Background WavePink WaveYellow Wave

MAIZE BLAZE LIMITED (10044777)

MAIZE BLAZE LIMITED (10044777) is an active UK company. incorporated on 4 March 2016. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 1 other business activities. MAIZE BLAZE LIMITED has been registered for 10 years. Current directors include TAYLOR, Neville Anthony.

Company Number
10044777
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
10044777 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
TAYLOR, Neville Anthony
SIC Codes
56103, 56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIZE BLAZE LIMITED

MAIZE BLAZE LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 1 other business activity. MAIZE BLAZE LIMITED was registered 10 years ago.(SIC: 56103, 56290)

Status

active

Active since 10 years ago

Company No

10044777

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 19 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 13 December 2022 (3 years ago)
Submitted on 21 December 2022 (3 years ago)

Next Due

Due by 27 December 2023
For period ending 13 December 2023
Contact
Address

10044777 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

22 Sydney Road London N10 2LP England
From: 4 March 2016To: 21 December 2022
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Oct 17
New Owner
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAYLOR, Neville Anthony

Active
CardiffCF14 8LH
Born April 1967
Director
Appointed 13 Dec 2022

CHRISTIANSON-MONROY, Ruth

Resigned
Sydney Road, LondonN10 2LP
Born September 1985
Director
Appointed 04 Mar 2016
Resigned 13 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2022

Ruth Christianson-Monroy

Ceased
Sydney Road, LondonN10 2LP
Born September 1985

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
Ceased 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

26

Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Incorporation Company
4 March 2016
NEWINCIncorporation