Company NameMavros Solution Limited
DirectorJamiru Nsubuga
Company StatusActive
Company Number06786847
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Previous NameMavro Solutions Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameJamiru Nsubuga
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249b Lordship Lane
Tottenham
London
N17 6AA
Director NameMr Elias Abdallah Bukko
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Morland Est
Morland Estate, Richmond Road Hackney
London
E8 3HL

Contact

Websitemavros.co.uk

Location

Registered Address585a Fulham Road
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Jamiru Nsubuga
60.00%
Ordinary
40 at £1Elias Bukko
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,578
Cash£1,921
Current Liabilities£6,290

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Termination of appointment of Elias Abdallah Bukko as a director on 31 March 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 April 2013Company name changed mavro solutions LTD\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Appointment of Mr Elias Abdallah Bukko as a director (2 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
31 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Jamiru Nsubuga on 11 January 2010 (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 249B lordship lane london N17 6AA united kingdom (1 page)
9 January 2009Incorporation (17 pages)