Background WavePink WaveYellow Wave

MAYA TECHNOLOGY CONSULTANCY LTD (11823449)

MAYA TECHNOLOGY CONSULTANCY LTD (11823449) is an active UK company. incorporated on 13 February 2019. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MAYA TECHNOLOGY CONSULTANCY LTD has been registered for 7 years. Current directors include KANAUJIA, Tushar.

Company Number
11823449
Status
active
Type
ltd
Incorporated
13 February 2019
Age
7 years
Address
35 New England Road, Brighton, BN1 4GG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KANAUJIA, Tushar
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYA TECHNOLOGY CONSULTANCY LTD

MAYA TECHNOLOGY CONSULTANCY LTD is an active company incorporated on 13 February 2019 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MAYA TECHNOLOGY CONSULTANCY LTD was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11823449

LTD Company

Age

7 Years

Incorporated 13 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

35 New England Road Brighton, BN1 4GG,

Previous Addresses

Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom
From: 13 February 2019To: 11 November 2019
Timeline

4 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
New Owner
May 19
Director Left
Aug 19
Owner Exit
Aug 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KANAUJIA, Tushar

Active
New England Road, BrightonBN1 4GG
Born February 1983
Director
Appointed 13 Feb 2019

PAWAR, Yeshwant Sneha

Resigned
Cotterells, Hemel HempsteadHP1 1FW
Born November 1987
Director
Appointed 13 Feb 2019
Resigned 01 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Yeshwant Sneha Pawar

Ceased
Cotterells, Hemel HempsteadHP1 1FW
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 01 Aug 2019

Tushar Kanaujia

Active
New England Road, BrightonBN1 4GG
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Incorporation Company
13 February 2019
NEWINCIncorporation