Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARACOM LIMITED
Company Information for

MARACOM LIMITED

UNIT 6 ALPINE WAY, LONDON INDUSTRIAL PARK, LONDON, E6 6LA,
Company Registration Number
00493624
Private Limited Company
Active

Company Overview

About Maracom Ltd
MARACOM LIMITED was founded on 1951-03-31 and has its registered office in London. The organisation's status is listed as "Active". Maracom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARACOM LIMITED
 
Legal Registered Office
UNIT 6 ALPINE WAY
LONDON INDUSTRIAL PARK
LONDON
E6 6LA
Other companies in PE27
 
Filing Information
Company Number 00493624
Company ID Number 00493624
Date formed 1951-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB248478226  
Last Datalog update: 2024-04-07 01:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARACOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARACOM LIMITED
The following companies were found which have the same name as MARACOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARACOM BUSINESS SYSTEMS LIMITED 1264 LASHFORD STREET KINGSTON Ontario K7M5J3 Dissolved Company formed on the 1992-04-03
MARACOM COMMUNICATIONS, INC. 201 W FLAGLER ST MIAMI FL 33130 Inactive Company formed on the 1993-08-30
MARACOM HOLDINGS PTY LTD Active Company formed on the 2015-03-05
MARACOM INTERNATIONAL LIMITED MERCHANTS HOUSE 27 30 MERCHANTS QUAY DUBLIN 8 Dissolved Company formed on the 1997-12-12
MARACOM INC 1952 RODMAN STREET HOLLYWOOD FL 33020 Inactive Company formed on the 2017-01-11
MARACOM INTERNATIONAL LIMITED, LLC 6309 PRESTON RD STE 1300 PLANO TX 75024 Active – Eligible for Termination/Withdrawal Company formed on the 2016-10-25
MARACOM KENSINGTON CUSTODIAN PTY LTD Active Company formed on the 2016-09-28
MARACOM MARKETING LTD. 6937 CORTEZ CT LAS VEGAS NV 89145 Permanently Revoked Company formed on the 2001-02-22
MARACOM MARINE, INC. 7350 NW 34 ST MIAMI FL 33122 Inactive Company formed on the 1991-06-21
MARACOM USA, LLC 6309 PRESTON RD STE 1300 PLANO TX 75024 Active – Eligible for Termination/Withdrawal Company formed on the 2019-05-03
MARACOMI PROPERTY PTY LTD Active Company formed on the 2020-03-26

Company Officers of MARACOM LIMITED

Current Directors
Officer Role Date Appointed
BOILER MAINTENANCE LIMITED
Company Secretary 2016-09-26
KIM NATALIE BENTON
Director 2010-10-01
JO ANNE HORLICK
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE BRIAN TUNBRIDGE
Director 2009-04-01 2018-07-13
ALMAREN LIMITED
Company Secretary 2012-04-02 2016-09-25
CHRISTOPHER DAVID WALLING
Director 2008-04-05 2012-11-30
ACADEMY MANAGEMENT SERVICES LIMITED
Company Secretary 2010-10-01 2012-03-30
JO ANNE HORLICK
Company Secretary 2001-11-02 2010-10-01
JACQUELINE GRADOSIELSKA
Director 2006-03-21 2008-04-04
EDWARD LESZEK GRADOSIELSKI
Director 1992-03-30 2008-04-04
PAUL ADRIAN FEARN
Company Secretary 1992-03-30 2001-11-02
PAUL ADRIAN FEARN
Director 1992-03-30 2001-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM NATALIE BENTON BRAMPTON PARK (PARCEL E) MANAGEMENT COMPANY LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
KIM NATALIE BENTON BRAMPTON PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
KIM NATALIE BENTON MOSAIC NEW HOMES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
KIM NATALIE BENTON BOILER MAINTENANCE LIMITED Director 2016-09-26 CURRENT 2003-03-03 Active - Proposal to Strike off
KIM NATALIE BENTON ANGLIAN HOUSE MANAGEMENT CO LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
KIM NATALIE BENTON SHACKLEWELL ROAD MANAGEMENT COMPANY LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active
KIM NATALIE BENTON DROVERS PLACE MANAGEMENT CO LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-03-29AA01Current accounting period extended from 30/09/21 TO 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2022-03-04PSC02Notification of Marine and Commercial Services Ltd as a person with significant control on 2021-12-15
2022-03-04PSC07CESSATION OF BOILER MAINTENANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11TM02Termination of appointment of Boiler Maintenance Limited on 2021-09-23
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-07-09AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-04-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BRIAN TUNBRIDGE
2018-06-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-15CH04SECRETARY'S DETAILS CHNAGED FOR BOILER MAINTENANCE LIMITED on 2018-03-15
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-09-26AP04Appointment of Boiler Maintenance Limited as company secretary on 2016-09-26
2016-09-26TM02Termination of appointment of Almaren Limited on 2016-09-25
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-31AR0119/03/16 ANNUAL RETURN FULL LIST
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-25AR0119/03/14 ANNUAL RETURN FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-22AR0119/03/13 ANNUAL RETURN FULL LIST
2013-03-22CH04SECRETARY'S DETAILS CHNAGED FOR ALMAREN PLC on 2012-09-18
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALLING
2012-05-29AP04CORPORATE SECRETARY APPOINTED ALMAREN PLC
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY ACADEMY MANAGEMENT SERVICES LIMITED
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 20-24 BOW COMMON LANE LONDON E3 4AX UNITED KINGDOM
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-12AR0119/03/12 FULL LIST
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-28AR0119/03/11 FULL LIST
2010-10-05AP01DIRECTOR APPOINTED MISS JO ANNE HORLICK
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WALLING / 01/10/2010
2010-10-04AP01DIRECTOR APPOINTED MRS KIM NATALIE BENTON
2010-10-04AP04CORPORATE SECRETARY APPOINTED ACADEMY MANAGEMENT SERVICES LIMITED
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY JO HORLICK
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / JO ANNE TUNBRIDGE / 22/06/2010
2010-05-06AR0119/03/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BRIAN TUNBRIDGE / 13/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BRIAN TUNBRIDGE / 04/05/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 22-24 BOW COMMON LANE BOW LONDON E3 4AX
2009-04-27288aDIRECTOR APPOINTED MR CLIVE BRIAN TUNBRIDGE
2009-04-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-03-31363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-06RES13COMPANY BUSINESS 24/09/2008
2008-10-06RES01ALTER ARTICLES 24/09/2008
2008-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-12288aDIRECTOR APPOINTED CHRISTOPHER DAVID WALLING
2008-04-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-10225CURREXT FROM 31/03/2008 TO 30/09/2008
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR EDWARD GRADOSIELSKI
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE GRADOSIELSKA
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-18363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-04-13288aNEW DIRECTOR APPOINTED
2005-11-09288cSECRETARY'S PARTICULARS CHANGED
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/05
2005-04-11363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-09363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-04-13288cSECRETARY'S PARTICULARS CHANGED
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-11-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to MARACOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARACOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INTERCREDITOR DEED 2013-01-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2013-01-30 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2012-02-04 Outstanding CLEARSTORM LIMITED
A DEED OF ACCESSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGGREEMENT (OGSA) 2009-04-03 Satisfied LLOYDS TSB BANK PLC
A DEED OF ACCESSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24 SEPTEMBER 2008 2009-03-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2008-09-30 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-09-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1992-03-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2020-09-30
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARACOM LIMITED

