19 Dec 1991
Resigned 19 Nov 1998

MILLET, Andrew

Resigned
2 Golders Close, EdgwareHA8 9QD
Secretary
Appointed 19 Nov 1998
Resigned 14 Feb 2001

RIVETT, Andrew

Resigned
11 Carden Crescent, BrightonBN1 8TQ
Secretary
Appointed 02 Jul 2001
Resigned 05 Apr 2002

TODD, William Drysdale

Resigned
Blackfriars Road, LondonSE1 8EZ
Secretary
Appointed 05 Apr 2002
Resigned 12 Jul 2019

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 25 Nov 1991
Resigned 19 Dec 1991

BOOTH, John David Sebastian

Resigned
Blackfriars Road, LondonSE1 8EZ
Born July 1958
Director
Appointed 07 Jun 1996
Resigned 26 Jun 2024

BUXTON, Edward

Resigned
Blackfriars Road, LondonSE1 8EZ
Born January 1961
Director
Appointed 02 Feb 2009
Resigned 04 Oct 2019

DODD-NOBLE, Julia Leys

Resigned
30 Brynmaer Road, LondonSW11
Born August 1957
Director
Appointed 01 Jan 1992
Resigned 07 Jun 1996

DODD-NOBLE, Patrick

Resigned
10 Brynmaer Road, LondonSW11 4ER
Born November 1951
Director
Appointed 19 Dec 1991
Resigned 07 Jun 1996

FRIENSENER, Wayne

Resigned
61 Webber StreetSE1 0RF
Born June 1966
Director
Appointed 16 Mar 2006
Resigned 21 May 2010

MACRAE, Ioan Griffith

Resigned
Blackfriars Road, LondonSE1 8EZ
Born May 1973
Director
Appointed 14 Oct 2019
Resigned 28 Feb 2023

MADDEN, William Ferrars, Doctor

Resigned
Deer Lane Cottage, LymingtonSO41 8PA
Born May 1934
Director
Appointed 27 Aug 1996
Resigned 31 Mar 2004

MASON, Timothy Thomas

Resigned
2 Pembroke House, LondonSW1X 8NE
Born September 1964
Director
Appointed 01 Jul 1992
Resigned 02 Feb 2009

MILLET, Andrew

Resigned
2 Golders Close, EdgwareHA8 9QD
Born June 1968
Director
Appointed 16 Jul 1998
Resigned 14 Feb 2001

SPENS, John Alexander

Resigned
7 Ridgeway, ColchesterCO4 9UW
Born July 1958
Director
Appointed 07 Jun 1996
Resigned 29 Nov 2004

STEVENS, Kevin

Resigned
Blackfriars Road, LondonSE1 8EZ
Born May 1965
Director
Appointed 12 Dec 2011
Resigned 30 Jun 2020

TODD, William Drysdale

Resigned
Blackfriars Road, LondonSE1 8EZ
Born November 1958
Director
Appointed 05 Apr 2002
Resigned 22 Dec 2017

TOWNSEND, Mark Vincent

Resigned
Blackfriars Road, LondonSE1 8EZ
Born March 1963
Director
Appointed 22 Dec 2017
Resigned 31 Aug 2021

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 25 Nov 1991
Resigned 19 Dec 1991

Persons with significant control

1

Blackfriars Road, LondonSE1 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Second Filing Notification Of A Person With Significant Control
12 December 2025
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
10 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2022
MR04Satisfaction of Charge
Memorandum Articles
5 April 2022
MAMA
Resolution
5 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
6 May 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
6 May 2021
MR05Certification of Charge
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Resolution
11 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Resolution
10 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Memorandum Articles
13 November 2014
MAMA
Resolution
13 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Resolution
8 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288cChange of Particulars
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288cChange of Particulars
Legacy
8 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
8 April 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
22 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
8 November 2000
288cChange of Particulars
Legacy
27 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
6 January 2000
403aParticulars of Charge Subject to s859A
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
16 December 1998
288cChange of Particulars
Legacy
16 December 1998
288cChange of Particulars
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
27 November 1996
288cChange of Particulars
Legacy
27 November 1996
288cChange of Particulars
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Legacy
23 September 1996
288288
Legacy
13 August 1996
287Change of Registered Office
Accounts With Accounts Type Small
19 July 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Accounts With Accounts Type Small
26 June 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 September 1994
AAAnnual Accounts
Legacy
26 April 1994
287Change of Registered Office
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1993
AAAnnual Accounts
Legacy
25 August 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
88(2)R88(2)R
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
123Notice of Increase in Nominal Capital
Legacy
14 August 1992
224224
Legacy
29 July 1992
288288
Legacy
13 July 1992
88(2)R88(2)R
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Resolution
15 January 1992
RESOLUTIONSResolutions
Legacy
14 January 1992
287Change of Registered Office
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Certificate Change Of Name Company
8 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1991
NEWINCIncorporation