Background WavePink WaveYellow Wave

MAZIAK HOLDINGS LIMITED (04182570)

MAZIAK HOLDINGS LIMITED (04182570) is a dissolved UK company. incorporated on 19 March 2001. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAZIAK HOLDINGS LIMITED has been registered for 25 years. Current directors include BONGAERTS, Alex Christiaan Jan, RUBINSTEIN, Ariel Marcelo.

Company Number
04182570
Status
dissolved
Type
ltd
Incorporated
19 March 2001
Age
25 years
Address
Technology House, Hemel Hempstead, HP2 7DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BONGAERTS, Alex Christiaan Jan, RUBINSTEIN, Ariel Marcelo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZIAK HOLDINGS LIMITED

MAZIAK HOLDINGS LIMITED is an dissolved company incorporated on 19 March 2001 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAZIAK HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

dissolved

Active since 25 years ago

Company No

04182570

LTD Company

Age

25 Years

Incorporated 19 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 November 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

Technology House Maylands Avenue Hemel Hempstead, HP2 7DF,

Previous Addresses

Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA England
From: 1 June 2023To: 3 January 2024
1 Stanton Close Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4HN
From: 19 March 2001To: 1 June 2023
Timeline

13 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Funding Round
Apr 15
Loan Cleared
Aug 18
Capital Update
Apr 23
Director Joined
Apr 23
Capital Update
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Apr 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BONGAERTS, Alex Christiaan Jan

Active
Boomsesteenweg, Wilrijk
Born January 1960
Director
Appointed 22 May 2023

RUBINSTEIN, Ariel Marcelo

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born October 1976
Director
Appointed 22 May 2023

KILSBY, Graham Charles

Resigned
1 Stanton Close, WellingboroughNN8 4HN
Secretary
Appointed 20 Mar 2001
Resigned 07 May 2013

MAZIAK, Emma Louise

Resigned
Watervill Way, KetteringNN14 4FA
Secretary
Appointed 07 May 2013
Resigned 22 May 2023

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 19 Mar 2001
Resigned 20 Mar 2001

MAZIAK, Emma Louise

Resigned
Hemel Hempstead Industrial Estate, Hemel HempsteadHP2 7EA
Born December 1966
Director
Appointed 19 Apr 2023
Resigned 22 May 2023

MAZIAK, James Robert

Resigned
Ploughshear, Little AddingtonNN14 4FA
Born May 1965
Director
Appointed 19 Mar 2001
Resigned 22 May 2023

Persons with significant control

3

1 Active
2 Ceased
Watervill Way, KetteringNN14 4FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023

Mrs Emma Louise Maziak

Ceased
5 Watervill Way, Little AddingtonNN14 4FA
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2023

Mr James Robert Maziak

Ceased
5 Watervill Way, Little AddingtonNN14 4FA
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

96

Gazette Dissolved Voluntary
9 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 September 2025
DS01DS01
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Small
18 November 2024
AAMDAAMD
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Resolution
5 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 April 2023
SH19Statement of Capital
Legacy
20 April 2023
SH20SH20
Legacy
20 April 2023
CAP-SSCAP-SS
Resolution
20 April 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 April 2023
SH19Statement of Capital
Resolution
19 April 2023
RESOLUTIONSResolutions
Legacy
19 April 2023
CAP-SSCAP-SS
Legacy
19 April 2023
SH20SH20
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Appoint Person Secretary Company With Name
24 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Secretary Company With Change Date
2 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2003
AAAnnual Accounts
Auditors Resignation Company
27 June 2003
AUDAUD
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
30 January 2002
88(2)R88(2)R
Resolution
26 January 2002
RESOLUTIONSResolutions
Legacy
26 January 2002
123Notice of Increase in Nominal Capital
Legacy
14 August 2001
288cChange of Particulars
Legacy
27 June 2001
225Change of Accounting Reference Date
Legacy
27 June 2001
88(2)R88(2)R
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Incorporation Company
19 March 2001
NEWINCIncorporation