ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD

Register to unlock more data on OkredoRegister

ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09944696

Incorporation date

11/01/2016

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire NN7 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2016)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-01-31
dot icon19/02/2026
Confirmation statement made on 2025-03-21 with no updates
dot icon16/05/2025
Voluntary strike-off action has been suspended
dot icon16/05/2025
Registered office address changed from Victory House 400 Pavilion Drive Brackmills Northamptonshire NN4 7PA England to Unit 3 Bugbrooke Fields Business Park Bugbrook Road Kislingbury Northamptonshire NN7 4UF on 2025-05-16
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon21/03/2025
Application to strike the company off the register
dot icon18/11/2024
Registered office address changed from Bugbrooke Fields Bugbrooke Road Kislingbury Northamptonshire NN7 4UF England to Victory House 400 Pavilion Drive Brackmills Northamptonshire NN4 7PA on 2024-11-18
dot icon12/11/2024
Registered office address changed from Unit 3 Bugbrooke Fields Business Park Bugbrooke Road Kislingbury Northamptonshire NN7 4UF England to Regus Victory House 400 Pavilion Drive Northampton NN4 7PA on 2024-11-12
dot icon12/11/2024
Change of details for Mr Oliver Maitland as a person with significant control on 2024-01-01
dot icon12/11/2024
Registered office address changed from Regus Victory House 400 Pavilion Drive Northampton NN4 7PA England to Bugbrooke Fields Bugbrooke Road Kislingbury Northamptonshire NN7 4UF on 2024-11-12
dot icon12/11/2024
Cessation of Oliver Maitland as a person with significant control on 2024-01-01
dot icon24/10/2024
Registered office address changed from C/O Maitland Associates , Victory House 400 Pavilion Drive Brackmills Business Park Northampton Northants NN4 7PA England to Unit 3 Bugbrooke Fields Business Park Bugbrooke Road Kislingbury Northamptonshire NN7 4UF on 2024-10-24
dot icon18/10/2024
Certificate of change of name
dot icon08/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon24/09/2024
Termination of appointment of Oliver Maitland as a director on 2024-09-24
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/03/2024
Registered office address changed from Ground Floor Castle House Dawson Road Milton Keynes Birmingham MK1 1QT England to C/O Maitland Associates , Victory House 400 Pavilion Drive Brackmills Business Park Northampton Northants NN4 7PA on 2024-03-21
dot icon13/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon13/04/2023
Registered office address changed from Brooklands Packington Lane Coleshill Birmingham B46 2QP England to Ground Floor Castle House Dawson Road Milton Keynes Birmingham MK1 1QT on 2023-04-13
dot icon06/04/2023
Registered office address changed from Ground Floor Castle House Dawson Road Milton Keynes MK1 1QT England to Brooklands Packington Lane Coleshill Birmingham B46 2QP on 2023-04-06
dot icon31/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon21/03/2022
Notification of Oliver Maitland as a person with significant control on 2020-10-09
dot icon01/02/2022
Termination of appointment of Maitland Craig as a secretary on 2021-10-01
dot icon01/02/2022
Cessation of Sirinapa Nakasard as a person with significant control on 2021-02-01
dot icon01/02/2022
Registered office address changed from 94 Bridge Street Northampton NN1 1PD England to Ground Floor Castle House Dawson Road Milton Keynes MK1 1QT on 2022-02-01
dot icon02/11/2021
Micro company accounts made up to 2021-01-31
dot icon02/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Notification of Sirinapa Nakasard as a person with significant control on 2021-01-01
dot icon01/04/2021
Micro company accounts made up to 2020-01-31
dot icon25/02/2021
Appointment of Mr Oliver Maitland as a director on 2020-04-04
dot icon25/02/2021
Termination of appointment of Sirinapa Nakasard as a director on 2020-04-03
dot icon09/10/2020
Termination of appointment of a director
dot icon09/10/2020
Cessation of Sirinapa Nakasard as a person with significant control on 2020-01-01
dot icon07/09/2020
Registered office address changed from Field Burcote Lodge Duncote Towcester NN12 8AH England to 94 Bridge Street Northampton NN1 1PD on 2020-09-07
dot icon08/07/2020
