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

MAZING LIMITED

121-124 FAR GOSFORD STREET, FAR GOSFORD STREET, COVENTRY, CV1 5EA,
Company Registration Number
03969936
Private Limited Company
Active

Company Overview

About Mazing Ltd
MAZING LIMITED was founded on 2000-04-11 and has its registered office in Coventry. The organisation's status is listed as "Active". Mazing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MAZING LIMITED
 
Legal Registered Office
121-124 FAR GOSFORD STREET
FAR GOSFORD STREET
COVENTRY
CV1 5EA
Other companies in CV1
 
Filing Information
Company Number 03969936
Company ID Number 03969936
Date formed 2000-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB754111949  
Last Datalog update: 2024-05-05 17:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZING 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 MAZING LIMITED
The following companies were found which have the same name as MAZING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAZING (ASSOCIATES) LIMITED Unknown Company formed on the 2017-12-06
MAZING ART STUDIO LLC New Jersey Unknown
MAZING AS Kalnesveien 5 GRĂ…LUM 1712 Active Company formed on the 2014-03-05
Mazing Collection LLC Indiana Unknown
MAZING DEVELOPMENT LIMITED Active Company formed on the 1979-04-06
Mazing Digital Limited Unknown Company formed on the 2021-11-19
MAZING FASHION (HONG KONG) LIMITED Unknown Company formed on the 2015-04-27
MAZING GARMENTS LIMITED Unknown Company formed on the 2014-08-05
MAZING HOLDINGS LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-12-30
MAZING HOMES LIMITED LIABILITY COMPANY 2918 PRINCEWOOD DRIVE GARLAND Texas 75040 Dissolved Company formed on the 2011-08-05
MAZING LLC 7704 200TH ST SW EDMONDS WA 980266833 Dissolved Company formed on the 2016-08-15
MAZING MERCH PTY. LIMITED Active Company formed on the 2021-06-29
MAZING MINDS PTY LTD Active Company formed on the 2019-01-23
MAZING MULTI MEDIA LLC Arkansas Unknown
MAZING MULTI MEDIA LLC Arkansas Unknown
Mazing Multi-Media LLC 488 Douglas Dr Denver CO 80221 Delinquent Company formed on the 2022-11-16
MAZING PARADISE PTY LTD Active Company formed on the 2014-06-19
MAZING PARADISE PTY LTD Active Company formed on the 2014-06-19
MAZING PROPERTY AGENCY LIMITED Active Company formed on the 2009-08-27
Mazing Rescue 33 Manley Crescent Thorold Ontario L2V 4K2 Active Company formed on the 2022-05-13

