Background WavePink WaveYellow Wave

MAIA ASSET MANAGEMENT LIMITED (09967602)

MAIA ASSET MANAGEMENT LIMITED (09967602) is an active UK company. incorporated on 25 January 2016. with registered office in Henley-In-Arden. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MAIA ASSET MANAGEMENT LIMITED has been registered for 10 years. Current directors include BOYLE, Laurence Michael, JACKSON, Simon Ian, TAYLOR, Sophie Elysia and 1 others.

Company Number
09967602
Status
active
Type
ltd
Incorporated
25 January 2016
Age
10 years
Address
April Barns Redditch Road, Henley-In-Arden, B95 5NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOYLE, Laurence Michael, JACKSON, Simon Ian, TAYLOR, Sophie Elysia, WILLIAMS, Rebecca Jane
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIA ASSET MANAGEMENT LIMITED

MAIA ASSET MANAGEMENT LIMITED is an active company incorporated on 25 January 2016 with the registered office located in Henley-In-Arden. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MAIA ASSET MANAGEMENT LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09967602

LTD Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

April Barns Redditch Road Ullenhall Henley-In-Arden, B95 5NY,

Previous Addresses

1 Henley Grange Stratford Road Henley-in-Arden B95 6AE England
From: 25 January 2016To: 23 May 2016
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
May 16
Funding Round
Dec 16
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Jan 23
Share Buyback
Feb 23
Capital Reduction
Feb 23
Funding Round
Feb 23
New Owner
Jan 24
Funding Round
Sept 24
Director Left
Oct 25
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOYLE, Laurence Michael

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born February 1965
Director
Appointed 25 Jan 2016

JACKSON, Simon Ian

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born September 1989
Director
Appointed 03 Mar 2021

TAYLOR, Sophie Elysia

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born December 1987
Director
Appointed 03 Mar 2021

WILLIAMS, Rebecca Jane

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born June 1966
Director
Appointed 25 Jan 2016

REES, Benjamin James

Resigned
Redditch Road, Henley-In-ArdenB95 5NY
Born March 1982
Director
Appointed 25 Jan 2016
Resigned 16 Oct 2025

Persons with significant control

3

Mrs Rebecca Jane Williams

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jan 2024

Mr Benjamin James Rees

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Laurence Michael Boyle

Active
Redditch Road, Henley-In-ArdenB95 5NY
Born February 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
6 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
15 April 2023
MAMA
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Capital Cancellation Shares
6 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2023
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
16 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 July 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Incorporation Company
25 January 2016
NEWINCIncorporation