The Maio Group Limited

DataGardener
live
Micro

The Maio Group Limited

06824406Private Limited With Share Capital

Maple Leaf House 37A, Canterbury Road, Worthing, BN131AW
Incorporated

19/02/2009

Company Age

17 years

Directors

3

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

The Maio Group Limited (06824406) is a private limited with share capital incorporated on 19/02/2009 (17 years old) and registered in worthing, BN131AW. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 19/02/2009
BN131AW
1 employees

Financial Overview

Total Assets

£2.46M

Liabilities

£1.77M

Net Assets

£695.4K

Cash

£0

Key Metrics

1

Employees

3

Directors

1

Shareholders

Board of Directors

3
director
director

Charges

12

Registered

12

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

77
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-11-2019
Resolution
Category:Resolution
Date:20-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:20-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Termination Director Company With Name
Category:Officers
Date:20-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:07-03-2011
Termination Secretary Company With Name
Category:Officers
Date:07-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2010
Legacy
Category:Mortgage
Date:21-01-2010
Legacy
Category:Mortgage
Date:06-01-2010
Legacy
Category:Mortgage
Date:30-10-2009
Legacy
Category:Mortgage
Date:30-10-2009
Legacy
Category:Mortgage
Date:30-10-2009
Legacy
Category:Address
Date:11-08-2009
Legacy
Category:Address
Date:11-05-2009
Legacy
Category:Officers
Date:11-05-2009
Legacy
Category:Officers
Date:11-05-2009
Legacy
Category:Officers
Date:08-05-2009
Legacy
Category:Officers
Date:08-05-2009
Incorporation Company
Category:Incorporation
Date:19-02-2009

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date14/11/2025
Latest Accounts28/02/2025

Trading Addresses

Maple Leaf House 37A, Canterbury Road, Worthing, Bn13 1Aw, BN131AWRegistered

Contact

01315541814
Maple Leaf House 37A, Canterbury Road, Worthing, BN131AW