MAIWLE LIMITED

Register to unlock more data on OkredoRegister

MAIWLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13994833

Incorporation date

22/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

200 St. Andrews Road, Birmingham B9 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2022)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon02/04/2026
Micro company accounts made up to 2025-03-31
dot icon02/04/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon11/07/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon25/06/2025
Registered office address changed from 387 Nottingham Road Ilkeston DE7 5BB England to 200 st. Andrews Road Birmingham B9 4JG on 2025-06-25
dot icon02/05/2025
Registered office address changed from 2506 10 Holloway Circus Queensway Birmingham B1 1BA England to 387 Nottingham Road Ilkeston DE7 5BB on 2025-05-02
dot icon17/02/2025
Notification of Danny Kaiwei To as a person with significant control on 2025-02-12
dot icon17/02/2025
Appointment of Mr Danny Kar Wei To as a director on 2025-02-11
dot icon17/02/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon06/01/2025
Notification of Jade Marie Hildreth as a person with significant control on 2025-01-06
dot icon06/01/2025
Micro company accounts made up to 2024-03-31
dot icon06/01/2025
Cessation of Danny Kar Wei To as a person with significant control on 2025-01-06
dot icon06/01/2025
Termination of appointment of Danny Kar Wei To as a director on 2025-01-05
dot icon07/11/2024
Registered office address changed from , 2101 10 Holloway Circus Queensway, Birmingham, B1 1BA, England to 2506 10 Holloway Circus Queensway Birmingham B1 1BA on 2024-11-07
dot icon27/10/2024
Termination of appointment of Shuying Xiao as a director on 2024-10-27
dot icon27/10/2024
Cessation of Jade Marie Hildreth as a person with significant control on 2024-10-27
dot icon27/10/2024
Termination of appointment of Jade Marie Hildreth as a director on 2024-10-27
dot icon27/10/2024
Notification of Danny Kar Wei To as a person with significant control on 2024-10-27
dot icon27/10/2024
Appointment of Mr Danny Kar Wei To as a director on 2024-10-27
dot icon26/09/2024
Notification of Jade Marie Hildreth as a person with significant control on 2024-09-25
dot icon26/09/2024
Appointment of Miss Jade Marie Hildreth as a director on 2024-09-26
dot icon26/09/2024
Cessation of Shuying Xiao as a person with significant control on 2024-09-25
dot icon18/01/2024
Termination of appointment of Zanyan Xu as a director on 2024-01-10
dot icon18/01/2024
Micro company accounts made up to 2023-03-31
dot icon18/01/2024
Notification of Shuying Xiao as a person with significant control on 2024-01-15
dot icon18/01/2024
Cessation of Zanyan Xu as a person with significant control on 2024-01-10
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon08/08/2023
Compulsory strike-off action has been discontinued
dot icon06/08/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon06/08/2023
Appointment of Miss Shuying Xiao as a director on 2023-07-25
dot icon06/08/2023
Registered office address changed from , 3 Tyndalls Mansions Tyndalls Park Road, Bristol, BS8 1PN to 2506 10 Holloway Circus Queensway Birmingham B1 1BA on 2023-08-06
dot icon15/07/2023
Registered office address changed from , 705 True 45 Upper Deans Street, Birmingham, West Midland, B5 4SJ to 2506 10 Holloway Circus Queensway Birmingham B1 1BA on 2023-07-15
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon09/06/2023
Registered office address changed from , 22 Manhattan Apartments, 104 Rickman Drive, Birmingham, B15 2AN, United Kingdom to 2506 10 Holloway Circus Queensway Birmingham B1 1BA on 2023-06-09
dot icon22/03/2022
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
31/03/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
To, Danny Kar Wei
Director
27/10/2024 - 05/01/2025
7
Jade Marie Hildreth
Director
26/09/2024 - 27/10/2024
3
To, Danny Kar Wei
Director
11/02/2025 - Present
7
Mr Shuying Xiao
Director
25/07/2023 - 27/10/2024
2
Mr Zanyan Xu
Director
22/03/2022 - 10/01/2024
-

Persons with Significant Control

10
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 MAIWLE LIMITED

MAIWLE LIMITED is an(a) Active company incorporated on 22/03/2022 with the registered office located at 200 St. Andrews Road, Birmingham B9 4JG. 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 MAIWLE LIMITED?

toggle

MAIWLE LIMITED is currently Active. It was registered on 22/03/2022 .

Where is MAIWLE LIMITED located?

toggle

MAIWLE LIMITED is registered at 200 St. Andrews Road, Birmingham B9 4JG.

What does MAIWLE LIMITED do?

toggle

MAIWLE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for MAIWLE LIMITED?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.