Background WavePink WaveYellow Wave

MAESTRO TECHNOLOGIES LTD (11511427)

MAESTRO TECHNOLOGIES LTD (11511427) is an active UK company. incorporated on 10 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MAESTRO TECHNOLOGIES LTD has been registered for 7 years. Current directors include MONTERO, Carlos Bock, Mr..

Company Number
11511427
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
The Clubhouse Holborn, London, EC4A 3AG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MONTERO, Carlos Bock, Mr.
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAESTRO TECHNOLOGIES LTD

MAESTRO TECHNOLOGIES LTD is an active company incorporated on 10 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MAESTRO TECHNOLOGIES LTD was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11511427

LTD Company

Age

7 Years

Incorporated 10 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

MAESTRO CAPITAL LTD
From: 10 August 2018To: 25 September 2020
Contact
Address

The Clubhouse Holborn 20 St. Andrew Street London, EC4A 3AG,

Previous Addresses

Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom
From: 25 June 2019To: 20 September 2022
Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 10 August 2018To: 25 June 2019
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Owner Exit
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Oct 19
Capital Reduction
Nov 19
Funding Round
Dec 20
Director Joined
Nov 21
Funding Round
Mar 23
Share Issue
Apr 23
Loan Secured
Jun 23
Funding Round
Jul 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Oct 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
9
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MONTERO, Carlos Bock, Mr.

Active
20 St. Andrew Street, LondonEC4A 3AG
Born November 1978
Director
Appointed 25 Feb 2026

BOCK MONTERO, Carlos

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Born November 1978
Director
Appointed 23 Oct 2018
Resigned 09 Oct 2024

BROWN, David Stewart

Resigned
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 10 Aug 2018
Resigned 19 Mar 2019

MARTINEZ SANCHEZ, Frank

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Born September 1972
Director
Appointed 08 Mar 2019
Resigned 27 Feb 2026

MASCARO GOMILA, Antonio

Resigned
20 St. Andrew Street, LondonEC4A 3AG
Born September 1955
Director
Appointed 28 Oct 2021
Resigned 27 Feb 2026

Persons with significant control

7

2 Active
5 Ceased
The Broadgate Tower, LondonEC2A 2EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2023
The Broadgate Tower, LondonEC2A 2EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2023
Ceased 24 Oct 2023
160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 22 Aug 2023
160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2019

Mr Frank Martinez Sanchez

Ceased
Barcelona08017
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2019
Ceased 15 Mar 2019

Mr Carlos Bock Montero

Ceased
Piso 4 Letra 1b, Barcelona08017
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2019
Ceased 15 Mar 2019

Mr David Stewart Brown

Ceased
Arcadia Avenue, LondonN3 2JU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
6 June 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
1 June 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 May 2023
RP04CS01RP04CS01
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 April 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
17 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 December 2020
CS01Confirmation Statement
Capital Allotment Shares
26 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Resolution
25 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Capital Cancellation Shares
14 November 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Incorporation Company
10 August 2018
NEWINCIncorporation