Maestraw Limited HOVE


Founded in 2016, Maestraw, classified under reg no. 10214373 is a active - proposal to strike off company. Currently registered at 5 Brunswick Road Brunswick Road BN3 1DG, Hove the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2022-08-11 Maestraw Limited is no longer carrying the name Furors.

Maestraw Limited Address / Contact

Office Address 5 Brunswick Road Brunswick Road
Office Address2 1st & 2nd Floor Road
Town Hove
Post code BN3 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10214373
Date of Incorporation Fri, 3rd Jun 2016
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th May 2023 (2023-05-11)
Last confirmation statement dated Wed, 27th Apr 2022

Company staff

Viktors J.

Position: Director

Appointed: 03 June 2016

Jamie H.

Position: Secretary

Appointed: 31 July 2019

Resigned: 22 June 2020

Viktors J.

Position: Secretary

Appointed: 18 January 2017

Resigned: 31 July 2019

Graeme P.

Position: Director

Appointed: 03 January 2017

Resigned: 16 September 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Viktors J. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Viktors J. This PSC has significiant influence or control over the company,. Moving on, there is Graeme P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Viktors J.

Notified on 3 June 2016
Nature of control: significiant influence or control

Viktors J.

Notified on 19 September 2017
Nature of control: significiant influence or control

Graeme P.

Notified on 3 June 2016
Ceased on 19 September 2017
Nature of control: 25-50% shares

Company previous names

Furors August 11, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth100     
Balance Sheet
Net Assets Liabilities100100100100100100
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100
Number Shares Allotted100100100100100100
Par Value Share111111
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 7th, November 2023
Free Download (1 page)

Company search