Background WavePink WaveYellow Wave

MAVERICK INTERCO LIMITED (11090589)

MAVERICK INTERCO LIMITED (11090589) is an active UK company. incorporated on 30 November 2017. with registered office in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAVERICK INTERCO LIMITED has been registered for 8 years. Current directors include LUSCOMBE, Matthew Nicholas, WHATLEY, David Andrew.

Company Number
11090589
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
New Manor, Burton-On-Trent, DE14 1SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LUSCOMBE, Matthew Nicholas, WHATLEY, David Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVERICK INTERCO LIMITED

MAVERICK INTERCO LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAVERICK INTERCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11090589

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

New Manor 328 Wetmore Road Burton-On-Trent, DE14 1SP,

Previous Addresses

C/O Silverfleet Capital Partners Llp One Carter Lane London EC4V 5ER United Kingdom
From: 30 November 2017To: 27 December 2017
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Funding Round
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Apr 21
Loan Cleared
Mar 25
Loan Secured
Mar 25
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LUSCOMBE, Matthew Nicholas

Active
328 Wetmore Road, Burton-On-TrentDE14 1SP
Born August 1977
Director
Appointed 01 Jan 2026

WHATLEY, David Andrew

Active
328 Wetmore Road, Burton-On-TrentDE14 1SP
Born July 1970
Director
Appointed 28 Oct 2019

CLEMSON, David

Resigned
328 Wetmore Road, Burton-On-TrentDE14 1SP
Born April 1966
Director
Appointed 15 Dec 2017
Resigned 29 Sept 2020

HULLAH, Philip James

Resigned
328 Wetmore Road, Burton-On-TrentDE14 1SP
Born April 1971
Director
Appointed 29 Sept 2020
Resigned 31 Dec 2025

PIASECKI, Mark

Resigned
328 Wetmore Road, Burton-On-TrentDE14 1SP
Born January 1980
Director
Appointed 30 Nov 2017
Resigned 15 Dec 2017

POLLOCK, Kieron John

Resigned
328 Wetmore Road, Burton-On-TrentDE14 1SP
Born May 1967
Director
Appointed 15 Dec 2017
Resigned 31 Oct 2019

WHILEY, Gareth Ridgwell

Resigned
328 Wetmore Road, Burton-On-TrentDE14 1SP
Born November 1967
Director
Appointed 30 Nov 2017
Resigned 15 Dec 2017

Persons with significant control

2

5 Cheapside, LondonEC2V 6AA

Nature of Control

Right to appoint and remove directors
Notified 15 Dec 2017
328 Wetmore Road, Burton-On-TrentDE14 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Resolution
4 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 January 2018
RP04SH01RP04SH01
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 December 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Incorporation Company
30 November 2017
NEWINCIncorporation