Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAZARS LIMITED
Company Information for

MAZARS LIMITED

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
05380971
Private Limited Company
Active

Company Overview

About Mazars Ltd
MAZARS LIMITED was founded on 2005-03-02 and has its registered office in London. The organisation's status is listed as "Active". Mazars Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAZARS LIMITED
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Telephone0207-377-1000
 
Filing Information
Company Number 05380971
Company ID Number 05380971
Date formed 2005-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAZARS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAZARS LIMITED
The following companies were found which have the same name as MAZARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Mazars (Hong Kong) Limited Unknown Company formed on the 2017-08-03
MAZARS (NI) LIMITED 3 MALLUSK ROAD NEWTOWNABBEY CO ANTRIM BT36 4PP Active Company formed on the 2007-06-05
MAZARS (NSW) PTY LIMITED NSW 2060 Active Company formed on the 2008-07-01
MAZARS (QLD) PTY LIMITED QLD 4000 Active Company formed on the 2002-11-04
MAZARS (THAILAND) LIMITED Singapore Active Company formed on the 2018-06-08
MAZARS (THAILAND) LTD Singapore Active Company formed on the 2018-06-08
MAZARS (THAILAND) LIMITED Singapore Active Company formed on the 2018-06-08
MAZARS (THAILAND) LTD Singapore Active Company formed on the 2018-06-04
MAZARS ACTUARIES AND CONSULTANTS LLP TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD Active - Proposal to Strike off Company formed on the 2009-07-28
MAZARS ADMINISTRATION (QLD) PTY LIMITED QLD 4000 Active Company formed on the 2010-02-10
MAZARS ADVISORY PRIVATE LIMITED C-37 CONNAUGHT PLACE NEW DELHI Delhi 110001 ACTIVE Company formed on the 2007-06-20
MAZARS AOS PTY LIMITED Active Company formed on the 2018-08-23
MAZARS ASIA PACIFIC PTE. LTD. CECIL STREET Singapore 069536 Active Company formed on the 2008-09-13
MAZARS ASSURANCE PTY LTD QLD 4001 Active Company formed on the 2008-08-25
MAZARS BUSINESS ADVISORS PRIVATE LIMITED Army & Navy Building 3rd Floor 148 M. G. Road Fort Mumbai Maharashtra 400001 ACTIVE Company formed on the 2001-05-02
MAZARS CENTRAL, L.L.C. PO BOX 1900 SPRINGFIELD MO 65801 Dissolved Company formed on the 2001-12-20
MAZARS CENTRAL LLC Arkansas Unknown
MAZARS CHANNEL ISLANDS LIMITED Mielles House Le Rue Des Mielles St Helier Jersey JE2 3QD Live Company formed on the 2007-08-10
MAZARS COMPANY SECRETARIES LIMITED 30 OLD BAILEY LONDON EC4M 7AU Active Company formed on the 1963-05-02
MAZARS CONSULTING ASIA PTE. LTD. CECIL STREET Singapore 069536 Active Company formed on the 2010-04-20

