About

Registered Number: 05121468
Date of Incorporation: 06/05/2004 (20 years ago)
Company Status: Active
Registered Address: 6 Gardenia Close, Rendlesham, Woodbridge, Suffolk, IP12 2GX,

 

Based in Woodbridge, Maharishi Ltd was registered on 06 May 2004. There are 4 directors listed as Grace, Edward Nigel John, Hughes, David Emrys, Ahmed, Morris, Parsons, John Vernon for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, David Emrys 05 May 2008 - 1
AHMED, Morris 06 May 2004 05 May 2008 1
PARSONS, John Vernon 06 May 2004 05 May 2008 1
Secretary Name Appointed Resigned Total Appointments
GRACE, Edward Nigel John 11 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 28 February 2019
AP03 - Appointment of secretary 13 May 2018
AP01 - Appointment of director 13 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 26 March 2018
AD01 - Change of registered office address 21 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AD01 - Change of registered office address 06 May 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 31 May 2011
AA - Annual Accounts 10 August 2010
AD01 - Change of registered office address 13 July 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 13 May 2005
NEWINC - New incorporation documents 06 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.