Company NameMAAS Holdings Limited
Company StatusActive
Company Number12649109
CategoryPrivate Limited Company
Incorporation Date5 June 2020(3 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Aimi Ruth Dunstan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(same day as company formation)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jesmond Three Sixty
Newcastle Upon Tyne
Tyne & Wear
NE2 1DB
Director NameMr Alan Simon Dunstan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jesmond Three Sixty
Newcastle Upon Tyne
Tyne & Wear
NE2 1DB
Director NameMrs Alison Jane Gowdridge
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wallis Building Plumptre Place
The Lace Market
Nottingham
NG1 1LW
Director NameMr Mark William Gowdridge
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wallis Building Plumptre Place
The Lace Market
Nottingham
NG1 1LW

Location

Registered AddressC/O Gt3 Architects Limited John Dobson House
49 New Bridge Street West
Newcastle Upon Tyne
NE1 8AN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month, 4 weeks from now)

Charges

12 January 2021Delivered on: 28 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
13 June 2023Director's details changed for Mr Alan Simon Dunstan on 11 November 2022 (2 pages)
13 June 2023Director's details changed for Mrs Aimi Ruth Dunstan on 11 November 2022 (2 pages)
3 March 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
11 November 2022Registered office address changed from 2nd Floor C/O Gt3 Architects Limited Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB England to C/O Gt3 Architects Limited John Dobson House 49 New Bridge Street West Newcastle upon Tyne NE1 8AN on 11 November 2022 (1 page)
13 September 2022Registered office address changed from Two Jesmond Three Sixty Newcastle upon Tyne Tyne & Wear NE2 1DB United Kingdom to 2nd Floor C/O Gt3 Architects Limited Two Jesmond Three Sixty Newcastle upon Tyne NE2 1DB on 13 September 2022 (1 page)
9 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
4 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
12 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 March 2021Change of share class name or designation (2 pages)
12 March 2021Memorandum and Articles of Association (19 pages)
28 January 2021Registration of charge 126491090001, created on 12 January 2021 (20 pages)
18 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 2.002
(3 pages)
5 June 2020Incorporation
Statement of capital on 2020-06-05
  • GBP 2
(25 pages)