Background WavePink WaveYellow Wave

MACE COST CONSULTANCY LIMITED (05032803)

MACE COST CONSULTANCY LIMITED (05032803) is an active UK company. incorporated on 3 February 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MACE COST CONSULTANCY LIMITED has been registered for 22 years. Current directors include ALDOUS, Ian Kenneth, BOOTE, Peter Richard, EVANS, Ceri Ann, Ms. and 1 others.

Company Number
05032803
Status
active
Type
ltd
Incorporated
3 February 2004
Age
22 years
Address
155 Moorgate, London, EC2M 6XB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALDOUS, Ian Kenneth, BOOTE, Peter Richard, EVANS, Ceri Ann, Ms., NORTH, Oliver Michael Victor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACE COST CONSULTANCY LIMITED

MACE COST CONSULTANCY LIMITED is an active company incorporated on 3 February 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MACE COST CONSULTANCY LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05032803

LTD Company

Age

22 Years

Incorporated 3 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

SENSE COST CONSULTANCY LIMITED
From: 1 April 2004To: 21 December 2012
TYEGRAVE LIMITED
From: 3 February 2004To: 1 April 2004
Contact
Address

155 Moorgate London, EC2M 6XB,

Previous Addresses

Atelier House 64 Pratt Street London NW1 0LF
From: 3 February 2004To: 28 August 2012
Timeline

26 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 10
Director Left
Mar 11
Director Joined
Mar 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Aug 15
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Mar 20
Director Left
Sept 21
Director Left
Nov 21
Owner Exit
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ALDOUS, Ian Kenneth

Active
Fountain Street, ManchesterM2 2BE
Born November 1978
Director
Appointed 08 Aug 2023

BOOTE, Peter Richard

Active
Moorgate, LondonEC2M 6XB
Born August 1965
Director
Appointed 17 Mar 2014

EVANS, Ceri Ann, Ms.

Active
Moorgate, LondonEC2M 6XB
Born August 1974
Director
Appointed 07 Oct 2024

NORTH, Oliver Michael Victor

Active
Moorgate, LondonEC2M 6XB
Born September 1986
Director
Appointed 08 Aug 2023

CHITTY, Anthony Stuart

Resigned
Atelier House, 64 Pratt Street, LondonNW1 0LF
Secretary
Appointed 21 Jun 2005
Resigned 31 Dec 2006

DE FREITAS, Maria Teresa

Resigned
8j Grove End House, LondonNW8 9HN
Secretary
Appointed 03 Feb 2004
Resigned 20 Jun 2005

MANGAN, Eloise Jane

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 22 Jan 2013
Resigned 27 Jun 2017

MUSGROVE, Robert Hugh

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 31 Dec 2024
Resigned 05 Mar 2026

PATE, Carolyn

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 12 Jul 2017
Resigned 31 Dec 2024

WADE, Jarlath Delphene

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 01 Jan 2007
Resigned 22 Jan 2013

ANDERSON, Stephen Mark

Resigned
Atelier House, LondonNW1 0LF
Born December 1952
Director
Appointed 24 Feb 2004
Resigned 19 Dec 2008

BEARD, Andrew James

Resigned
Moorgate, LondonEC2M 6XB
Born June 1983
Director
Appointed 29 Aug 2023
Resigned 07 Oct 2024

BLAKEMAN, Ian Martin Lewis

Resigned
The Homestead, WareSG11 2JW
Born March 1962
Director
Appointed 19 Jul 2006
Resigned 31 Dec 2009

BREEDEN, Philip John

Resigned
Moorgate, LondonEC2M 6XB
Born May 1965
Director
Appointed 04 Feb 2019
Resigned 27 Jul 2023

DARBY, Matthew

Resigned
Moorgate, LondonEC2M 6XB
Born December 1976
Director
Appointed 01 Jul 2015
Resigned 30 Jul 2021

ELIOT, Nicholas David

Resigned
Moorgate, LondonEC2M 6XB
Born March 1970
Director
Appointed 19 Jul 2006
Resigned 30 Jun 2017

GENTRY, Andrew John

Resigned
Moorgate, LondonEC2M 6XB
Born November 1962
Director
Appointed 01 Jul 2017
Resigned 04 Feb 2019

GILLINGHAM, Stephen

Resigned
25 Heath Drive, KnutsfordWA16 0WS
Born September 1969
Director
Appointed 19 Jul 2006
Resigned 24 Feb 2011

GOLDTHORPE, Christopher Philip

Resigned
Moorgate, LondonEC2M 6XB
Born May 1953
Director
Appointed 24 Feb 2004
Resigned 31 Dec 2016

HOLMES, Jonathan Mark

Resigned
Moorgate, LondonEC2M 6XB
Born August 1961
Director
Appointed 01 Jan 2009
Resigned 08 Aug 2023

HONE, Dennis Vincent

Resigned
Moorgate, LondonEC2M 6XB
Born March 1958
Director
Appointed 12 Dec 2014
Resigned 27 Jan 2020

MASON, Steven Geoffrey

Resigned
Moorgate, LondonEC2M 6XB
Born June 1969
Director
Appointed 19 Jul 2006
Resigned 31 Oct 2021

MILLETT, Jason David

Resigned
Moorgate, LondonEC2M 6XB
Born February 1965
Director
Appointed 27 Jul 2023
Resigned 08 Aug 2023

PYCROFT, Stephen Gerard

Resigned
Moorgate, LondonEC2M 6XB
Born October 1958
Director
Appointed 03 Feb 2004
Resigned 18 Feb 2019

VAUGHAN, David Keith

Resigned
Moorgate, LondonEC2M 6XB
Born March 1958
Director
Appointed 03 Feb 2004
Resigned 12 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
Moorgate, LondonEC2M 6XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Moorgate, LondonEC2M 6XB

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
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

156

Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2023
AAAnnual Accounts
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2017
AAAnnual Accounts
Legacy
5 October 2017
PARENT_ACCPARENT_ACC
Legacy
5 October 2017
AGREEMENT2AGREEMENT2
Legacy
5 October 2017
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2016
AAAnnual Accounts
Legacy
20 October 2016
PARENT_ACCPARENT_ACC
Legacy
20 October 2016
AGREEMENT2AGREEMENT2
Legacy
20 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Auditors Resignation Company
9 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
21 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2007
AAAnnual Accounts
Legacy
27 March 2007
288cChange of Particulars
Legacy
15 February 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
88(2)R88(2)R
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
88(2)R88(2)R
Legacy
25 July 2006
288cChange of Particulars
Legacy
25 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
30 January 2006
363aAnnual Return
Legacy
5 January 2006
88(2)R88(2)R
Legacy
16 December 2005
288cChange of Particulars
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
8 April 2005
88(2)R88(2)R
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
288cChange of Particulars
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
88(2)R88(2)R
Certificate Change Of Name Company
1 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2004
122122
Legacy
1 March 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
88(2)R88(2)R
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Incorporation Company
3 February 2004
NEWINCIncorporation