ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maze Engineering Solutions Limited

Maze Engineering Solutions Limited is an active company incorporated on 5 July 2010 with the registered office located in London, Greater London. Maze Engineering Solutions Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07304760
Private limited company
Age
15 years
Incorporated 5 July 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (5 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Nov31 Mar 2025 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
Exmouth House, Unit 80
3 - 11 Pine Street
Farringdon
London
EC1R 0JH
United Kingdom
Address changed on 31 Jul 2025 (4 months ago)
Previous address was Unit G01 Fleet Street London EC4A 2DQ England
Telephone
02074214410
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1962
Director • British • Lives in England • Born in Oct 1988
Director • British • Lives in England • Born in Feb 1985
Director • Engineer • Irish • Lives in UK • Born in May 1958
Director • British • Lives in England • Born in Nov 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maze Engineering Limited
Richard Barnard, John William Geary, and 2 more are mutual people.
Active
Geary Property Management Limited
John William Geary is a mutual person.
Active
Geary Property Investments Limited
John William Geary is a mutual person.
Active
Quattuor Group Holdings Limited
John William Geary is a mutual person.
Active
Maze Group Holdings Limited
John William Geary is a mutual person.
Active
Maze Group Holdings Limited
Patrick Jude Cassidy and Anthony Smith are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Oct31 Mar 2025
Traded for 17 months
Cash in Bank
£1.12K
Decreased by £3.57K (-76%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 8 (-57%)
Total Assets
£1.16M
Decreased by £693.5K (-37%)
Total Liabilities
-£394.8K
Decreased by £723.98K (-65%)
Net Assets
£761.73K
Increased by £30.48K (+4%)
Debt Ratio (%)
34%
Decreased by 26.34% (-44%)
Latest Activity
Mr Andy Shearlaw Appointed
13 Days Ago on 3 Dec 2025
Mr Richard Barnard Appointed
13 Days Ago on 3 Dec 2025
Full Accounts Submitted
2 Months Ago on 7 Oct 2025
Registered Address Changed
4 Months Ago on 31 Jul 2025
Quattuor Group Holdings Limited (PSC) Details Changed
4 Months Ago on 31 Jul 2025
Confirmation Submitted
5 Months Ago on 10 Jul 2025
Accounting Period Extended
6 Months Ago on 9 Jun 2025
New Charge Registered
1 Year 1 Month Ago on 29 Oct 2024
Mr John William Geary Appointed
1 Year 1 Month Ago on 29 Oct 2024
Patrick Jude Cassidy (PSC) Resigned
1 Year 1 Month Ago on 29 Oct 2024
Get Credit Report
Discover Maze Engineering Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Richard Barnard as a director on 3 December 2025
Submitted on 4 Dec 2025
Appointment of Mr Andy Shearlaw as a director on 3 December 2025
Submitted on 4 Dec 2025
Certificate of change of name
Submitted on 20 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 7 Oct 2025
Change of details for Quattuor Group Holdings Limited as a person with significant control on 31 July 2025
Submitted on 31 Jul 2025
Registered office address changed from Unit G01 Fleet Street London EC4A 2DQ England to Exmouth House, Unit 80 3 - 11 Pine Street Farringdon London EC1R 0JH on 31 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 5 July 2025 with updates
Submitted on 10 Jul 2025
Previous accounting period extended from 31 October 2024 to 31 March 2025
Submitted on 9 Jun 2025
Registration of charge 073047600001, created on 29 October 2024
Submitted on 30 Oct 2024
Cessation of Patrick Jude Cassidy as a person with significant control on 29 October 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year