MAISTRO LIMITED - EXETER
Company Profile | Company Filings |
Overview
MAISTRO LIMITED is a Private Limited Company from EXETER ENGLAND and has the status: Active.
MAISTRO LIMITED was incorporated 11 years ago on 22/08/2012 and has the registered number: 08188404. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/09/2024.
MAISTRO LIMITED was incorporated 11 years ago on 22/08/2012 and has the registered number: 08188404. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/09/2024.
MAISTRO LIMITED - EXETER
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2022 | 29/09/2024 |
Registered Office
1A, GROW ON BUILDING 3 BABBAGE WAY
EXETER
EX5 2FN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BLUR GROUP PLC (until 05/01/2018)
BLUR GROUP PLC (until 05/01/2018)
BLUR (GROUP) PLC (until 20/01/2014)
BLUR TECHNOLOGY PLC (until 06/09/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD CROFT | Secretary | 2017-10-11 | CURRENT | ||
MR RICHARD ANTHONY RAE | Jun 1959 | British | Director | 2017-07-10 | CURRENT |
MR CRAIG MICHAEL LIVINGS | Apr 1985 | British | Director | 2023-09-01 | CURRENT |
MR PHILIP SHULDHAM-LEGH | Dec 1969 | British | Director | 2019-10-01 | CURRENT |
MR DAVID JAMES RUMBLE | Apr 1967 | British | Director | 2022-11-21 | CURRENT |
MR NEVILLE UPTON | Dec 1961 | British | Director | 2019-10-01 | CURRENT |
MR SPENCER BROOKS | Sep 1975 | British | Director | 2022-11-21 | CURRENT |
KARA CARDINALE | Oct 1965 | American | Director | 2012-08-23 UNTIL 2017-07-10 | RESIGNED |
MR PHILIP LETTS | Apr 1966 | British | Director | 2012-08-23 UNTIL 2017-08-01 | RESIGNED |
MR IAN STUART CLEVERLY | Nov 1969 | British | Director | 2018-04-09 UNTIL 2019-08-23 | RESIGNED |
MR DAVID STANLEY ROWE | Dec 1958 | British | Director | 2017-07-10 UNTIL 2020-01-03 | RESIGNED |
MR ROGER FRANCOIS DE PEYRECAVE | Mar 1958 | British | Director | 2015-09-01 UNTIL 2017-07-10 | RESIGNED |
MR DAVID JOHN SHERRIFF | Mar 1963 | British | Director | 2013-10-01 UNTIL 2017-07-10 | RESIGNED |
MRS BARBARA JOYCE SPURRIER | Oct 1955 | British | Director | 2012-08-23 UNTIL 2015-12-10 | RESIGNED |
MR ROBERT MICHAEL WIRSZYCZ | May 1957 | British | Director | 2015-09-15 UNTIL 2017-07-10 | RESIGNED |
MR LAURENCE ALISTAIR JOHN COOK | Dec 1961 | British | Director | 2017-08-07 UNTIL 2020-10-08 | RESIGNED |
MR TIMOTHY PAUL ALLEN | Secretary | 2017-01-01 UNTIL 2017-07-28 | RESIGNED | ||
ANTONIA POWER | Secretary | 2017-07-28 UNTIL 2017-10-11 | RESIGNED | ||
MR RICHARD JAMES CROFT | Jul 1963 | British | Director | 2017-07-10 UNTIL 2019-08-20 | RESIGNED |
MR LAWRENCE BRUNO NERO DALLAGLIO | Aug 1972 | British | Director | 2020-11-19 UNTIL 2022-11-25 | RESIGNED |
MR JAMES EDWARD COLEMAN DAVIES | Sep 1965 | British | Director | 2013-07-16 UNTIL 2014-02-19 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Director | 2012-08-22 UNTIL 2012-08-23 | RESIGNED | ||
MS PREETI MARDIA | Apr 1967 | British | Director | 2017-07-10 UNTIL 2019-08-20 | RESIGNED |
RICHARD MICHAEL BURSBY | Dec 1967 | British | Director | 2012-08-22 UNTIL 2012-08-23 | RESIGNED |
ROBERT JAMES BROOKSBANK | Apr 1966 | British | Director | 2012-09-13 UNTIL 2015-06-30 | RESIGNED |
MR RICHARD WILLIAM BOURNE-ARTON | Mar 1966 | British | Director | 2012-09-13 UNTIL 2017-01-31 | RESIGNED |
MR TIMOTHY PAUL ALLEN | Mar 1969 | British | Director | 2015-12-16 UNTIL 2017-07-28 | RESIGNED |
BARBARA JOYCE SPURRIER | British | Secretary | 2012-08-23 UNTIL 2016-12-31 | RESIGNED | |
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2012-08-22 UNTIL 2012-08-23 | RESIGNED | ||
HUNTSMOOR LIMITED | Corporate Director | 2012-08-22 UNTIL 2012-08-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Napier Keith | 2020-08-14 | 11/1954 | Exeter |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Philip Leslie Letts | 2017-07-24 - 2017-07-31 | 4/1966 | Exeter |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Charles Street International Holdings Limited | 2017-06-26 - 2017-06-26 | Central | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-09-30 | 31-12-2020 | 1,218,051 Cash 4,709,143 equity |