Company number 07558231
Status Active
Incorporation Date 9 March 2011
Company Type Private Limited Company
Address 60 WICK AVENUE, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Registered office address changed from Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 60 Wick Avenue Wheathampstead St Albans Hertfordshire AL4 8QA on 29 November 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of MAVERICK COMPUTING LIMITED are www.maverickcomputing.co.uk, and www.maverick-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Maverick Computing Limited is a Private Limited Company.
The company registration number is 07558231. Maverick Computing Limited has been working since 09 March 2011.
The present status of the company is Active. The registered address of Maverick Computing Limited is 60 Wick Avenue Wheathampstead St Albans Hertfordshire Al4 8qa. . NORRIS, John Anthony is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Anthony Norris
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more
MAVERICK COMPUTING LIMITED Events
24 Mar 2017
Confirmation statement made on 9 March 2017 with updates
29 Nov 2016
Registered office address changed from Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 60 Wick Avenue Wheathampstead St Albans Hertfordshire AL4 8QA on 29 November 2016
09 Aug 2016
Total exemption full accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
07 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 6 more events
03 Apr 2012
Annual return made up to 9 March 2012 with full list of shareholders
15 Apr 2011
Appointment of John Anthony Norris as a director
12 Apr 2011
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 12 April 2011
12 Apr 2011
Termination of appointment of Graham Cowan as a director
09 Mar 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)