Background WavePink WaveYellow Wave

MAACAL LIMITED (04578020)

MAACAL LIMITED (04578020) is an active UK company. incorporated on 31 October 2002. with registered office in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 3 other business activities. MAACAL LIMITED has been registered for 23 years. Current directors include COOPER, Ann, COOPER, Michael Clive.

Company Number
04578020
Status
active
Type
ltd
Incorporated
31 October 2002
Age
23 years
Address
Stafford House, Taunton, TA1 2PX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
COOPER, Ann, COOPER, Michael Clive
SIC Codes
01610, 70229, 72110, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAACAL LIMITED

MAACAL LIMITED is an active company incorporated on 31 October 2002 with the registered office located in Taunton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 3 other business activities. MAACAL LIMITED was registered 23 years ago.(SIC: 01610, 70229, 72110, 74901)

Status

active

Active since 23 years ago

Company No

04578020

LTD Company

Age

23 Years

Incorporated 31 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Stafford House Blackbrook Park Avenue Taunton, TA1 2PX,

Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Oct 02
New Owner
Nov 17
New Owner
Nov 17
Loan Cleared
Mar 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COOPER, Ann

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Secretary
Appointed 31 Oct 2002

COOPER, Ann

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1956
Director
Appointed 31 Oct 2002

COOPER, Michael Clive

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1953
Director
Appointed 31 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Oct 2002
Resigned 31 Oct 2002

Persons with significant control

2

Mr Michael Clive Cooper

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1953

Nature of Control

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

Ann Cooper

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
287Change of Registered Office
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 September 2003
AAAnnual Accounts
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2002
288bResignation of Director or Secretary
Incorporation Company
31 October 2002
NEWINCIncorporation