ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Maysec Ltd

Maysec Ltd is an active company incorporated on 20 February 2013 with the registered office located in London, Greater London. Maysec Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08410825
Private limited by guarantee without share capital
Age
12 years
Incorporated 20 February 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (6 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 4 July 2025
Due by 4 April 2026 (6 months remaining)
Contact
Address
Churchill House
137-139 Brent Street
London
NW4 4DJ
England
Address changed on 9 Apr 2024 (1 year 5 months ago)
Previous address was Hallswelle House 1 Hallswelle Road London NW11 0DH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Mar 1960
PSC • Director • British • Lives in England • Born in May 1962
Director • British • Lives in UK • Born in Jan 1963
Mr Ian Marius Kreditor
PSC • British • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elkay Property Limited
Ian Marius Kreditor is a mutual person.
Active
Hermolis & Co Limited
Barbara Kreditor and Ian Marius Kreditor are mutual people.
Active
Two M's Limited
Ian Marius Kreditor is a mutual person.
Active
Asate Ltd
Michael Lisser is a mutual person.
Active
Sinclair Commodities Ltd
Ian Marius Kreditor is a mutual person.
Active
Hermolis Kosher Ltd
Ian Marius Kreditor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.06M
Decreased by £653.76K (-38%)
Turnover
£886.43K
Increased by £260.39K (+42%)
Employees
3
Increased by 3 (%)
Total Assets
£4.28M
Increased by £640.23K (+18%)
Total Liabilities
-£240
Same as previous period
Net Assets
£4.28M
Increased by £640.23K (+18%)
Debt Ratio (%)
0%
Decreased by 0% (-15%)
Latest Activity
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Mr Michael Lisser (PSC) Details Changed
7 Months Ago on 1 Feb 2025
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Mr Michael Lisser (PSC) Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Mr Ian Marius Kreditor (PSC) Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Mrs Barbara Kreditor (PSC) Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Mr Michael Lisser Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Mrs Barbara Kreditor Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Mr Ian Marius Kreditor Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Get Credit Report
Discover Maysec Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 February 2025 with no updates
Submitted on 4 Mar 2025
Change of details for Mr Michael Lisser as a person with significant control on 1 February 2025
Submitted on 27 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 24 Sep 2024
Change of details for Mrs Barbara Kreditor as a person with significant control on 1 August 2024
Submitted on 22 Aug 2024
Change of details for Mr Michael Lisser as a person with significant control on 1 August 2024
Submitted on 22 Aug 2024
Change of details for Mr Ian Marius Kreditor as a person with significant control on 1 August 2024
Submitted on 22 Aug 2024
Director's details changed for Mr Ian Marius Kreditor on 5 April 2024
Submitted on 9 Apr 2024
Director's details changed for Mrs Barbara Kreditor on 5 April 2024
Submitted on 9 Apr 2024
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 9 April 2024
Submitted on 9 Apr 2024
Director's details changed for Mr Michael Lisser on 5 April 2024
Submitted on 9 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year