Background WavePink WaveYellow Wave

MACCHIAVALLEY (UK) LIMITED (09847850)

MACCHIAVALLEY (UK) LIMITED (09847850) is an active UK company. incorporated on 29 October 2015. with registered office in Rochester. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. MACCHIAVALLEY (UK) LIMITED has been registered for 10 years. Current directors include HOLLWEY, Patrick Cecil, KINDER, John Martineau.

Company Number
09847850
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
3 Central Business Park, Neptune Close, Rochester, ME2 4LW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HOLLWEY, Patrick Cecil, KINDER, John Martineau
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCHIAVALLEY (UK) LIMITED

MACCHIAVALLEY (UK) LIMITED is an active company incorporated on 29 October 2015 with the registered office located in Rochester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. MACCHIAVALLEY (UK) LIMITED was registered 10 years ago.(SIC: 56290)

Status

active

Active since 10 years ago

Company No

09847850

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

3 Central Business Park, Neptune Close Medway City Estate Rochester, ME2 4LW,

Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
May 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLLWEY, Patrick Cecil

Active
Central Business Park, Neptune Close, RochesterME2 4LW
Born March 1961
Director
Appointed 05 Jan 2017

KINDER, John Martineau

Active
Neptune Close, RochesterME2 4LW
Born July 1956
Director
Appointed 09 Nov 2017

SCHMIDT, Matthew

Resigned
Central Business Park, Neptune Close, RochesterME2 4LW
Born May 1973
Director
Appointed 29 Oct 2015
Resigned 09 Nov 2017

Persons with significant control

1

Clever Vending Company Ltd

Active
Central Business Park, Neptune Close, RochesterME2 4LW

Nature of Control

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

Filing History

29

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
10 August 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
10 August 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
9 November 2017
AAMDAAMD
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
29 October 2015
NEWINCIncorporation