Background WavePink WaveYellow Wave

MAW INVESTMENTS (LONDON) LIMITED (08375590)

MAW INVESTMENTS (LONDON) LIMITED (08375590) is an active UK company. incorporated on 25 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MAW INVESTMENTS (LONDON) LIMITED has been registered for 13 years. Current directors include ANDREW, Christopher John Aitken, BAXTER, Charles Anthony Wollaston, TULLOCH, Emily Lois and 1 others.

Company Number
08375590
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
13 Cellini Street, London, SW8 2FQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ANDREW, Christopher John Aitken, BAXTER, Charles Anthony Wollaston, TULLOCH, Emily Lois, WINGFIELD, Mary Ann
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAW INVESTMENTS (LONDON) LIMITED

MAW INVESTMENTS (LONDON) LIMITED is an active company incorporated on 25 January 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MAW INVESTMENTS (LONDON) LIMITED was registered 13 years ago.(SIC: 68310)

Status

active

Active since 13 years ago

Company No

08375590

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

13 Cellini Street Nine Elms Point London, SW8 2FQ,

Previous Addresses

925 Finchley Road London NW11 7PE United Kingdom
From: 16 January 2018To: 30 April 2021
1st Floor Citibase 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom
From: 9 January 2018To: 16 January 2018
925 Finchley Road London NW11 7PE
From: 25 January 2013To: 9 January 2018
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Mar 17
Director Joined
Apr 17
Director Joined
Jan 21
Director Joined
Jan 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ANDREW, Christopher John Aitken

Active
Cellini Street, LondonSW8 2FQ
Born April 1974
Director
Appointed 20 Apr 2017

BAXTER, Charles Anthony Wollaston

Active
Cellini Street, LondonSW8 2FQ
Born September 1964
Director
Appointed 08 Jan 2021

TULLOCH, Emily Lois

Active
Finchley Road, LondonNW11 7PE
Born June 1963
Director
Appointed 08 Jan 2021

WINGFIELD, Mary Ann

Active
Finchley Road, LondonNW11 7PE
Born August 1937
Director
Appointed 25 Jan 2013

Persons with significant control

1

Mrs Mary Ann Wingfield

Active
Cellini Street, LondonSW8 2FQ
Born August 1937

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
2 November 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Incorporation Company
25 January 2013
NEWINCIncorporation