Background WavePink WaveYellow Wave

MACE CONSULT LIMITED (07094851)

MACE CONSULT LIMITED (07094851) is an active UK company. incorporated on 3 December 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. MACE CONSULT LIMITED has been registered for 16 years.

Company Number
07094851
Status
active
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
155 Moorgate, London, EC2M 6XB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACE CONSULT LIMITED

MACE CONSULT LIMITED is an active company incorporated on 3 December 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. MACE CONSULT LIMITED was registered 16 years ago.(SIC: 70229, 82990)

Status

active

Active since 16 years ago

Company No

07094851

LTD Company

Age

16 Years

Incorporated 3 December 2009

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

MACE INTERNATIONAL (UK) LIMITED
From: 3 December 2009To: 2 February 2021
Contact
Address

155 Moorgate London, EC2M 6XB,

Previous Addresses

Atelier House 64 Pratt Street London NW1 0LF
From: 3 December 2009To: 28 August 2012
Timeline

42 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Apr 10
Director Joined
Jan 12
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Oct 21
Loan Secured
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Loan Cleared
Mar 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Capital Update
Jan 26
Funding Round
Jan 26
Owner Exit
Feb 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
6
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 January 2026
SH19Statement of Capital
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Resolution
29 January 2026
RESOLUTIONSResolutions
Legacy
29 January 2026
CAP-SSCAP-SS
Legacy
29 January 2026
SH20SH20
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 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
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
30 January 2023
SH01Allotment of Shares
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Resolution
2 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
2 February 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2019
AAAnnual Accounts
Legacy
6 October 2019
PARENT_ACCPARENT_ACC
Legacy
6 October 2019
GUARANTEE2GUARANTEE2
Legacy
6 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Auditors Resignation Company
9 June 2015
AUDAUD
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
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
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
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 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
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Resolution
16 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Incorporation Company
3 December 2009
NEWINCIncorporation