Company NameMAIA Technology Limited
Company StatusActive
Company Number11778888
CategoryPrivate Limited Company
Incorporation Date21 January 2019(5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Davidson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Seymour Street
London
W1H 5BT
Director NameMr Andrew David Stevens
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address66 Seymour Street
London
W1H 5BT
Director NameMr Mark Veevers
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address66 Seymour Street
London
W1H 5BT
Director NameMr Jago Westmacott
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address66 Seymour Street
London
W1H 5BT
Director NameMr Gavyn Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Seymour Street
London
W1H 5BT
Director NameMr Colin Lafontaine Jackson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2022)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address66 Seymour Street
London
W1H 5BT

Location

Registered Address66 Seymour Street
London
W1H 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 20 January 2024 with updates (6 pages)
29 January 2024Second filing of a statement of capital following an allotment of shares on 30 October 2023
  • GBP 260.94
(5 pages)
29 January 2024Second filing of a statement of capital following an allotment of shares on 12 September 2023
  • GBP 247.07
(5 pages)
29 January 2024Second filing of a statement of capital following an allotment of shares on 11 August 2023
  • GBP 242.92
(5 pages)
27 November 2023Memorandum and Articles of Association (25 pages)
27 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 November 2023Statement of capital following an allotment of shares on 30 October 2023
  • GBP 260.93
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2024
(5 pages)
19 October 2023Second filing of a statement of capital following an allotment of shares on 11 August 2023
  • GBP 242.91
(5 pages)
16 October 2023Statement of capital following an allotment of shares on 12 September 2023
  • GBP 247.06
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2024
(5 pages)
6 October 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
29 August 2023Memorandum and Articles of Association (25 pages)
29 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2023Statement of capital following an allotment of shares on 11 August 2023
  • GBP 242.92
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2023.
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2023 and 29/01/2024
(5 pages)
22 August 2023Appointment of Mr Nicholas Benjamin Baker as a director on 14 August 2023 (2 pages)
22 August 2023Appointment of Colin La Fontaine Jackson as a director on 14 August 2023 (2 pages)
22 August 2023Statement of capital following an allotment of shares on 11 August 2023
  • GBP 242.92
(4 pages)
22 August 2023Termination of appointment of Andrew David Stevens as a director on 14 August 2023 (1 page)
26 January 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
23 December 2022Statement of capital following an allotment of shares on 7 November 2022
  • GBP 147.4
(3 pages)
23 December 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 133.23
(3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
31 August 2022Statement of capital following an allotment of shares on 21 July 2022
  • GBP 82.26
(3 pages)
7 June 2022Termination of appointment of Colin Lafontaine Jackson as a director on 23 May 2022 (1 page)
7 June 2022Termination of appointment of Gavyn Davies as a director on 23 May 2022 (1 page)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
25 March 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
2 March 2021Confirmation statement made on 20 January 2021 with updates (6 pages)
2 March 2021Notification of Andrew Stevens as a person with significant control on 8 October 2020 (2 pages)
2 March 2021Notification of Gavyn Davies as a person with significant control on 8 October 2020 (2 pages)
2 March 2021Cessation of Joseph Davidson as a person with significant control on 8 October 2020 (1 page)
21 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 November 2020Memorandum and Articles of Association (10 pages)
17 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 November 2020Sub-division of shares on 8 October 2020 (6 pages)
13 November 2020Change of share class name or designation (2 pages)
11 November 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 74.47
(3 pages)
11 November 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 78.51
(3 pages)
30 October 2020Appointment of Mr Mark Veevers as a director on 8 October 2020 (2 pages)
30 October 2020Appointment of Mr Jago Westmacott as a director on 8 October 2020 (2 pages)
30 October 2020Appointment of Mr Andrew David Stevens as a director on 8 October 2020 (2 pages)
30 October 2020Appointment of Mr Colin Lafontaine Jackson as a director on 8 October 2020 (2 pages)
30 October 2020Appointment of Mr Gavyn Davies as a director on 8 October 2020 (2 pages)
12 March 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 January 2019Incorporation
Statement of capital on 2019-01-21
  • GBP 1
(32 pages)