Background WavePink WaveYellow Wave

MAWLAW 376 LIMITED (03478825)

MAWLAW 376 LIMITED (03478825) is an active UK company. incorporated on 10 December 1997. with registered office in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MAWLAW 376 LIMITED has been registered for 28 years. Current directors include LEETE, Christopher James.

Company Number
03478825
Status
active
Type
ltd
Incorporated
10 December 1997
Age
28 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEETE, Christopher James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAWLAW 376 LIMITED

MAWLAW 376 LIMITED is an active company incorporated on 10 December 1997 with the registered office located in Windsor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MAWLAW 376 LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03478825

LTD Company

Age

28 Years

Incorporated 10 December 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 20 February 2012To: 16 August 2020
Odeon House, 146 College Road Harrow Middlesex HA1 1BH
From: 10 December 1997To: 20 February 2012
Timeline

3 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Apr 11
Director Joined
Apr 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 03 Mar 2015

LEETE, Christopher James

Active
High Street, WindsorSL4 6AN
Born May 1968
Director
Appointed 21 Apr 2011

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 19 Jan 2005
Resigned 03 Mar 2015

TING, Ngin Kwong

Resigned
10 Chester Drive, HarrowHA2 7PU
Secretary
Appointed 20 Mar 2000
Resigned 19 Jan 2005

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 10 Dec 1997
Resigned 20 Mar 2000

HAWLEY, Richard Radcliffe

Resigned
Pinnocks, Fawley BottomRG9 6JH
Born September 1947
Director
Appointed 26 Feb 1998
Resigned 19 Jan 2005

HUNTER, Peter

Resigned
Rathkenny, AlresfordSO24 0JG
Born June 1947
Director
Appointed 19 Jan 2005
Resigned 09 Jan 2009

KAY, Charles

Resigned
Bridge House, WeyhillSP11 8DU
Born August 1947
Director
Appointed 05 Jun 2001
Resigned 19 Jan 2005

THOMAS, Iain Victor

Resigned
31 Broadwater Rise, Tunbridge WellsTN2 5UD
Born April 1965
Director
Appointed 21 Jun 1998
Resigned 20 Mar 2000

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 10 Dec 1997
Resigned 26 Feb 1998
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 September 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
353353
Legacy
28 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
13 June 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 February 2005
652C652C
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
287Change of Registered Office
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Gazette Notice Voluntary
25 January 2005
GAZ1(A)GAZ1(A)
Legacy
30 November 2004
652a652a
Accounts With Accounts Type Dormant
1 December 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2000
AAAnnual Accounts
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
287Change of Registered Office
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 1999
AAAnnual Accounts
Legacy
12 February 1999
88(2)R88(2)R
Legacy
5 January 1999
363aAnnual Return
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
88(2)R88(2)R
Legacy
20 May 1998
88(2)R88(2)R
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Incorporation Company
10 December 1997
NEWINCIncorporation