Maidaid Limited WATFORD


Founded in 1998, Maidaid, classified under reg no. 03589264 is an active company. Currently registered at C/o Hillier Hopkins First Floor, Radius House WD17 1HP, Watford the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2012/03/14 Maidaid Limited is no longer carrying the name Grey Simmonds.

The firm has 2 directors, namely Wendy W., Oliver B.. Of them, Oliver B. has been with the company the longest, being appointed on 24 April 2018 and Wendy W. has been with the company for the least time - from 25 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maidaid Limited Address / Contact

Office Address C/o Hillier Hopkins First Floor, Radius House
Office Address2 51 Clarendon Road
Town Watford
Post code WD17 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03589264
Date of Incorporation Mon, 29th Jun 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Wendy W.

Position: Director

Appointed: 25 January 2024

Oliver B.

Position: Director

Appointed: 24 April 2018

Roger K.

Position: Director

Appointed: 03 April 2017

Resigned: 24 April 2018

David R.

Position: Secretary

Appointed: 01 January 2016

Resigned: 03 April 2017

David R.

Position: Director

Appointed: 01 January 2016

Resigned: 03 April 2017

Giles H.

Position: Director

Appointed: 19 December 2001

Resigned: 17 December 2008

Alan P.

Position: Director

Appointed: 19 December 2001

Resigned: 31 December 2015

Martin G.

Position: Secretary

Appointed: 19 December 2001

Resigned: 31 December 2015

Martin G.

Position: Director

Appointed: 19 December 2001

Resigned: 25 August 2020

Roger K.

Position: Director

Appointed: 19 December 2001

Resigned: 31 December 2015

Giles H.

Position: Director

Appointed: 28 July 2000

Resigned: 28 September 2001

Andrew F.

Position: Director

Appointed: 14 July 1998

Resigned: 31 May 2001

Derek H.

Position: Director

Appointed: 14 July 1998

Resigned: 17 December 2008

Philip R.

Position: Director

Appointed: 03 July 1998

Resigned: 28 July 2000

Paul F.

Position: Director

Appointed: 03 July 1998

Resigned: 18 December 2001

Paul F.

Position: Secretary

Appointed: 03 July 1998

Resigned: 18 December 2001

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1998

Resigned: 03 July 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 29 June 1998

Resigned: 03 July 1998

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Buttress Group Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Buttress Group Limited

130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

Legal authority Uk Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 01632071
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grey Simmonds March 14, 2012
Grey Simmonds Maidaid December 28, 2005
Grey Simmonds (manor) February 1, 2002
Gowercross July 13, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
Free Download

Company search