Registered office address changed from 94 Bridge Street Northampton NN1 1PD England to Field Burcote Lodge Duncote Towcester NN12 8AH on 2020-07-08
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon21/04/2020
Appointment of Mr Maitland Craig as a secretary on 2020-04-21
dot icon21/04/2020
Termination of appointment of Oliver James Maitland as a secretary on 2020-04-21
dot icon03/04/2020
Notification of Sirinapa Nakasard as a person with significant control on 2020-04-03
dot icon03/04/2020
Cessation of Craig Maitland as a person with significant control on 2020-04-03
dot icon03/04/2020
Notification of Craig Maitland as a person with significant control on 2020-04-03
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon03/04/2020
Termination of appointment of Mary Elizabeth Ping as a director on 2020-04-03
dot icon03/04/2020
Appointment of Ms Sirinapa Nakasard as a director on 2020-04-03
dot icon03/04/2020
Cessation of Mary Elizabeth Ping as a person with significant control on 2020-04-03
dot icon13/02/2020
Secretary's details changed for Mr Oliver James Maitland on 2020-02-13
dot icon13/02/2020
Director's details changed for Miss Mary Elizabeth Ping on 2020-02-13
dot icon13/02/2020
Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 94 Bridge Street Northampton NN1 1PD on 2020-02-13
dot icon13/02/2020
Appointment of Mr Oliver James Maitland as a secretary on 2019-08-06
dot icon13/02/2020
Termination of appointment of Craig Stuart Douglas Maitland as a secretary on 2019-08-05
dot icon06/11/2019
Micro company accounts made up to 2019-01-31
dot icon10/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon25/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon17/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon16/05/2018
Appointment of Mr Craig Stuart Douglas Maitland as a secretary on 2017-08-01
dot icon07/04/2018
Termination of appointment of Sandra Alderson as a director on 2018-04-05
dot icon01/03/2018
Appointment of Miss Sandra Alderson as a director on 2018-02-28
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon22/09/2017
Termination of appointment of Sandra Aderson as a director on 2017-09-01
dot icon26/07/2017
Appointment of Ms Sandra Aderson as a director on 2017-07-15
dot icon28/02/2017
Registered office address changed from 7 Main Street Denton Northants NN7 1DQ England to 20 - 22 Wenlock Road London N1 7GU on 2017-02-28
dot icon15/02/2017
Micro company accounts made up to 2017-01-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with no updates
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/06/2016
Registered office address changed from PO Box 1545 Bedford Bedford MK42 5DL England to 7 Main Street Denton Northants NN7 1DQ on 2016-06-21
dot icon02/06/2016
Registered office address changed from Castle House Dawson Road Milton Keynes MK1 1QT England to PO Box 1545 Bedford Bedford MK42 5DL on 2016-06-02
dot icon20/04/2016
Registered office address changed from 6 Keystone Northampton NN4 9QZ England to Castle House Dawson Road Milton Keynes MK1 1QT on 2016-04-20
dot icon11/03/2016
Termination of appointment of Nicola Jane Albert as a director on 2016-03-11
dot icon11/03/2016
Appointment of Miss Mary Elizabeth Ping as a director on 2016-03-01
dot icon11/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maitland, Oliver
Director
04/04/2020 - 24/09/2024
8
Nakasard, Sirinapa
Director
03/04/2020 - 03/04/2020
11
Alderson, Sandra
Director
28/02/2018 - 05/04/2018
13
Ping, Mary Elizabeth
Director
01/03/2016 - 03/04/2020
16
Maitland, Craig Stuart Douglas
Director
01/03/2025 - Present
17

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD

ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD is an(a) Active company incorporated on 11/01/2016 with the registered office located at Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire NN7 4UF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD?

toggle

ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD is currently Active. It was registered on 11/01/2016 .

Where is ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD located?

toggle

ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD is registered at Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire NN7 4UF.

What does ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD do?

toggle

ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-01-31.