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

EPM MAESTRO LIMITED

85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, W1W 7LT,
Company Registration Number
06454943
Private Limited Company
Active

Company Overview

About Epm Maestro Ltd
EPM MAESTRO LIMITED was founded on 2007-12-17 and has its registered office in London. The organisation's status is listed as "Active". Epm Maestro Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EPM MAESTRO LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
FIRST FLOOR
LONDON
W1W 7LT
Other companies in W1S
 
Filing Information
Company Number 06454943
Company ID Number 06454943
Date formed 2007-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB934905507  
Last Datalog update: 2023-11-06 06:41:21
Primary Source:Companies House
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.

Company Officers of EPM MAESTRO LIMITED

Current Directors
Officer Role Date Appointed
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-12-17
SAQUIB SAEED
Director 2007-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATE DIRECTORS LIMITED
Nominated Director 2007-12-17 2007-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INCORPORATE SECRETARIAT LIMITED ATBARA MEDICAL LIMITED Nominated Secretary 2010-05-11 CURRENT 2010-05-11 Active
INCORPORATE SECRETARIAT LIMITED COUGAR EXPRESS LIMITED Nominated Secretary 2007-11-05 CURRENT 2007-11-05 Active
INCORPORATE SECRETARIAT LIMITED BEST4GIFTS LTD Nominated Secretary 2007-09-03 CURRENT 2007-09-03 Dissolved 2014-04-01
INCORPORATE SECRETARIAT LIMITED 360 CAFE LIMITED Nominated Secretary 2007-08-14 CURRENT 2007-08-14 Dissolved 2013-12-10
INCORPORATE SECRETARIAT LIMITED GLOBAL PLANNING LIMITED Nominated Secretary 2007-06-28 CURRENT 2007-02-22 Active - Proposal to Strike off
INCORPORATE SECRETARIAT LIMITED CYMA LIMITED Nominated Secretary 2007-06-27 CURRENT 2007-06-27 Active
INCORPORATE SECRETARIAT LIMITED INNOVATING PRACTICE LIMITED Nominated Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2013-08-13
INCORPORATE SECRETARIAT LIMITED DIGITALL LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
INCORPORATE SECRETARIAT LIMITED LME ENGINEERING LTD Nominated Secretary 2007-04-03 CURRENT 2007-04-03 Active - Proposal to Strike off
INCORPORATE SECRETARIAT LIMITED T.D. INSPECTION AND TESTING LIMITED Nominated Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2015-04-03
INCORPORATE SECRETARIAT LIMITED CELESTIAL LTD Nominated Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2015-11-03
INCORPORATE SECRETARIAT LIMITED WINCHESTER OIL & GAS CONSULTANCY LIMITED Nominated Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2016-08-16
INCORPORATE SECRETARIAT LIMITED STUDIO LONDON LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Dissolved 2015-03-04
INCORPORATE SECRETARIAT LIMITED SOVEREIGN SYSTEMS LIMITED Nominated Secretary 2006-10-09 CURRENT 2006-10-09 Active
INCORPORATE SECRETARIAT LIMITED BACON PIPELINE INSPECTION LTD Nominated Secretary 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
INCORPORATE SECRETARIAT LIMITED MANZONI EDITORE LTD Nominated Secretary 2006-08-22 CURRENT 2006-08-22 Dissolved 2014-11-25
INCORPORATE SECRETARIAT LIMITED SAFETY CASE AUTHORING LIMITED Nominated Secretary 2006-08-09 CURRENT 2006-05-11 Active - Proposal to Strike off
INCORPORATE SECRETARIAT LIMITED NSL DESIGN LTD Nominated Secretary 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
INCORPORATE SECRETARIAT LIMITED LIH SOLUTIONS LTD Nominated Secretary 2006-07-06 CURRENT 2006-07-06 Active - Proposal to Strike off
INCORPORATE SECRETARIAT LIMITED PRO-RIGHT PROMOTIONS LIMITED Nominated Secretary 2006-06-28 CURRENT 2006-06-28 Dissolved 2014-01-21
INCORPORATE SECRETARIAT LIMITED MANOR INDUSTRIES LIMITED Nominated Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-09-27
INCORPORATE SECRETARIAT LIMITED PIEZOTEST LIMITED Nominated Secretary 2006-05-11 CURRENT 2006-05-11 Active
INCORPORATE SECRETARIAT LIMITED INTERACTIVE COMMUNICATIONS SERVICES LIMITED Nominated Secretary 2006-04-13 CURRENT 1996-09-25 Liquidation
INCORPORATE SECRETARIAT LIMITED ONYX INNOVATION UK LIMITED Nominated Secretary 2006-01-27 CURRENT 2006-01-27 Liquidation
INCORPORATE SECRETARIAT LIMITED STRATEGIC UK LAND LTD Nominated Secretary 2005-12-21 CURRENT 2005-12-21 Dissolved 2015-02-21
INCORPORATE SECRETARIAT LIMITED CAPITAL DISTRIBUTION LIMITED Nominated Secretary 2005-12-12 CURRENT 2003-09-17 Dissolved 2017-10-16
INCORPORATE SECRETARIAT LIMITED BALANS INCORPORATED LIMITED Nominated Secretary 2005-11-23 CURRENT 2005-11-23 Dissolved 2014-07-08
INCORPORATE SECRETARIAT LIMITED X-GEN COMMUNICATIONS LIMITED Nominated Secretary 2005-11-17 CURRENT 2001-04-19 Dissolved 2013-11-26
INCORPORATE SECRETARIAT LIMITED SUNSET IN THE TROPICS LTD Nominated Secretary 2005-11-17 CURRENT 2005-11-17 Active - Proposal to Strike off
INCORPORATE SECRETARIAT LIMITED DAVID POWELL AND ASSOCIATES LTD Nominated Secretary 2005-10-18 CURRENT 2003-07-17 Dissolved 2016-01-19
