Background WavePink WaveYellow Wave

MAITH DESIGN LIMITED (09586434)

MAITH DESIGN LIMITED (09586434) is an active UK company. incorporated on 12 May 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MAITH DESIGN LIMITED has been registered for 10 years. Current directors include GRIEVE, Alan Scott.

Company Number
09586434
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GRIEVE, Alan Scott
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAITH DESIGN LIMITED

MAITH DESIGN LIMITED is an active company incorporated on 12 May 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MAITH DESIGN LIMITED was registered 10 years ago.(SIC: 71111)

Status

active

Active since 10 years ago

Company No

09586434

LTD Company

Age

10 Years

Incorporated 12 May 2015

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 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

, 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, England
From: 24 August 2021To: 3 August 2022
, Bank House 66 High Street, Dawley, Telford, TF4 2HD, England
From: 22 February 2017To: 24 August 2021
, Unit 3, Monkmoor Construction Village 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom
From: 23 February 2016To: 22 February 2017
, 7 Park Street, Shifnal, Shropshire, TF11 9BE, United Kingdom
From: 12 May 2015To: 23 February 2016
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Jan 16
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Dec 25
New Owner
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRIEVE, Alan Scott

Active
Baltic Chambers, GlasgowG2 6HJ
Born July 1969
Director
Appointed 01 Aug 2019

GRIEVE, Helen

Resigned
Ferniehill Square, EdinburghEH17 7AW
Born December 1944
Director
Appointed 12 May 2015
Resigned 01 Aug 2019

TALBOT, Paula Marie

Resigned
Bayford Drice, ShrewsburySY1 3XQ
Born February 1968
Director
Appointed 12 May 2015
Resigned 01 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Neil James Russell

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jul 2025

Mrs Helen Grieve

Ceased
City Road, LondonEC1V 2NX
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Incorporation Company
12 May 2015
NEWINCIncorporation