Company Officers of MAZARS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE MARY BERRY
Director 2017-09-27
BRENDAN COLLINS
Director 2012-05-18
TIMOTHY GLYNN DAVIES
Director 2013-03-06
ALISTAIR JOHN FRASER
Director 2013-03-06
NIGEL CHARLES GRUMMITT
Director 2013-03-06
ELISABETH MARIE CHANTAL MAXWELL
Director 2017-09-27
PHILIP ANDREW VERITY
Director 2012-05-18
GLYN MARK WILLIAMS
Director 2005-03-02
IAN GEOFREY WRIGHTSON
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2009-01-19 2017-09-27
DAVID ROGER PIERRE HERBINET
Director 2012-05-18 2017-09-27
DAVID SMITHSON
Director 2013-03-06 2017-09-27
DAVID JOHN EVANS
Director 2005-03-02 2013-02-28
DAVID GEORGE CHAPMAN
Director 2005-03-02 2012-05-18
DAVID VICTOR GIBBONS
Company Secretary 2005-03-02 2009-01-19
STUART PETER LAW
Company Secretary 2005-03-02 2005-03-02
DAVID VICTOR GIBBONS
Director 2005-03-02 2005-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE MARY BERRY MAZARS TRUST CORPORATION LIMITED Director 2018-02-07 CURRENT 2016-06-27 Active
JACQUELINE MARY BERRY FORVIS GLOBAL ADVISORY (UK) LIMITED Director 2016-09-21 CURRENT 2016-01-27 Active
JACQUELINE MARY BERRY MAZARS CORPORATE FINANCE LIMITED Director 2016-05-20 CURRENT 2001-07-13 Active
TIMOTHY GLYNN DAVIES ARX INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2014-05-27 Active
TIMOTHY GLYNN DAVIES MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2017-09-27 CURRENT 2002-11-08 Active
TIMOTHY GLYNN DAVIES MAZARS UK LIMITED Director 2017-09-27 CURRENT 2004-01-07 Active
TIMOTHY GLYNN DAVIES MAZARS GB LIMITED Director 2017-09-27 CURRENT 2004-03-12 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (US) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
TIMOTHY GLYNN DAVIES NEVILLE RUSSELL NOMINEES Director 2017-09-27 CURRENT 1994-02-25 Active
TIMOTHY GLYNN DAVIES MAZARS MR LIMITED Director 2017-09-27 CURRENT 2007-03-16 Active
TIMOTHY GLYNN DAVIES COMPETITIONRX LTD Director 2017-09-27 CURRENT 2009-09-09 Active
TIMOTHY GLYNN DAVIES MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2017-09-27 CURRENT 2016-06-15 Active
TIMOTHY GLYNN DAVIES MAZARS CYB SERVICES LIMITED Director 2017-09-27 CURRENT 2006-02-02 Active
TIMOTHY GLYNN DAVIES HYLOBATES Director 2017-09-27 CURRENT 1981-09-09 Active - Proposal to Strike off
TIMOTHY GLYNN DAVIES WOOL QUAY NOMINEES LIMITED Director 2017-09-27 CURRENT 1971-11-24 Active
TIMOTHY GLYNN DAVIES MAZARS COMPANY SECRETARIES LIMITED Director 2017-09-27 CURRENT 1963-05-02 Active
TIMOTHY GLYNN DAVIES SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-01-25 CURRENT 2012-05-11 Active
TIMOTHY GLYNN DAVIES MAZARS TRUSTEE COMPANY LIMITED Director 2013-01-25 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER ROWANMOOR CONSULTANCY LIMITED Director 2017-12-29 CURRENT 1997-10-01 Active
ALISTAIR JOHN FRASER CARTWRIGHT HOUSE LICENCING LIMITED Director 2017-09-27 CURRENT 2006-07-10 Active
ALISTAIR JOHN FRASER MAZARS TRUST CORPORATION LIMITED Director 2017-09-27 CURRENT 2016-06-27 Active
ALISTAIR JOHN FRASER MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
ALISTAIR JOHN FRASER ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
ALISTAIR JOHN FRASER SARAH BUTTLER ASSOCIATES LIMITED Director 2014-12-09 CURRENT 2009-06-26 Active
ALISTAIR JOHN FRASER MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
ALISTAIR JOHN FRASER MAZARS UK LIMITED Director 2013-03-06 CURRENT 2004-01-07 Active
ALISTAIR JOHN FRASER MAZARS GB LIMITED Director 2013-03-06 CURRENT 2004-03-12 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY (LONDON) LIMITED Director 2013-03-06 CURRENT 2012-05-11 Active
ALISTAIR JOHN FRASER MAZARS TRUSTEE COMPANY LIMITED Director 2013-03-06 CURRENT 1991-05-23 Active
ALISTAIR JOHN FRASER NEVILLE RUSSELL NOMINEES Director 2013-03-06 CURRENT 1994-02-25 Active
ALISTAIR JOHN FRASER CITRUS4BENEFITS LIMITED Director 2012-09-07 CURRENT 2009-09-29 Active - Proposal to Strike off
ALISTAIR JOHN FRASER CANOPI FOUNDATION Director 2011-04-11 CURRENT 1998-09-15 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 2 Director 2011-04-11 CURRENT 2004-03-23 Active
ALISTAIR JOHN FRASER CANOPI FOUNDATION 1 Director 2011-04-11 CURRENT 2006-10-24 Active
ALISTAIR JOHN FRASER ROCK UK ADVENTURE CENTRES LIMITED Director 2009-12-01 CURRENT 2003-04-01 Active
