Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAZE 3 LIMITED
Company Information for

MAZE 3 LIMITED

GROUND FLOOR 107 POWER ROAD, CHISWICK, LONDON, W4 5PY,
Company Registration Number
08325025
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maze 3 Ltd
MAZE 3 LIMITED was founded on 2012-12-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Maze 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAZE 3 LIMITED
 
Legal Registered Office
GROUND FLOOR 107 POWER ROAD
CHISWICK
LONDON
W4 5PY
Other companies in W4
 
Filing Information
Company Number 08325025
Company ID Number 08325025
Date formed 2012-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts SMALL
Last Datalog update: 2023-12-06 23:11:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZE 3 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 MAZE 3 LIMITED

Current Directors
Officer Role Date Appointed
DOAA ABDEL FATHALLAH
Director 2017-04-01
ANDREW SCOTT GRAVATT
Director 2017-04-01
DANIEL JOSEPH SILVERNALE
Director 2017-04-01
WESLEY POTTER WHEELER
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
LUIS ARRIAGA ARIAS
Director 2016-12-21 2017-04-01
PETER KINGSLEY DUNSTAN
Director 2016-12-21 2017-04-01
PETER RAOUL STEWARDSON
Director 2016-12-21 2017-04-01
STEVE JOHN MENZIES
Director 2014-05-01 2016-12-21
JOHN COOK PATTULLO
Director 2014-02-01 2016-12-21
CHARLES HENRY OLIVER ST JOHN
Director 2013-11-29 2016-12-21
TIMOTHY TYSON
Director 2013-02-13 2016-12-21
ALAN GRAHAM HUGH GULLAN
Director 2013-07-17 2014-04-30
ROBERT KEITH ELLIS
Director 2012-12-10 2014-01-31
MICHAEL KANE O'DONNELL
Director 2013-02-13 2013-09-30
CHRISTOPHER JOHN O'CONNELL
Director 2012-12-14 2013-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SCOTT GRAVATT MAZE 2 LIMITED Director 2017-04-01 CURRENT 2012-12-10 Active - Proposal to Strike off
ANDREW SCOTT GRAVATT MARKEN SERVICES LIMITED Director 2017-04-01 CURRENT 2013-02-14 Active
ANDREW SCOTT GRAVATT MARKEN TIME CRITICAL EXPRESS LIMITED Director 2017-04-01 CURRENT 2002-05-15 Active
ANDREW SCOTT GRAVATT MAZE 1 LIMITED Director 2017-04-01 CURRENT 2012-12-10 Active
ANDREW SCOTT GRAVATT MARKEN (SOUTH AMERICA) LIMITED Director 2017-04-01 CURRENT 2013-05-31 Active
ANDREW SCOTT GRAVATT MARKEN LIMITED Director 2017-04-01 CURRENT 1980-03-13 Active
ANDREW SCOTT GRAVATT DE FACTO 1341 LIMITED Director 2017-04-01 CURRENT 2006-03-10 Active
DANIEL JOSEPH SILVERNALE MAZE 2 LIMITED Director 2017-04-01 CURRENT 2012-12-10 Active - Proposal to Strike off
DANIEL JOSEPH SILVERNALE MARKEN SERVICES LIMITED Director 2017-04-01 CURRENT 2013-02-14 Active
DANIEL JOSEPH SILVERNALE MARKEN TIME CRITICAL EXPRESS LIMITED Director 2017-04-01 CURRENT 2002-05-15 Active
DANIEL JOSEPH SILVERNALE MARKEN (SOUTH AMERICA) LIMITED Director 2017-04-01 CURRENT 2013-05-31 Active
DANIEL JOSEPH SILVERNALE MARKEN LIMITED Director 2017-04-01 CURRENT 1980-03-13 Active
DANIEL JOSEPH SILVERNALE DE FACTO 1341 LIMITED Director 2017-04-01 CURRENT 2006-03-10 Active
WESLEY POTTER WHEELER MAZE 2 LIMITED Director 2012-12-14 CURRENT 2012-12-10 Active - Proposal to Strike off
WESLEY POTTER WHEELER MAZE 1 LIMITED Director 2012-12-14 CURRENT 2012-12-10 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
2023-12-12SECOND GAZETTE not voluntary dissolution
2023-09-26FIRST GAZETTE notice for voluntary strike-off
2023-09-19Application to strike the company off the register
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT GRAVATT
2023-05-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-05-25Statement by Directors
2023-05-25Solvency Statement dated 23/05/23
2023-05-25Statement of capital on EUR 1
2022-12-13CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-10-20AP01DIRECTOR APPOINTED MS EMILY SANFORD JOHNSON
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID FIRESTONE
2022-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22Change of details for Maze 2 Limited as a person with significant control on 2022-06-19
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-06-22PSC05Change of details for Maze 2 Limited as a person with significant control on 2022-06-19
2022-03-14AD02Register inspection address changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-05AP01DIRECTOR APPOINTED MR JEFFREY DAVID FIRESTONE
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOZZALI
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-03-19AP01DIRECTOR APPOINTED MRS ARIETTE VAN STRIEN
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY POTTER WHEELER
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-16SH0103/05/19 STATEMENT OF CAPITAL EUR 166539088
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-10-30AP01DIRECTOR APPOINTED MR JOSEPH MOZZALI
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH SILVERNALE
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-06AP01DIRECTOR APPOINTED DOAA ABDEL FATHALLAH
2017-04-05AP01DIRECTOR APPOINTED MR DANIEL JOSEPH SILVERNALE
2017-04-05AP01DIRECTOR APPOINTED MR ANDREW SCOTT GRAVATT
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEWARDSON
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR LUIS ARRIAGA ARIAS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUNSTAN
2017-03-29AD02Register inspection address changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ
2017-03-29AD03Registers moved to registered inspection location of 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ
2017-01-04AP01DIRECTOR APPOINTED MR PETER RAOUL STEWARDSON
2016-12-23AP01DIRECTOR APPOINTED MR PETER KINGSLEY DUNSTAN
2016-12-23AP01DIRECTOR APPOINTED MR LUIS ARRIAGA ARIAS
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ST JOHN
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MENZIES
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTULLO
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TYSON
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083250250006
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;EUR 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;EUR 1
2015-12-23AR0110/12/15 FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;EUR 1
2015-01-06AR0110/12/14 FULL LIST
2014-11-12MISCAUDITORS RESIGNATION
2014-11-11AUDAUDITOR'S RESIGNATION
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01AP01DIRECTOR APPOINTED MR. STEVE JOHN MENZIES
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GULLAN
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS
2014-02-10AP01DIRECTOR APPOINTED MR JOHN COOK PATTULLO
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;EUR 1
2014-01-07AR0110/12/13 FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR. CHARLES HENRY OLIVER ST JOHN
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-19AA01PREVSHO FROM 31/12/2013 TO 31/12/2012
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083250250006
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL
2013-08-12AP01DIRECTOR APPOINTED MR ALAN GRAHAM HUGH GULLAN
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNELL
2013-03-28AP01DIRECTOR APPOINTED MR TIMOTHY TYSON
2013-03-27AP01DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL
2013-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-09AP01DIRECTOR APPOINTED CHRISTOPHER JOHN O'CONNELL
2013-01-09AP01DIRECTOR APPOINTED WESLEY POTTER WHEELER
2013-01-08RES13AGREEMENTS 17/12/2012
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-01-08MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1
2013-01-04RES13DIRECTOR APP 14/12/2012
2013-01-04RES01ADOPT ARTICLES 14/12/2012
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2012-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAZE 3 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 MAZE 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-12 Satisfied LLOYDS BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
CHARGE OVER ACCOUNT 2013-01-31 Satisfied LLOYDS TSB BANK PLC
SECURITIES ACCOUNT PLEDGE AGREEMENT 2013-01-08 Satisfied LLOYDS TSB BANK PLC
SECURITIES ACCOUNT PLEDGE AGREEMENT 2013-01-08 Satisfied LLOYDS TSB BANK PLC
SECOND RANKING SECURITIES ACCOUNT PLEDGE AGREEMENT 2013-01-08 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2013-01-08 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MAZE 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAZE 3 LIMITED
Trademarks
We have not found any records of MAZE 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAZE 3 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 (64209 - Activities of other holding companies n.e.c.) as MAZE 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAZE 3 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 MAZE 3 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 MAZE 3 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.