Company Officers of MAZING LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANNE HARRABIN
Company Secretary 2013-04-11
BRIAN CHARLES HARRABIN
Director 2000-04-12
IAN DAVID HARRABIN
Director 2000-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA FLORENCE HARRABIN
Company Secretary 2000-04-12 2013-04-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-11 2000-04-12
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-11 2000-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE DAWN BROWN LOCH NESS FOODS LTD Director 2014-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
BRIAN CHARLES HARRABIN HARBEK LIMITED Director 2014-04-10 CURRENT 2014-04-10 Active
JULIE DAWN BROWN JUGO LIMITED Director 2014-03-07 CURRENT 2012-11-21 Active - Proposal to Strike off
BRIAN CHARLES HARRABIN KILBY MEWS MANAGEMENT LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active
BRIAN CHARLES HARRABIN CDP DUNSTABLE LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
BRIAN CHARLES HARRABIN VICTORIA WORKS (PHASE IA) LIMITED Director 2000-09-28 CURRENT 1993-11-04 Active
BRIAN CHARLES HARRABIN CDP DEVELOPMENTS LIMITED Director 1999-08-12 CURRENT 1999-07-29 Active
BRIAN CHARLES HARRABIN COMPLEX DEVELOPMENT PROJECTS LTD. Director 1999-04-23 CURRENT 1998-02-03 Active
BRIAN CHARLES HARRABIN HARRABIN CONSTRUCTION LIMITED Director 1991-03-31 CURRENT 1974-03-20 Active
IAN DAVID HARRABIN FAR GOSFORD DEVELOPMENTS LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
IAN DAVID HARRABIN HISTORIC COVENTRY TRUST Director 2011-10-27 CURRENT 2011-10-27 Active
IAN DAVID HARRABIN COMPLEX DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 2011-06-27 Active
IAN DAVID HARRABIN CDP DUNSTABLE LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
IAN DAVID HARRABIN CDP INVESTMENTS LIMITED Director 2000-10-19 CURRENT 2000-10-19 Active
IAN DAVID HARRABIN CDP DEVELOPMENTS LIMITED Director 1999-08-12 CURRENT 1999-07-29 Active
IAN DAVID HARRABIN COMPLEX DEVELOPMENT PROJECTS LTD. Director 1998-09-22 CURRENT 1998-02-03 Active
IAN DAVID HARRABIN VICTORIA WORKS (PHASE IA) LIMITED Director 1993-12-22 CURRENT 1993-11-04 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
2023-06-29Unaudited abridged accounts made up to 2022-09-30
2023-04-26CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-11-09AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/20 FROM 1 Harnall Row Coventry CV1 5DR England
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039699360022
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM Scala Offices 115a Far Gosford Street Coventry West Midlands CV1 5EA
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-15AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0111/04/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039699360021
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0111/04/14 ANNUAL RETURN FULL LIST
2014-01-30ANNOTATIONOther
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039699360020
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17ANNOTATIONOther
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039699360019
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039699360016
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039699360018
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039699360017
2013-05-09AR0111/04/13 ANNUAL RETURN FULL LIST
2013-05-09TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA HARRABIN
2013-05-09AP03SECRETARY APPOINTED MRS BEVERLEY ANNE HARRABIN
2013-05-09TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA HARRABIN
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2013-02-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM THE PARISH ROOMS VECQUERAY STREET COVENTRY CV1 2HP
2012-04-26AR0111/04/12 FULL LIST
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-04-12AR0111/04/11 FULL LIST
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-13AR0111/04/10 FULL LIST
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-14363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-08225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-1788(2)RAD 30/04/05--------- £ SI 98@1=98 £ IC 2/100
2005-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-28363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 32-34 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3FJ
2004-08-05363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-14363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MAZING 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 MAZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-09 Outstanding SANTANDER UK PLC
2014-10-08 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH MEMBER OF THE SANTANDER UK PLC GROUP ("LENDER")
2014-01-30 Outstanding HOMES AND COMMUNITIES AGENCY
2013-10-16 Outstanding THE COUNCIL OF THE CITY OF COVENTRY
2013-10-15 Outstanding SANTANDER UK PLC
2013-10-15 Outstanding SANTANDER UK PLC
2013-10-15 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2013-02-07 Outstanding HOMES AND COMMUNITIES AGENCY
DEED OF LEGAL MORTGAGE 2013-01-31 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-09-17 Outstanding ADVANTAGE WEST MIDLANDS
LEGAL MORTGAGE 2011-09-12 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-03-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2011-03-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-03-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-03-10 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-03-30 Satisfied ADVANTAGE WEST MIDLANDS
LEGAL CHARGE 2009-04-18 Outstanding ADVANTAGE WEST MIDLANDS
LEGAL CHARGE 2008-07-31 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-07-31 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-05-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-03-31 £ 1,439,000
Creditors Due After One Year 2012-03-31 £ 1,130,000
Creditors Due Within One Year 2013-03-31 £ 1,009,089
Creditors Due Within One Year 2012-03-31 £ 1,399,587

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
2021-09-30

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 MAZING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 151,448
Cash Bank In Hand 2012-03-31 £ 267,934
Current Assets 2013-03-31 £ 2,555,799
Current Assets 2012-03-31 £ 2,585,763
Debtors 2013-03-31 £ 119,418
Debtors 2012-03-31 £ 177,555
Secured Debts 2013-03-31 £ 1,639,000
Secured Debts 2012-03-31 £ 1,639,000
Shareholder Funds 2013-03-31 £ 107,710
Shareholder Funds 2012-03-31 £ 56,176
Stocks Inventory 2013-03-31 £ 2,284,933
Stocks Inventory 2012-03-31 £ 2,140,274

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAZING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAZING LIMITED
Trademarks
We have not found any records of MAZING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAZING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-08-22 GBP £252,768 Grants
Coventry City Council 2014-07-01 GBP £227,434 Grants
Coventry City Council 2014-04-24 GBP £1,951 Grants
Coventry City Council 2014-04-24 GBP £36,148 Grants
Coventry City Council 2014-01-08 GBP £157,736 Grants
Coventry City Council 2012-08-29 GBP £2,750 Rents - Premises
Coventry City Council 2012-03-26 GBP £3,360 Rents - Premises
Coventry City Council 2012-03-14 GBP £1,375 Rents - Premises
Coventry City Council 2012-02-20 GBP £2,750 Rents - Premises
Coventry City Council 2011-11-23 GBP £2,750 Rents - Premises
Coventry City Council 2011-09-07 GBP £2,750 Rents - Premises
Coventry City Council 2011-04-27 GBP £2,750 Rents - Premises
Coventry City Council 2011-01-14 GBP £2,444 Rents - Premises
Coventry City Council 2010-12-08 GBP £2,750 Rents - Premises
Coventry City Council 2010-07-05 GBP £2,750 Rents - Premises
Coventry City Council 2010-04-28 GBP £10,150 Grants
Coventry City Council 2010-04-28 GBP £10,150 Grants
Coventry City Council 2010-04-28 GBP £2,750 Rents - Premises

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 MAZING 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 MAZING 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 MAZING 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.