ALISTAIR JOHN FRASER MAZARS SOLUTIONS LIMITED Director 2009-07-29 CURRENT 2000-06-01 Active
ALISTAIR JOHN FRASER MAZARS FINANCIAL PLANNING LIMITED Director 2008-11-07 CURRENT 1996-03-13 Active
ELISABETH MARIE CHANTAL MAXWELL DISPENSAIRE FRANCAIS-SOCIETE FRANCAISE DE BIENFAISANCE FRENCH CLINIC AND FRENCH BENEVOLENT SOCIETY Director 2013-06-05 CURRENT 2008-01-11 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
PHILIP ANDREW VERITY PRAXITY - GLOBAL ALLIANCE LIMITED Director 2016-01-01 CURRENT 2011-12-06 Active
PHILIP ANDREW VERITY ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
PHILIP ANDREW VERITY NEVILLE RUSSELL NOMINEES Director 2013-03-06 CURRENT 1994-02-25 Active
PHILIP ANDREW VERITY HYLOBATES Director 2013-03-06 CURRENT 1981-09-09 Active - Proposal to Strike off
PHILIP ANDREW VERITY CARTWRIGHT HOUSE LICENCING LIMITED Director 2012-05-18 CURRENT 2006-07-10 Active
PHILIP ANDREW VERITY MAZARS UK LIMITED Director 2012-05-18 CURRENT 2004-01-07 Active
PHILIP ANDREW VERITY MAZARS GB LIMITED Director 2012-05-18 CURRENT 2004-03-12 Active
PHILIP ANDREW VERITY MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
PHILIP ANDREW VERITY MAZARS CYB SERVICES LIMITED Director 2012-05-18 CURRENT 2006-02-02 Active
PHILIP ANDREW VERITY WOOL QUAY NOMINEES LIMITED Director 2012-05-18 CURRENT 1971-11-24 Active
PHILIP ANDREW VERITY MAZARS COMPANY SECRETARIES LIMITED Director 2012-05-18 CURRENT 1963-05-02 Active
PHILIP ANDREW VERITY MILTON KEYNES CHRISTIAN CENTRE Director 2007-03-13 CURRENT 2006-10-30 Active
GLYN MARK WILLIAMS MAZARS FINANCIAL PLANNING LIMITED Director 2017-09-27 CURRENT 1996-03-13 Active
GLYN MARK WILLIAMS MAZARS TRUST CORPORATION LIMITED Director 2016-06-30 CURRENT 2016-06-27 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS FORVIS GLOBAL ADVISORY (UK) LIMITED Director 2016-04-13 CURRENT 2016-01-27 Active
GLYN MARK WILLIAMS ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
GLYN MARK WILLIAMS COMPETITIONRX LTD Director 2015-08-17 CURRENT 2009-09-09 Active
GLYN MARK WILLIAMS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
GLYN MARK WILLIAMS SARAH BUTTLER ASSOCIATES LIMITED Director 2013-03-01 CURRENT 2009-06-26 Active
GLYN MARK WILLIAMS VESTED EMPLOYEE BENEFITS LIMITED Director 2012-05-18 CURRENT 1999-12-14 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
GLYN MARK WILLIAMS DA PARTNERSHIP LTD Director 2012-05-14 CURRENT 2010-10-04 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS MR LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
GLYN MARK WILLIAMS MAZARS COMPANY SECRETARIES LIMITED Director 2005-02-14 CURRENT 1963-05-02 Active
GLYN MARK WILLIAMS MAZARS GB LIMITED Director 2004-03-29 CURRENT 2004-03-12 Active
GLYN MARK WILLIAMS MAZARS UK LIMITED Director 2004-01-12 CURRENT 2004-01-07 Active
GLYN MARK WILLIAMS HYLOBATES Director 2003-12-31 CURRENT 1981-09-09 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS PGC INTERIMS LIMITED Director 2003-10-21 CURRENT 2002-10-28 Active - Proposal to Strike off
GLYN MARK WILLIAMS NEVILLE RUSSELL NOMINEES Director 2002-09-01 CURRENT 1994-02-25 Active
GLYN MARK WILLIAMS WOOL QUAY NOMINEES LIMITED Director 2002-09-01 CURRENT 1971-11-24 Active
GLYN MARK WILLIAMS MAZARS CORPORATE FINANCE LIMITED Director 2002-09-01 CURRENT 2001-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26FULL ACCOUNTS MADE UP TO 31/08/23
2024-03-11CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK SAVILLE
2023-07-04APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY WRIGHTSON
2023-03-08CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-10FULL ACCOUNTS MADE UP TO 31/08/22
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD
2022-04-25PSC05Change of details for Mazars Llp as a person with significant control on 2022-04-25
2022-03-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ROY PENTELOW
2021-01-04CH01Director's details changed for Mr Toby Jonathan Stanbrook on 2020-12-22
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHARLES GRUMMITT
2020-05-28AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-02CH01Director's details changed for on
2020-02-27CH01Director's details changed for Nigel Charles Grummitt on 2020-02-26
2020-02-26CH01Director's details changed for Jacqueline Mary Berry on 2020-02-26
