Background WavePink WaveYellow Wave

MACE INTERNATIONAL OVERSEAS LIMITED (07463976)

MACE INTERNATIONAL OVERSEAS LIMITED (07463976) is an active UK company. incorporated on 8 December 2010. 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 INTERNATIONAL OVERSEAS LIMITED has been registered for 15 years. Current directors include BENTLEY-PRICE, Zoe, Mrs., DABASIA, Davendra Laxmidas, EASTHOPE, Daniel James.

Company Number
07463976
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 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
BENTLEY-PRICE, Zoe, Mrs., DABASIA, Davendra Laxmidas, EASTHOPE, Daniel James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACE INTERNATIONAL OVERSEAS LIMITED

MACE INTERNATIONAL OVERSEAS LIMITED is an active company incorporated on 8 December 2010 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 INTERNATIONAL OVERSEAS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07463976

LTD Company

Age

15 Years

Incorporated 8 December 2010

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 (7 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 8 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

155 Moorgate London, EC2M 6XB,

Previous Addresses

Atelier House 64 Pratt Street London NW1 0LF
From: 8 December 2010To: 28 August 2012
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 12
Director Left
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BENTLEY-PRICE, Zoe, Mrs.

Active
Moorgate, LondonEC2M6XB
Born May 1975
Director
Appointed 05 Mar 2026

DABASIA, Davendra Laxmidas

Active
Moorgate, LondonEC2M 6XB
Born March 1979
Director
Appointed 27 Jan 2020

EASTHOPE, Daniel James

Active
Moorgate, LondonEC2M 6XB
Born October 1971
Director
Appointed 21 Nov 2025

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 08 Dec 2010
Resigned 22 Jan 2013

ATKINSON, Peter Terence

Resigned
Moorgate, LondonEC2M 6XB
Born April 1947
Director
Appointed 08 Dec 2010
Resigned 31 Dec 2013

HONE, Dennis Vincent

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

MILLETT, Jason David

Resigned
Moorgate, LondonEC2M 6XB
Born February 1965
Director
Appointed 23 Mar 2021
Resigned 21 Nov 2025

OTHEN, Christopher Mark

Resigned
Moorgate, LondonEC2M 6XB
Born December 1971
Director
Appointed 25 Jan 2012
Resigned 23 Mar 2021

VAUGHAN, David Keith

Resigned
Moorgate, LondonEC2M 6XB
Born March 1958
Director
Appointed 08 Dec 2010
Resigned 12 Dec 2014

Persons with significant control

1

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

93

Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
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
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
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
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
9 December 2020
CS01Confirmation Statement
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
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
PARENT_ACCPARENT_ACC
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 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
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2017
AAAnnual Accounts
Legacy
6 October 2017
PARENT_ACCPARENT_ACC
Legacy
6 October 2017
AGREEMENT2AGREEMENT2
Legacy
6 October 2017
GUARANTEE2GUARANTEE2
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
8 December 2016
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
AGREEMENT2AGREEMENT2
Legacy
20 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2015
AAAnnual Accounts
Legacy
19 October 2015
PARENT_ACCPARENT_ACC
Legacy
19 October 2015
AGREEMENT2AGREEMENT2
Legacy
19 October 2015
GUARANTEE2GUARANTEE2
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
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2014
AAAnnual Accounts
Legacy
1 October 2014
PARENT_ACCPARENT_ACC
Legacy
1 October 2014
AGREEMENT2AGREEMENT2
Legacy
1 October 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2013
AAAnnual Accounts
Legacy
3 October 2013
PARENT_ACCPARENT_ACC
Legacy
3 October 2013
AGREEMENT2AGREEMENT2
Legacy
3 October 2013
GUARANTEE2GUARANTEE2
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 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
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
Incorporation Company
8 December 2010
NEWINCIncorporation