Background WavePink WaveYellow Wave

MAURICE HOUSE LIMITED (11694513)

MAURICE HOUSE LIMITED (11694513) is an active UK company. incorporated on 23 November 2018. with registered office in Loughton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAURICE HOUSE LIMITED has been registered for 7 years. Current directors include BUTLER, Luke William, MEEKCOMS, Matthew Philip, MEEKCOMS, Rebekah.

Company Number
11694513
Status
active
Type
ltd
Incorporated
23 November 2018
Age
7 years
Address
S1 Sterling House, Loughton, IG10 3TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Luke William, MEEKCOMS, Matthew Philip, MEEKCOMS, Rebekah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAURICE HOUSE LIMITED

MAURICE HOUSE LIMITED is an active company incorporated on 23 November 2018 with the registered office located in Loughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAURICE HOUSE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11694513

LTD Company

Age

7 Years

Incorporated 23 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

S1 Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

8 High Street Brentwood Essex CM14 4AB United Kingdom
From: 23 November 2018To: 6 April 2022
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Apr 21
Loan Secured
Nov 22
Director Joined
Dec 22
Director Left
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUTLER, Luke William

Active
Longston Road, LoughtonIG10 3TS
Born November 1982
Director
Appointed 23 Nov 2018

MEEKCOMS, Matthew Philip

Active
Longston Road, LoughtonIG10 3TS
Born September 1988
Director
Appointed 23 Nov 2018

MEEKCOMS, Rebekah

Active
Langston Road, LoughtonIG10 3TS
Born February 1994
Director
Appointed 06 Dec 2022

MEEKCOMS, Daniel Paul

Resigned
Longston Road, LoughtonIG10 3TS
Born December 1986
Director
Appointed 23 Nov 2018
Resigned 29 Oct 2024

MEEKCOMS, Paul Anthony

Resigned
High Street, BrentwoodCM14 4AB
Born October 1959
Director
Appointed 23 Nov 2018
Resigned 07 Apr 2021

Persons with significant control

1

Kings House, BrentwoodCM14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Incorporation Company
23 November 2018
NEWINCIncorporation