2019-11-19AP01DIRECTOR APPOINTED MR ROBERT HENRY NEATE
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN COLLINS
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MARK WILLIAMS
2019-05-30AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-03-11CH01Director's details changed for Nigel Charles Grummitt on 2019-03-07
2019-03-07CH01Director's details changed for Brendan Collins on 2013-12-13
2018-09-11CH01Director's details changed for Mr Timothy Glynn Davies on 2018-02-23
2018-09-04CH01Director's details changed for Mr Timothy Glynn Davies on 2018-01-01
2018-08-09CH01Director's details changed for Mr Alistair John Fraser on 2018-08-07
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MRS ELISABETH MARIE CHANTAL MAXWELL
2017-10-03AP01DIRECTOR APPOINTED JACQUELINE MARY BERRY
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITHSON
2017-10-03TM02Termination of appointment of Mazars Company Secretaries Limited on 2017-09-27
2017-10-03AP01DIRECTOR APPOINTED MR IAN GEOFREY WRIGHTSON
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HERBINET
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 3020216
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 3020216
2016-03-08AR0102/03/16 ANNUAL RETURN FULL LIST
2016-02-17AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 3020216
2015-03-03AR0102/03/15 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Mr Timothy Glynn Davies on 2015-01-01
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 3020216
2014-03-05AR0102/03/14 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-12AP01DIRECTOR APPOINTED NIGEL CHARLES GRUMMITT
2013-03-11AR0102/03/13 FULL LIST
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2013-03-08AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER
2013-03-08AP01DIRECTOR APPOINTED MR DAVID SMITHSON
2013-03-08AP01DIRECTOR APPOINTED MR TIMOTHY GLYNN DAVIES
2012-06-26AP01DIRECTOR APPOINTED BRENDAN COLLINS
2012-06-14AP01DIRECTOR APPOINTED MR PHILIP ANDREW VERITY
2012-06-14AP01DIRECTOR APPOINTED MR DAVID ROGER PIERRE HERBINET
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-05AR0102/03/12 FULL LIST
2011-06-16SH0110/06/11 STATEMENT OF CAPITAL GBP 3020216
2011-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-06RES01ALTER ARTICLES 03/05/2011
2011-06-02SH0103/05/11 STATEMENT OF CAPITAL GBP 2000216
2011-06-02SH0103/05/11 STATEMENT OF CAPITAL GBP 2000000
2011-05-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-07AR0102/03/11 FULL LIST
2011-01-28AA01CURREXT FROM 30/06/2011 TO 31/08/2011
2011-01-28AA01PREVSHO FROM 31/08/2010 TO 30/06/2010
2010-04-12AA31/08/09 TOTAL EXEMPTION FULL
2010-03-03AR0102/03/10 FULL LIST
2010-03-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009
2009-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-03-02363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-02-20288aSECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY DAVID GIBBONS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-03-03363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 24 BEVIS MARKS, LONDON, EC3A 7NR
2007-03-02363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/06
2006-03-03363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-07-04ELRESS386 DISP APP AUDS 22/06/05
2005-07-04ELRESS366A DISP HOLDING AGM 22/06/05
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288bSECRETARY RESIGNED
2005-03-31225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06
2005-03-31288aNEW SECRETARY APPOINTED
2005-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAZARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAZARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAZARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAZARS LIMITED

Intangible Assets
Patents
We have not found any records of MAZARS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MAZARS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAZARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2013-03-19 GBP £50 Corporate Planning & Finance
Newcastle-under-Lyme Borough Council 2012-09-14 GBP £2,000 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAZARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAZARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAZARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.