INCORPORATE SECRETARIAT LIMITED ALAMEDA GLOBAL CONSULTING LIMITED Nominated Secretary 2005-08-03 CURRENT 2005-03-31 Active - Proposal to Strike off
INCORPORATE SECRETARIAT LIMITED FORMULA 10 LIMITED Nominated Secretary 2005-06-06 CURRENT 2005-06-06 Dissolved 2014-08-14
INCORPORATE SECRETARIAT LIMITED PEER ESTATES LIMITED Nominated Secretary 2005-05-17 CURRENT 2005-05-17 Active
INCORPORATE SECRETARIAT LIMITED SANEO LTD Nominated Secretary 2005-02-28 CURRENT 1999-08-03 Dissolved 2015-04-14
INCORPORATE SECRETARIAT LIMITED CEC & FINANCE LTD Nominated Secretary 2005-02-28 CURRENT 1995-05-24 Active
INCORPORATE SECRETARIAT LIMITED STANDFORD DEVELOPMENTS LIMITED Nominated Secretary 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
INCORPORATE SECRETARIAT LIMITED UK STUDY INTERNATIONAL LIMITED Nominated Secretary 2004-02-02 CURRENT 2004-02-02 Dissolved 2016-08-31
INCORPORATE SECRETARIAT LIMITED WALDEN TECHNOLOGY LIMITED Nominated Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2013-09-10
INCORPORATE SECRETARIAT LIMITED M.E.K. INTERNATIONAL LIMITED Nominated Secretary 2003-07-10 CURRENT 1996-10-30 Dissolved 2017-12-12
INCORPORATE SECRETARIAT LIMITED M.E.K. INTERNATIONAL GROUP LIMITED Nominated Secretary 2003-07-10 CURRENT 1996-11-05 Active - Proposal to Strike off
INCORPORATE SECRETARIAT LIMITED M.E.K. INTERNATIONAL AVIATION MANAGEMENT LIMITED Nominated Secretary 2003-07-10 CURRENT 1996-11-05 Dissolved 2018-04-17
SAQUIB SAEED SOVEREIGN SYSTEMS LIMITED Director 2006-10-09 CURRENT 2006-10-09 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
2023-10-20MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-10-01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-10-01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-28TM02Termination of appointment of Incorporate Secretariat Limited on 2021-09-28
2021-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/21 FROM Office 3.05 1 King Street London EC2V 8AU England
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-01CH04SECRETARY'S DETAILS CHNAGED FOR INCORPORATE SECRETARIAT LIMITED on 2020-10-01
2020-10-01PSC05Change of details for Sovereign Systems Limited as a person with significant control on 2020-10-01
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM 3rd Floor 14 Hanover Street Hanover Square London W1S 1YH
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-01LATEST SOC01/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-01AR0101/11/15 ANNUAL RETURN FULL LIST
2015-03-18RES01ADOPT ARTICLES 18/03/15
2014-11-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-02AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-02CH01Director's details changed for Saquib Saeed on 2014-07-21
2013-11-01AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-01AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0101/11/12 ANNUAL RETURN FULL LIST
2012-10-25AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0101/12/11 ANNUAL RETURN FULL LIST
2011-08-17AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0101/12/10 ANNUAL RETURN FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/10 FROM 72 New Bond Street Mayfair London W1S 1RR
2010-11-11AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02CH04SECRETARY'S DETAILS CHNAGED FOR INCORPORATE SECRETARIAT LIMITED on 2010-09-30
2009-12-09AR0101/12/09 ANNUAL RETURN FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SAQUIB SAEED / 01/12/2009
2009-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 01/12/2009
2009-06-12ELRESS252 DISP LAYING ACC 06/06/2009
2009-06-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-12ELRESS366A DISP HOLDING AGM 06/06/2009
2008-12-19363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-06-05225CURREXT FROM 31/12/2008 TO 28/02/2009
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to EPM MAESTRO 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 EPM MAESTRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EPM MAESTRO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Creditors
Creditors Due Within One Year 2013-02-28 £ 284,359
Creditors Due Within One Year 2012-02-29 £ 413,821

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 EPM MAESTRO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 76,951
Cash Bank In Hand 2012-02-29 £ 41,019
Current Assets 2013-02-28 £ 381,185
Current Assets 2012-02-29 £ 487,087
Debtors 2013-02-28 £ 304,234
Debtors 2012-02-29 £ 446,068
Shareholder Funds 2013-02-28 £ 96,826
Shareholder Funds 2012-02-29 £ 73,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EPM MAESTRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EPM MAESTRO LIMITED
Trademarks
We have not found any records of EPM MAESTRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EPM MAESTRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as EPM MAESTRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EPM MAESTRO 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 EPM MAESTRO 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 EPM MAESTRO 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.