Background WavePink WaveYellow Wave

MAZE8 SOLUTIONS LIMITED (06405325)

MAZE8 SOLUTIONS LIMITED (06405325) is an active UK company. incorporated on 22 October 2007. with registered office in Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MAZE8 SOLUTIONS LIMITED has been registered for 18 years. Current directors include CONNELL, Martyn Gregory.

Company Number
06405325
Status
active
Type
ltd
Incorporated
22 October 2007
Age
18 years
Address
20 Owl Lane, Dewsbury, WF12 7RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CONNELL, Martyn Gregory
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZE8 SOLUTIONS LIMITED

MAZE8 SOLUTIONS LIMITED is an active company incorporated on 22 October 2007 with the registered office located in Dewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MAZE8 SOLUTIONS LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06405325

LTD Company

Age

18 Years

Incorporated 22 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

20 Owl Lane Dewsbury, WF12 7RQ,

Previous Addresses

Suite B, Half Acre 41/43 Milton Square Heckmondwike West Yorkshire WF16 0AE England
From: 18 June 2020To: 1 March 2021
Suite 4 Crossley Woods Business Park Crossley Lane Mirfield West Yorkshire WF14 0NX United Kingdom
From: 14 October 2015To: 18 June 2020
York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE
From: 3 June 2015To: 14 October 2015
1 Brewery Wharf Mirfield West Yorkshire WF14 8NH
From: 22 October 2007To: 3 June 2015
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Loan Cleared
Apr 15
Loan Secured
May 15
Director Joined
May 15
Director Left
May 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Jul 17
Loan Secured
Sept 19
Loan Secured
Oct 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CONNELL, Martyn Gregory

Active
Owl Lane, DewsburyWF12 7RQ
Born January 1969
Director
Appointed 19 May 2015

DICK, Keven

Resigned
1 Brewery Wharf, MirfieldWF14 8NH
Secretary
Appointed 22 Oct 2007
Resigned 19 May 2015

PARSONS, Beverley Ann

Resigned
Brewery Wharf, MirfieldWF14 8NH
Born June 1965
Director
Appointed 22 Oct 2007
Resigned 19 May 2015

Persons with significant control

1

Maze 8 Investments Ltd

Active
Fryers Way, WakefieldWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 28 May 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2026
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Move Registers To Sail Company
8 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
8 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Legacy
21 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Legacy
12 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
22 October 2007
NEWINCIncorporation