Background WavePink WaveYellow Wave

MACE PLUS GROUP LIMITED (05349265)

MACE PLUS GROUP LIMITED (05349265) is an active UK company. incorporated on 1 February 2005. 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 PLUS GROUP LIMITED has been registered for 21 years. Current directors include MILLETT, Jason David.

Company Number
05349265
Status
active
Type
ltd
Incorporated
1 February 2005
Age
21 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
MILLETT, Jason David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACE PLUS GROUP LIMITED

MACE PLUS GROUP LIMITED is an active company incorporated on 1 February 2005 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 PLUS GROUP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05349265

LTD Company

Age

21 Years

Incorporated 1 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (9 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

9 months left

Last Filed

Made up to 19 February 2026 (3 months ago)
Submitted on 19 February 2026 (3 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

155 Moorgate London, EC2M 6XB,

Previous Addresses

Atelier House 64 Pratt Street London NW1 0LF United Kingdom
From: 1 February 2005To: 28 August 2012
Timeline

8 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Owner Exit
Oct 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MUSGROVE, Robert Hugh

Active
Moorgate, LondonEC2M 6XB
Secretary
Appointed 31 Dec 2024

MILLETT, Jason David

Active
Moorgate, LondonEC2M 6XB
Born February 1965
Director
Appointed 18 Oct 2024

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 01 Feb 2005
Resigned 20 Jun 2005

MANGAN, Eloise Jane

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

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

BOOTH, Stephen

Resigned
Highlands, FeldenHP3 0BT
Born September 1960
Director
Appointed 01 Feb 2005
Resigned 31 Mar 2006

CASTLE, Mark

Resigned
Moorgate, LondonEC2M 6XB
Born January 1965
Director
Appointed 31 Mar 2006
Resigned 01 Apr 2021

JACKSON, Andrew

Resigned
Moorgate, LondonEC2M 6XB
Born June 1971
Director
Appointed 30 Jun 2024
Resigned 18 Oct 2024

LEWIS, Gareth Mark

Resigned
Moorgate, LondonEC2M 6XB
Born April 1962
Director
Appointed 01 Apr 2021
Resigned 30 Jun 2024

ROOT, Stephen Leonard

Resigned
Atelier House, LondonNW1 0LF
Born September 1953
Director
Appointed 31 Mar 2006
Resigned 30 Jan 2007

VAUGHAN, David Keith

Resigned
Atelier House, LondonNW1 0LF
Born March 1958
Director
Appointed 01 Feb 2005
Resigned 31 Mar 2006

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 06 Apr 2017
Ceased 06 Apr 2017
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
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
19 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
18 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
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAAnnual Accounts
Legacy
18 September 2024
PARENT_ACCPARENT_ACC
Legacy
18 September 2024
GUARANTEE2GUARANTEE2
Legacy
18 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2021
AGREEMENT2AGREEMENT2
Legacy
18 December 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment 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
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2018
AAAnnual Accounts
Legacy
12 September 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2017
AAAnnual Accounts
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Legacy
28 September 2017
PARENT_ACCPARENT_ACC
Legacy
28 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name
13 July 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2016
AAAnnual Accounts
Legacy
20 October 2016
PARENT_ACCPARENT_ACC
Legacy
20 October 2016
GUARANTEE2GUARANTEE2
Legacy
20 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2015
AAAnnual Accounts
Legacy
20 October 2015
PARENT_ACCPARENT_ACC
Legacy
19 October 2015
AGREEMENT2AGREEMENT2
Legacy
19 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2014
AAAnnual Accounts
Legacy
2 October 2014
PARENT_ACCPARENT_ACC
Legacy
2 October 2014
AGREEMENT2AGREEMENT2
Legacy
2 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2013
AAAnnual Accounts
Legacy
2 October 2013
PARENT_ACCPARENT_ACC
Legacy
2 October 2013
AGREEMENT2AGREEMENT2
Legacy
2 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 February 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
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 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
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
24 March 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
287Change of Registered Office
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
16 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
288cChange of Particulars
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
88(2)R88(2)R
Legacy
31 January 2006
363aAnnual Return
Legacy
15 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
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
288cChange of Particulars
Legacy
15 February 2005
225Change of Accounting Reference Date
Incorporation Company
1 February 2005
NEWINCIncorporation