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

MAESTRO SOLUTIONS LIMITED

JOHNSONS FARM CHESHAM ROAD, BELLINGDON, CHESHAM, BUCKS, HP25 2XW,
Company Registration Number
01899594
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maestro Solutions Ltd
MAESTRO SOLUTIONS LIMITED was founded on 1985-03-26 and has its registered office in Chesham. The organisation's status is listed as "Active - Proposal to Strike off". Maestro Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MAESTRO SOLUTIONS LIMITED
 
Legal Registered Office
JOHNSONS FARM CHESHAM ROAD
BELLINGDON
CHESHAM
BUCKS
HP25 2XW
Other companies in WD3
 
Filing Information
Company Number 01899594
Company ID Number 01899594
Date formed 1985-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB449468306  
Last Datalog update: 2024-03-06 23:45:57
Primary Source:Companies House
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 MAESTRO SOLUTIONS LIMITED
The following companies were found which have the same name as MAESTRO SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAESTRO SOLUTIONS Singapore Dissolved Company formed on the 2008-09-12
MAESTRO SOLUTIONS LLC 640 NW 15TH AVE BOCA RATON FL 33486 Active Company formed on the 2014-01-10
MAESTRO SOLUTIONS INC Delaware Unknown
MAESTRO SOLUTIONS LLC Georgia Unknown
MAESTRO SOLUTIONS INCORPORATED New Jersey Unknown
MAESTRO SOLUTIONS INCORPORATED California Unknown
MAESTRO SOLUTIONS LLC Georgia Unknown
MAESTRO SOLUTIONS INC 3609 Lake Shore Boulevard West Unit 205 Toronto, ON M8W 1P5 Active Company formed on the 2021-01-19

Company Officers of MAESTRO SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
RITA FRANCIES
Company Secretary 1991-12-31
GARY THOMAS FRANCIES
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA FRANCIES 007 HOTELS LIMITED Company Secretary 2008-08-18 CURRENT 2008-08-18 Active
GARY THOMAS FRANCIES 007 HOTELS LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
GARY THOMAS FRANCIES VDA UK LTD Director 2005-05-20 CURRENT 2001-12-10 Active

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
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-01-24Application to strike the company off the register
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-02CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS FRANCIES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-06-24DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM Johnsons Farm Cheham Road Bellingdon Chesham Bucks HP25 2XW England
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM The Annexe, Gable House 40, High Street Rickmansworth Hertfordshire WD3 1ER
2018-03-17DISS40Compulsory strike-off action has been discontinued
2018-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-03-13GAZ1FIRST GAZETTE
2018-03-13GAZ1FIRST GAZETTE
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0124/12/15 ANNUAL RETURN FULL LIST
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0124/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0124/12/12 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0124/12/11 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0124/12/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-09AR0124/12/09 ANNUAL RETURN FULL LIST
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS FRANCIES / 01/10/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-03-23363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-03-20363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-07363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-06363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-09363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-07363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-14363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-17363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-22AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-12AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-27363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-08-15363aRETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS
1991-08-15AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-08-07DISS40STRIKE-OFF ACTION DISCONTINUED
1991-08-06GAZ1FIRST GAZETTE
1991-08-06FIRST GAZETTE notice for compulsory strike-off
1990-04-24AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-04-24363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-08-03PUC 2WD 26/07/89 AD 30/06/89--------- £ SI 900@1=900 £ IC 100/1000
1989-07-28288DIRECTOR RESIGNED
1989-05-31PUC 2WD 16/05/89 AD 05/04/89--------- £ SI 98@1=98 £ IC 2/100
1989-05-25288NEW DIRECTOR APPOINTED
1989-02-06363RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS
1989-02-06AAFULL ACCOUNTS MADE UP TO 31/03/88
1987-11-20CERTNMCOMPANY NAME CHANGED PROLOGIC HOTEL SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/11/87
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to MAESTRO SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1991-08-06
Fines / Sanctions
No fines or sanctions have been issued against MAESTRO SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAESTRO SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2013-03-31 £ 57,019
Creditors Due Within One Year 2012-04-01 £ 45,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MAESTRO SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 275
Current Assets 2013-03-31 £ 69,343
Current Assets 2012-04-01 £ 70,723
Debtors 2013-03-31 £ 69,068
Debtors 2012-04-01 £ 70,448
Tangible Fixed Assets 2013-03-31 £ 8,665
Tangible Fixed Assets 2012-04-01 £ 11,344

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAESTRO SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAESTRO SOLUTIONS LIMITED
Trademarks
We have not found any records of MAESTRO SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAESTRO SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MAESTRO SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MAESTRO SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAESTRO SOLUTIONS LIMITEDEvent Date1991-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAESTRO SOLUTIONS 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 MAESTRO SOLUTIONS 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.
    Other companies at postcode HP25 2XW