Company NameMa Accounting & Taxation Limited
DirectorMark William Allen
Company StatusActive
Company Number04470241
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark William Allen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Mospey Crescent
Epsom
Surrey
KT17 4LZ
Secretary NameSarah Louise Clare Allen
NationalityBritish
StatusCurrent
Appointed27 January 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address148 Walsingham Gardens
Epsom
Surrey
KT19 0NF
Director NameKensington Nominee Directors Limited (Corporation)
Date of BirthMarch 2002 (Born 22 years ago)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Contact

Websitewww.maaccounting.co.uk/

Location

Registered Address9 Mospey Crescent
Epsom
Surrey
KT17 4LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr M. Allen
60.00%
Ordinary
20 at £1Mrs C.e. Allen
20.00%
Ordinary
20 at £1Sarah Louise Clare Allen
20.00%
Ordinary

Financials

Year2014
Net Worth£105,744
Cash£95,425
Current Liabilities£25,615

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

11 July 2017Notification of Mark William Allen as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 July 2009Secretary's change of particulars / sarah tyrrell / 29/11/2008 (1 page)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 26/06/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 26/06/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2005Return made up to 26/06/05; full list of members (3 pages)
19 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 26/06/04; full list of members (6 pages)
8 June 2004Secretary's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
28 May 2004Registered office changed on 28/05/04 from: 22 packham court lavender avenue worcester park surrey KT4 8RS (1 page)
17 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
13 August 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 July 2003Return made up to 26/06/03; full list of members (6 pages)
3 October 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2002Company name changed manequin LIMITED\certificate issued on 02/08/02 (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 36-38 westbourne grove newton road london W2 5SH (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 June 2002Incorporation (17 pages)