Background WavePink WaveYellow Wave

MACEROAD LTD (12922620)

MACEROAD LTD (12922620) is an active UK company. incorporated on 2 October 2020. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MACEROAD LTD has been registered for 5 years. Current directors include SPILLER, Bernadette Mary, SPILLER, Keir Simon.

Company Number
12922620
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
9 Park Lane Business Centre Park Lane, Colchester, CO4 5WR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPILLER, Bernadette Mary, SPILLER, Keir Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACEROAD LTD

MACEROAD LTD is an active company incorporated on 2 October 2020 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MACEROAD LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12922620

LTD Company

Age

5 Years

Incorporated 2 October 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

9 Park Lane Business Centre Park Lane Langham Colchester, CO4 5WR,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 20
Loan Secured
Mar 21
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jan 25
New Owner
Sept 25
Loan Secured
Oct 25
Loan Cleared
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SPILLER, Bernadette Mary

Active
Park Lane, ColchesterCO4 5WR
Born August 1977
Director
Appointed 07 Oct 2020

SPILLER, Keir Simon

Active
Park Lane, ColchesterCO4 5WR
Born April 1979
Director
Appointed 02 Oct 2020

Persons with significant control

2

Mrs Bernadette Mary Spiller

Active
Park Lane, ColchesterCO4 5WR
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2025

Mr Keir Spiller

Active
Park Lane, ColchesterCO4 5WR
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
27 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2020
NEWINCIncorporation