Company NameMaze Business Ltd
DirectorOmid Nabbey
Company StatusActive
Company Number05620387
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Previous NameApple Business Solutions Limited

Business Activity

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

Directors

Director NameMr Omid Nabbey
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChessington Business Centre Maze Accountants
Cox Lane
Chessington
KT9 1SD
Secretary NameMr John Victor Robert Helps
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Southway
Carshalton Beeches
Surrey
SM5 4HW
Director NameMr Houman Rouhafza
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 January 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Marina Avenue
New Malden
KT3 6NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressChessington Business Centre Maze Accountants
Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Omid Nabbey
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,178
Current Liabilities£30,787

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
31 March 2016Registered office address changed from C/O Hamilton House 17a Cedar Road Sutton Surrey SM2 5DA to 5 Croydon Lane Banstead Surrey SM7 3AS on 31 March 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
26 February 2013Company name changed apple business solutions LIMITED\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
7 December 2012Director's details changed for Mr Omid Nabbey on 7 August 2011 (2 pages)
7 December 2012Director's details changed for Mr Omid Nabbey on 7 August 2011 (2 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 June 2011Registered office address changed from C/O Skingle Helps & Co, 28 Southway, Carshalton Beeches Surrey SM5 4HW on 14 June 2011 (1 page)
14 June 2011Termination of appointment of John Helps as a secretary (1 page)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Omid Nabbey on 11 November 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 December 2008Return made up to 11/11/08; full list of members (3 pages)
15 December 2008Director's change of particulars / omid bani / 30/09/2008 (1 page)
30 September 2008Return made up to 11/11/07; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 January 2007Return made up to 11/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Director resigned (1 page)
11 November 2005Incorporation (19 pages)