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

MAZZARD (SOUTH WEST) LIMITED

308 High Street, Croydon, SURREY, CR0 1NG,
Company Registration Number
05294743
Private Limited Company
Active

Company Overview

About Mazzard (south West) Ltd
MAZZARD (SOUTH WEST) LIMITED was founded on 2004-11-23 and has its registered office in Croydon. The organisation's status is listed as "Active". Mazzard (south West) 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
MAZZARD (SOUTH WEST) LIMITED
 
Legal Registered Office
308 High Street
Croydon
SURREY
CR0 1NG
Other companies in CR8
 
Filing Information
Company Number 05294743
Company ID Number 05294743
Date formed 2004-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-16 15:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZZARD (SOUTH WEST) 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.

Company Officers of MAZZARD (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
OLE HENRIK LAV
Company Secretary 2013-01-28
CONNECTAS CONSULTING LIMITED
Director 2013-03-14
HELGE WENNIKE
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SYDNEY ALFRED WINDSOR
Director 2006-07-21 2013-03-18
MIROSLAV SIBA
Company Secretary 2008-04-22 2013-01-28
NEIL MUNRO
Director 2008-04-22 2010-11-22
ROY LAWRENCE HAWKINS
Director 2005-07-20 2010-11-20
PATRICA CLAIRE WINNARD
Company Secretary 2005-07-11 2008-04-22
RICHARD VICTOR HAMILTON TARR
Director 2007-04-04 2008-04-22
SARAH JANE WINDSOR
Company Secretary 2004-11-24 2005-07-20
RICHARD VICTOR HAMILTON TARR
Director 2005-07-11 2005-07-20
ANTONY SPENCER UPRIGHT
Director 2004-11-24 2005-07-20
SARAH JANE WINDSOR
Company Secretary 2004-11-24 2005-07-11
ANTONY SPENCER UPRIGHT
Director 2004-11-24 2005-07-11
BTC (SECRETARIES) LIMITED
Nominated Secretary 2004-11-23 2004-11-24
BTC (DIRECTORS) LTD
Nominated Director 2004-11-23 2004-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELGE WENNIKE CRYSTAL CONSULTING (AIRPORTS) LTD Director 2015-04-20 CURRENT 2011-06-14 Active
HELGE WENNIKE UOA LTD Director 2008-05-27 CURRENT 2008-05-27 Active - Proposal to Strike off
HELGE WENNIKE PETIT - MARZAC LIMITED Director 2008-04-16 CURRENT 1990-06-12 Active
HELGE WENNIKE CLAREWOOD COURT LIMITED Director 2008-01-16 CURRENT 2007-03-30 Active - Proposal to Strike off
HELGE WENNIKE TWINMANUAL LIMITED Director 2005-03-10 CURRENT 1987-03-05 Active
HELGE WENNIKE CONNECTAS CONSULTING LIMITED Director 1996-10-31 CURRENT 1995-04-06 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
2023-11-24Change of details for Mr Helge Wennike as a person with significant control on 2023-09-22
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-04-16CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-04-18CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM 308 308 High Street Croydon CR0 1NG United Kingdom
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-02-19AP03Appointment of Miroslav Siba as company secretary on 2019-02-19
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM 33 Burcott Road Purley Surrey CR8 4AD
2019-02-15TM02Termination of appointment of Ole Henrik Lav on 2019-02-15
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-08-24MR05All of the property or undertaking has been released from charge for charge number 3
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-07-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-23AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0123/11/14 ANNUAL RETURN FULL LIST
2014-07-31AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0123/11/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AP01DIRECTOR APPOINTED MR HELGE WENNIKE
2013-03-18AP02Appointment of Connectas Consulting Limited as coporate director
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY WINDSOR
2013-01-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MIROSLAV SIBA
2013-01-28AP03SECRETARY APPOINTED MR OLE HENRIK LAV
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 308 HIGH STREET CROYDON SURREY CR0 1NG
2012-11-29AR0123/11/12 FULL LIST
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-28AR0123/11/11 FULL LIST
2011-10-05AA30/11/10 TOTAL EXEMPTION SMALL
2011-10-05AA30/11/09 TOTAL EXEMPTION SMALL
2011-07-16DISS40DISS40 (DISS40(SOAD))
2011-07-13AR0123/11/10 FULL LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MUNRO
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY HAWKINS
2011-02-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-11-30GAZ1FIRST GAZETTE
2010-03-19AR0123/11/09 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY ALFRED WINDSOR / 01/10/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MUNRO / 01/10/2009
2009-11-05AA30/11/08 TOTAL EXEMPTION SMALL
2009-11-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-05-21AA30/11/06 TOTAL EXEMPTION SMALL
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY PATRICA WINNARD
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TARR
2008-04-29288aSECRETARY APPOINTED MIROSLAV SIBA
2008-04-29288aDIRECTOR APPOINTED NEIL MUNRO
2008-01-15363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-01-15190LOCATION OF DEBENTURE REGISTER
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: THE WORKSHOP, R/O 1 CHESTER TERRACE, BARNSTAPLE DEVON EX32 9HL
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 13A CROSS STREET BARNSTAPLE DEVON EX31 1BD
2007-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2007-06-16288aNEW DIRECTOR APPOINTED
2007-03-27288bSECRETARY RESIGNED
2007-03-27288bDIRECTOR RESIGNED
2007-01-04363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-21288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-10363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14288aNEW SECRETARY APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09288aNEW DIRECTOR APPOINTED
2005-08-03288aNEW SECRETARY APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-28288bSECRETARY RESIGNED
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17288aNEW SECRETARY APPOINTED
2005-01-17288aNEW DIRECTOR APPOINTED
2004-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-30288bDIRECTOR RESIGNED
2004-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAZZARD (SOUTH WEST) 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 Off2010-11-30
Fines / Sanctions
No fines or sanctions have been issued against MAZZARD (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2006-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-14 Outstanding GB CAPITAL LIMITED
Creditors
Creditors Due After One Year 2011-12-01 £ 0
Creditors Due Within One Year 2011-12-01 £ 527,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 MAZZARD (SOUTH WEST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 100
Current Assets 2011-12-01 £ 507,255
Shareholder Funds 2011-12-01 £ 20,637
Stocks Inventory 2011-12-01 £ 507,155

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAZZARD (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAZZARD (SOUTH WEST) LIMITED
Trademarks
We have not found any records of MAZZARD (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAZZARD (SOUTH WEST) 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 (41100 - Development of building projects) as MAZZARD (SOUTH WEST) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAZZARD (SOUTH WEST) 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 partyMAZZARD (SOUTH WEST) LIMITEDEvent Date2010-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAZZARD (SOUTH WEST) 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 MAZZARD (SOUTH WEST) 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.