Background WavePink WaveYellow Wave

MAZE 8 INVESTMENTS LTD (09547880)

MAZE 8 INVESTMENTS LTD (09547880) is an active UK company. incorporated on 17 April 2015. with registered office in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAZE 8 INVESTMENTS LTD has been registered for 10 years. Current directors include CONNELL, Martyn Gregory.

Company Number
09547880
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
20 Owl Lane, Dewsbury, WF12 7RQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONNELL, Martyn Gregory
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZE 8 INVESTMENTS LTD

MAZE 8 INVESTMENTS LTD is an active company incorporated on 17 April 2015 with the registered office located in Dewsbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAZE 8 INVESTMENTS LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09547880

LTD Company

Age

10 Years

Incorporated 17 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

20 Owl Lane Dewsbury, WF12 7RQ,

Previous Addresses

No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom
From: 10 May 2017To: 13 January 2021
York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE United Kingdom
From: 17 April 2015To: 10 May 2017
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Loan Secured
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
4
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 18 May 2015

CONNELL, Martyn Gregory

Resigned
Sandal Castle Centre, WakefieldWF2 7JE
Born January 1969
Director
Appointed 18 May 2015
Resigned 21 May 2015

PARSONS, Ian William

Resigned
Sandal Castle Centre, WakefieldWF2 7JE
Born November 1964
Director
Appointed 17 Apr 2015
Resigned 18 May 2015

Persons with significant control

1

Mr Martyn Gregory Connell

Active
Owl Lane, DewsburyWF12 7RQ
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
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
23 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Incorporation Company
17 April 2015
NEWINCIncorporation