Company NameMavens Limited
Company StatusDissolved
Company Number06957910
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date18 December 2023 (4 months, 1 week ago)
Previous NameDigitalis London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr David Hughes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 18 December 2023)
RoleDigital Research
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr Daniel Singer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Secretary NameMr Andrew Graham Munro
StatusClosed
Appointed01 January 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 18 December 2023)
RoleCompany Director
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMrs Amy Catherine Cashman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr Damon John Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5 Lady Yorke Park
Seven Hills Road
Iver Heath
Buckinghamshire
SL0 0PD
Director NameMr Duncan Roderick Walters
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Clairemont
10 Rose Hill
Dorking
Surrey
RH4 2ED
Director NameMr Andrew Neil Strange
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18a Oatlands Close
Weybridge
Surrey
KT13 9ED
Director NameMr Benjamin Kumar Bose
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Hanover Street
Brighton
East Sussex
BN2 9SS
Secretary NameMr Damon John Clark
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lady Yorke Park
Seven Hills Road
Iver Heath
Buckinghamshire
SL0 0PD
Director NameMr Jason Alexander Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolborn Town Hall 193 - 197 High Holborn
London
WC1V 7BD
Director NameDr Darren Paul Bhattachary
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(10 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY

Contact

Websitemavenslimited.com
Email address[email protected]
Telephone020 72421411
Telephone regionLondon

Location

Registered AddressKroll Advisory Ltd The Shard 32
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

8 at £1Andrew Neil Strange
8.16%
Ordinary
8 at £1Damon John Clark
8.16%
Ordinary
8 at £1Daniel Singer
8.16%
Ordinary
8 at £1Jason Alexander Jones
8.16%
Ordinary
50 at £1Benjamin Kumar Bose
51.02%
Ordinary
16 at £1David Hughes
16.33%
Ordinary

Financials

Year2014
Net Worth£3,889,354
Cash£2,170,798
Current Liabilities£1,125,543

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

7 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
8 May 2017Termination of appointment of Andrew Neil Strange as a director on 30 September 2016 (1 page)
8 May 2017Termination of appointment of Jason Alexander Jones as a director on 30 September 2016 (1 page)
17 December 2016Purchase of own shares. (3 pages)
17 December 2016Cancellation of shares. Statement of capital on 6 October 2016
  • GBP 74
(3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 98
(7 pages)
20 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 98
(7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
17 January 2014Appointment of Mr Jason Alexander Jones as a director (2 pages)
10 January 2014Termination of appointment of Damon Clark as a secretary (1 page)
10 January 2014Termination of appointment of Damon Clark as a director (1 page)
10 January 2014Appointment of Mr Daniel Singer as a director (2 pages)
10 January 2014Appointment of Mr Andrew Graham Munro as a secretary (2 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 98
(8 pages)
7 May 2013Registered office address changed from Holborn Hall 2Nd Floor, Holborn Hall 193 - 197 High Holborn London WC1V 7BD England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Holborn Hall 2Nd Floor, Holborn Hall 193 - 197 High Holborn London WC1V 7BD England on 7 May 2013 (1 page)
1 May 2013Registered office address changed from 2 Memel Street London EC1Y 0UT on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 2 Memel Street London EC1Y 0UT on 1 May 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 October 2012Appointment of Mr David Hughes as a director (2 pages)
15 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
24 August 2011Termination of appointment of Duncan Walters as a director (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
23 July 2010Director's details changed for Mr Benjamin Kumar Bose on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Duncan Roderick Walters on 9 July 2010 (2 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (8 pages)
23 July 2010Director's details changed for Mr Benjamin Kumar Bose on 9 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Duncan Roderick Walters on 9 July 2010 (2 pages)
15 April 2010Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
20 August 2009Company name changed digitalis london LIMITED\certificate issued on 21/08/09 (2 pages)
9 July 2009Incorporation (20 pages)