Background WavePink WaveYellow Wave

MAISON MOTI LIMITED (03272255)

MAISON MOTI LIMITED (03272255) is an active UK company. incorporated on 31 October 1996. with registered office in Enfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAISON MOTI LIMITED has been registered for 29 years. Current directors include AHMED, Mostak, MAHTANI, Maya Moti, MAHTANI, Vinod.

Company Number
03272255
Status
active
Type
ltd
Incorporated
31 October 1996
Age
29 years
Address
131 Baker Street, Enfield, EN1 3HA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AHMED, Mostak, MAHTANI, Maya Moti, MAHTANI, Vinod
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAISON MOTI LIMITED

MAISON MOTI LIMITED is an active company incorporated on 31 October 1996 with the registered office located in Enfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAISON MOTI LIMITED was registered 29 years ago.(SIC: 96090)

Status

active

Active since 29 years ago

Company No

03272255

LTD Company

Age

29 Years

Incorporated 31 October 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

131 Baker Street Enfield, EN1 3HA,

Previous Addresses

8a Southbury Road Enfield Middlesex EN1 1YT
From: 31 October 1996To: 3 March 2026
Timeline

26 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Nov 09
Director Joined
Jun 13
Director Left
Jul 14
Loan Secured
Feb 15
Loan Secured
Nov 15
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Secured
Sept 20
Loan Secured
Feb 22
Loan Secured
Mar 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Jun 24
Loan Secured
Aug 25
Funding Round
Nov 25
Share Issue
Nov 25
Capital Update
Nov 25
Funding Round
Nov 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
4
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AHMED, Mostak

Active
Brooklands Road, RomfordRM7 7EB
Born September 1971
Director
Appointed 01 Oct 2007

MAHTANI, Maya Moti

Active
EnfieldEN1 1YT
Born July 1946
Director
Appointed 04 Nov 1996

MAHTANI, Vinod

Active
Baker Street, EnfieldEN1 3HA
Born December 1969
Director
Appointed 03 Jan 2013

CHERKAOUI, Nadia

Resigned
8a Southbury Road, MiddlesexEN1 1YT
Secretary
Appointed 04 Mar 2011
Resigned 03 Jan 2013

CHRISTIE, Donna

Resigned
8a Southbury Road, MiddlesexEN1 1YT
Secretary
Appointed 03 Jan 2013
Resigned 10 Sept 2013

D'AIRE, Marcy

Resigned
Kariba Close, LondonN9 0FR
Secretary
Appointed 01 Jul 2009
Resigned 04 Feb 2011

MAHTANI, Manoj

Resigned
39 Laurel Way, LondonN20 8HS
Secretary
Appointed 04 Nov 1996
Resigned 01 Oct 2007

PERRY, Myra

Resigned
The Laurels, LondonNW7 4JH
Secretary
Appointed 31 Oct 1996
Resigned 04 Nov 1996

JOHN PLAYFAIR ASSOCIATES

Resigned
Studio 103 Mill Studio Business, WareSG12 9PY
Corporate secretary
Appointed 01 Oct 2007
Resigned 30 Jan 2009

DE COCK, Jacques Jean

Resigned
27 Lindfield Gardens, LondonNW3 6PX
Born August 1958
Director
Appointed 30 Jun 2009
Resigned 20 Nov 2009

KLEYMAN, Martin Jeremy

Resigned
2 Mayfields Close, WembleyHA9 9PP
Born January 1965
Director
Appointed 31 Oct 1996
Resigned 04 Nov 1996

MAHTANI, Manoj

Resigned
Church Hill Road East BarnetEN4 8EH
Born January 1971
Director
Appointed 01 Apr 2004
Resigned 17 Apr 2009

PINHEIRO, Vaneeta Mahtani

Resigned
Woodend Road, WalthamstowE17 4JS
Born November 1975
Director
Appointed 18 May 2009
Resigned 05 Apr 2014

PLAYFAIR, John

Resigned
8 Church Path, WareSG12 9RB
Born December 1952
Director
Appointed 01 Mar 2006
Resigned 30 Jan 2009

Persons with significant control

4

3 Active
1 Ceased

Miss Vaneeta Mahtani

Active
Baker Street, EnfieldEN1 3HA
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Nov 2025

Mr Vinod Mahtani

Active
Baker Street, EnfieldEN1 3HA
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Nov 2025

Mr Manoj Mahtani

Active
Baker Street, EnfieldEN1 3HA
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Mrs Maya Mahtani

Ceased
8a Southbury Road, MiddlesexEN1 1YT
Born July 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

158

Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
28 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
25 November 2025
SH19Statement of Capital
Legacy
25 November 2025
SH20SH20
Legacy
25 November 2025
CAP-SSCAP-SS
Resolution
25 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Move Registers To Sail Company With New Address
11 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Resolution
19 December 2020
RESOLUTIONSResolutions
Memorandum Articles
19 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
12 August 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Auditors Resignation Company
16 March 2015
AUDAUD
Auditors Resignation Company
3 March 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Legacy
7 February 2013
MG02MG02
Legacy
28 January 2013
MG02MG02
Legacy
28 January 2013
MG02MG02
Legacy
28 January 2013
MG02MG02
Legacy
9 January 2013
MG01MG01
Legacy
9 January 2013
MG01MG01
Legacy
9 January 2013
MG01MG01
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Legacy
23 November 2012
MG01MG01
Legacy
6 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Miscellaneous
24 June 2011
MISCMISC
Auditors Resignation Company
6 June 2011
AUDAUD
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Annual Return Company With Made Up Date
18 January 2010
AR01AR01
Annual Return Company With Made Up Date
18 January 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
122122
Resolution
22 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 2007
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
363sAnnual Return (shuttle)
Legacy
27 July 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
287Change of Registered Office
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 December 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
8 March 2000
288cChange of Particulars
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
288aAppointment of Director or Secretary
Legacy
24 November 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
287Change of Registered Office
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
22 November 1996
225Change of Accounting Reference Date
Incorporation Company
31 October 1996
NEWINCIncorporation