Intangible Assets
Patents
We have not found any records of MARACOM LIMITED registering or being granted any patents
Domain Names

MARACOM LIMITED owns 1 domain names.

maracom.co.uk  

Trademarks
We have not found any records of MARACOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARACOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-9 GBP £648 Building Works - Main Contract
Kent County Council 2016-4 GBP £2,339 Building Works - Main Contract
Kent County Council 2016-3 GBP £974 Premises spend in relation to REFCUS
Kent County Council 2016-1 GBP £8,054 Building Works - Main Contract
Kent County Council 2015-10 GBP £112,806 Building Works - Main Contract
Kent County Council 2015-9 GBP £12,744
Kent County Council 2015-5 GBP £17,859 Building Works - Main Contract
Kent County Council 2015-4 GBP £18,502 Building Works - Main Contract
Kent County Council 2015-2 GBP £6,555 Building Works - Main Contract
Kent County Council 2015-1 GBP £26,277 Building Works - Main Contract
City of London 2014-12 GBP £2,851 Repairs & Maintenance
City of London 2014-11 GBP £15,718 Repairs & Maintenance
Kent County Council 2014-11 GBP £14,855 Building Works - Main Contract
City of London 2014-10 GBP £4,280 Repairs & Maintenance
Kent County Council 2014-9 GBP £1,700 Building Works - Main Contract
City of London 2014-9 GBP £4,570 Repairs & Maintenance
London Borough of Redbridge 2014-9 GBP £73,601 Major Works Programme
Kent County Council 2014-8 GBP £2,565 Building Works - Main Contract
London Borough of Redbridge 2014-8 GBP £29,741 Major Works Programme
Kent County Council 2014-6 GBP £737 Building Works - Main Contract
City of London 2014-3 GBP £9,068
London Borough of Redbridge 2014-3 GBP £9,084 Main Contract
Kent County Council 2014-3 GBP £73,896 Building Works - Main Contract
Kent County Council 2014-1 GBP £59,023 Building Works - Main Contract
London Borough of Redbridge 2014-1 GBP £42,910 Main Contract
Kent County Council 2013-12 GBP £63,323 Building Works - Main Contract
City of London 2013-12 GBP £1,110 Repairs & Maintenance
London Borough of Redbridge 2013-11 GBP £71,250 Main Contract
Kent County Council 2013-10 GBP £23,220 Building Works - Main Contract
Kent County Council 2013-9 GBP £53,951 Building Works - Main Contract
London Borough of Redbridge 2013-9 GBP £77,715 Main Contract
City of London 2013-8 GBP £12,880 Repairs & Maintenance
Kent County Council 2013-7 GBP £29,915 Building Works - Main Contract
Royal Borough of Greenwich 2013-4 GBP £4,974
City of London 2012-11 GBP £520 Repairs & Maintenance
City of London 2012-10 GBP £15,939 Repairs & Maintenance
City of London 2012-9 GBP £938 Repairs & Maintenance
City of London 2012-8 GBP £5,162 Repairs & Maintenance
City of London 2012-7 GBP £11,203 Repairs & Maintenance
London Borough of Havering 2012-6 GBP £64,828
City of London 2012-5 GBP £772 Repairs & Maintenance
City of London 2012-3 GBP £5,574 Repairs & Maintenance
City of London 2012-2 GBP £2,136 Repairs & Maintenance
City of London 2011-12 GBP £1,326 Repairs & Maintenance
City of London 2011-9 GBP £8,456 Repairs & Maintenance
City of London 2011-8 GBP £10,215 Repairs & Maintenance
City of London 2011-5 GBP £772 Repairs & Maintenance
City of London 0-0 GBP £59,576 Repairs and Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARACOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARACOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARACOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.