Background WavePink WaveYellow Wave

MAIA TECHNOLOGY LIMITED (11778888)

MAIA TECHNOLOGY LIMITED (11778888) is an active UK company. incorporated on 21 January 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAIA TECHNOLOGY LIMITED has been registered for 7 years. Current directors include BAKER, Nicholas Benjamin, DAVIDSON, Joseph, JACKSON, Colin La Fontaine and 2 others.

Company Number
11778888
Status
active
Type
ltd
Incorporated
21 January 2019
Age
7 years
Address
Dawson House,, London, EC3N 2EX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAKER, Nicholas Benjamin, DAVIDSON, Joseph, JACKSON, Colin La Fontaine, SMITH, Luke, Dr, VEEVERS, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIA TECHNOLOGY LIMITED

MAIA TECHNOLOGY LIMITED is an active company incorporated on 21 January 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAIA TECHNOLOGY LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11778888

LTD Company

Age

7 Years

Incorporated 21 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Dawson House, 5 Jewry Street London, EC3N 2EX,

Previous Addresses

66 Seymour Street London W1H 5BT United Kingdom
From: 21 January 2019To: 6 February 2026
Timeline

31 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Share Issue
Nov 20
Owner Exit
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Jun 24
Funding Round
Jan 25
Funding Round
Dec 25
Funding Round
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Share Issue
Jan 26
Share Issue
Jan 26
15
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BAKER, Nicholas Benjamin

Active
5 Jewry Street, LondonEC3N 2EX
Born February 1974
Director
Appointed 14 Aug 2023

DAVIDSON, Joseph

Active
5 Jewry Street, LondonEC3N 2EX
Born June 1975
Director
Appointed 21 Jan 2019

JACKSON, Colin La Fontaine

Active
5 Jewry Street, LondonEC3N 2EX
Born November 1965
Director
Appointed 14 Aug 2023

SMITH, Luke, Dr

Active
Garrick Street, LondonWC2E 9BT
Born August 1984
Director
Appointed 17 Dec 2025

VEEVERS, Mark

Active
5 Jewry Street, LondonEC3N 2EX
Born August 1974
Director
Appointed 08 Oct 2020

DAVIES, Gavyn

Resigned
Seymour Street, LondonW1H 5BT
Born November 1950
Director
Appointed 08 Oct 2020
Resigned 23 May 2022

LAFONTAINE JACKSON, Colin

Resigned
Seymour Street, LondonW1H 5BT
Born November 1965
Director
Appointed 08 Oct 2020
Resigned 23 May 2022

STEVENS, Andrew David

Resigned
Seymour Street, LondonW1H 5BT
Born March 1966
Director
Appointed 08 Oct 2020
Resigned 14 Aug 2023

WESTMACOTT, Jago

Resigned
Seymour Street, LondonW1H 5BT
Born September 1977
Director
Appointed 08 Oct 2020
Resigned 17 Dec 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew David Stevens

Active
5 Jewry Street, LondonEC3N 2EX
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2020

Mr Gavyn Davies

Active
5 Jewry Street, LondonEC3N 2EX
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2020

Mr Joseph Davidson

Ceased
Seymour Street, LondonW1H 5BT
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Memorandum Articles
26 January 2026
MAMA
Capital Alter Shares Subdivision
26 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
26 January 2026
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Resolution
20 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 January 2024
RP04SH01RP04SH01
Memorandum Articles
27 November 2023
MAMA
Resolution
27 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 October 2023
RP04SH01RP04SH01
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Resolution
17 November 2020
RESOLUTIONSResolutions
Resolution
17 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Incorporation Company
21 January 2019
NEWINCIncorporation