Company NameMavens Consulting Limited
DirectorsWebster Joseph Sun and Arif Nazim Nathoo
Company StatusActive
Company Number08258504
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Webster Joseph Sun
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2021(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 The Green
Richmond
TW9 1PL
Director NameMr Arif Nazim Nathoo
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2021(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 The Green
Richmond
TW9 1PL
Director NameNagendra Prasad Kanumury
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Green
Richmond
TW9 1PL
Director NameMr David Spencer Tuomey
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2023(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2023)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Green
Richmond
TW9 1PL
Secretary NameMr David Spencer Tuomey
StatusResigned
Appointed02 October 2023(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2023)
RoleCompany Director
Correspondence Address5 The Green
Richmond
TW9 1PL

Location

Registered Address5 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nagendra Prasad Kumury
100.00%
Ordinary

Financials

Year2014
Net Worth£42,802
Cash£35,561
Current Liabilities£55,354

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

22 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 February 2017Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT to 5 the Green Richmond TW9 1PL on 7 February 2017 (1 page)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(3 pages)
4 June 2013Registered office address changed from 3 St Marys Parsonage Manchester M3 2RD United Kingdom on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from 3 St Marys Parsonage Manchester M3 2RD United Kingdom on 4 June 2013 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 January 2013Previous accounting period shortened from 31 October 2013 to 31 October 2012 (1 page)
1 November 2012Director's details changed for Nagendra Prasad Kumury on 31 October 2012 (2 pages)
18 October 2012Incorporation (39 pages)