Maiow Limited HONITON


Founded in 2000, Maiow, classified under reg no. 04038342 is an active company. Currently registered at Brook House EX14 9DB, Honiton the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 27th September 2000 Maiow Limited is no longer carrying the name Signature Design Company.

There is a single director in the company at the moment - James P., appointed on 21 September 2000. In addition, a secretary was appointed - James P., appointed on 7 August 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan T. who worked with the the company until 31 October 2003.

Maiow Limited Address / Contact

Office Address Brook House
Office Address2 Stockland
Town Honiton
Post code EX14 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04038342
Date of Incorporation Fri, 21st Jul 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

James P.

Position: Secretary

Appointed: 07 August 2014

James P.

Position: Director

Appointed: 21 September 2000

Kieran M.

Position: Director

Appointed: 01 April 2004

Resigned: 09 December 2004

Promenade Secretaries Limited

Position: Corporate Secretary

Appointed: 31 October 2003

Resigned: 07 August 2014

Martin P.

Position: Director

Appointed: 13 January 2003

Resigned: 31 March 2003

Mary K.

Position: Director

Appointed: 06 January 2003

Resigned: 14 February 2006

Mai I.

Position: Director

Appointed: 21 September 2000

Resigned: 18 March 2004

Alan T.

Position: Secretary

Appointed: 21 September 2000

Resigned: 31 October 2003

Neptune Corporate Services Limited

Position: Corporate Director

Appointed: 21 July 2000

Resigned: 21 September 2000

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 21 July 2000

Resigned: 21 September 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is James P. The abovementioned PSC has significiant influence or control over the company,.

James P.

Notified on 21 July 2016
Nature of control: significiant influence or control

Company previous names

Signature Design Company September 27, 2000
Cheltrading 266 September 20, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (6 pages)

Company search

Advertisements