Background WavePink WaveYellow Wave

MAENTIVA PARTNERS LTD. (07679302)

MAENTIVA PARTNERS LTD. (07679302) is an active UK company. incorporated on 22 June 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAENTIVA PARTNERS LTD. has been registered for 14 years. Current directors include BLAHA, Martin.

Company Number
07679302
Status
active
Type
ltd
Incorporated
22 June 2011
Age
14 years
Address
2nd Floor, London, EC2A 3DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAHA, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAENTIVA PARTNERS LTD.

MAENTIVA PARTNERS LTD. is an active company incorporated on 22 June 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAENTIVA PARTNERS LTD. was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07679302

LTD Company

Age

14 Years

Incorporated 22 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Director Left
Jun 11
Company Founded
Jun 11
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Sept 15
New Owner
Aug 17
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLAHA, Martin

Active
Pisek-Budejovicke Predmesti39701
Born June 1970
Director
Appointed 11 Jul 2012

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 22 Jun 2011
Resigned 13 Jul 2015

WESTMORELAND, Jennifer Elizabeth

Resigned
Floor, LondonEC2A 3DQ
Born December 1967
Director
Appointed 22 Jun 2011
Resigned 11 Jul 2012

CORPORATE DIRECTORS LIMITED

Resigned
Floor, LondonN3 1RL
Corporate director
Appointed 22 Jun 2011
Resigned 22 Jun 2011

Persons with significant control

1

Martin Blaha

Active
Pisek-Budejovicke Predmesti39701
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Incorporation Company
22 June 2011
NEWINCIncorporation