Background WavePink WaveYellow Wave

MACE PROJECTS (SOUTH AFRICA) LIMITED (09623284)

MACE PROJECTS (SOUTH AFRICA) LIMITED (09623284) is an active UK company. incorporated on 4 June 2015. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MACE PROJECTS (SOUTH AFRICA) LIMITED has been registered for 10 years. Current directors include DABASIA, Davendra Laxmidas, EASTHOPE, Daniel James.

Company Number
09623284
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
155 Moorgate, London, EC2M 6XB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DABASIA, Davendra Laxmidas, EASTHOPE, Daniel James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACE PROJECTS (SOUTH AFRICA) LIMITED

MACE PROJECTS (SOUTH AFRICA) LIMITED is an active company incorporated on 4 June 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MACE PROJECTS (SOUTH AFRICA) LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09623284

LTD Company

Age

10 Years

Incorporated 4 June 2015

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 17 September 2025 (6 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

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

155 Moorgate London, EC2M 6XB,

Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DABASIA, Davendra Laxmidas

Active
Moorgate, LondonEC2M 6XB
Born March 1979
Director
Appointed 23 Mar 2021

EASTHOPE, Daniel James

Active
Moorgate, LondonEC2M 6XB
Born October 1971
Director
Appointed 07 Nov 2025

MANGAN, Eloise Jane

Resigned
Moorgate, LondonEC2M 6XB
Secretary
Appointed 04 Jun 2015
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

DEMAIN, Nicholas Jon

Resigned
Moorgate, LondonEC2M 6XB
Born March 1968
Director
Appointed 10 Jun 2015
Resigned 01 Apr 2018

HONE, Dennis Vincent

Resigned
Moorgate, LondonEC2M 6XB
Born March 1958
Director
Appointed 04 Jun 2015
Resigned 27 Jan 2020

MILLETT, Jason David

Resigned
Moorgate, LondonEC2M 6XB
Born February 1965
Director
Appointed 15 May 2018
Resigned 07 Nov 2025

OTHEN, Christopher Mark

Resigned
Moorgate, LondonEC2M 6XB
Born December 1971
Director
Appointed 15 May 2018
Resigned 23 Mar 2021

PENLINGTON, Lee James

Resigned
Moorgate, LondonEC2M 6XB
Born January 1970
Director
Appointed 10 Jun 2015
Resigned 01 Oct 2024

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

70

Termination Secretary Company With Name Termination Date
6 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
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
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
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2021
AAAnnual Accounts
Legacy
18 December 2021
PARENT_ACCPARENT_ACC
Legacy
18 December 2021
AGREEMENT2AGREEMENT2
Legacy
18 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination 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
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 July 2018
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2018
AAAnnual Accounts
Legacy
19 July 2018
PARENT_ACCPARENT_ACC
Legacy
19 July 2018
AGREEMENT2AGREEMENT2
Legacy
19 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 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
5 June 2017
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
GUARANTEE2GUARANTEE2
Legacy
20 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
8 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Incorporation Company
4 June 2015
NEWINCIncorporation