Back to search

Maver (Uk) Limited

02771164

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

Unit 59 The Washford Industrial Estate, Heming Road, Redditch, B98 0EA
Incorporated 07/12/1992

Compliance

Last accounts

31/12/2024

total exemption full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 19/08/2025

Due 02/09/2026

On track

Industry

46180
Agents specialised in the sale of other particular products
47640
Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Officers

Paolo Pirazzini

director · Since 20/12/1993

Italian · Italy · Age 77

Luca Pirazzini

director · Since 31/12/1996

Italian · Italy · Age 73

Sarah Phoenix

director · Since 23/03/2016

British · England · Age 55

Sarah Phoenix

secretary · Since 20/05/2016

Massimo Pirazzini

director · Since 22/05/2017

Italian · Italy · Age 65

Former

David Stuart Degge Lodder

director · Resigned 15/11/1993

Michael Douglas Ashby

secretary · Resigned 15/11/1993

Roger Brookes

secretary · Resigned 17/04/1994

Janet Briscoe

director · Resigned 20/01/2006

Philip John Briscoe

director · Resigned 20/05/2016

Philip John Briscoe

secretary · Resigned 20/05/2016

Robert Andrew Chadderton

director · Resigned 22/05/2017

Stephen Bellion

director · Resigned 14/12/2023

Persons with Significant Control

Reglass Srl

25–50% shares
25–50% votes

Na, Via Caduti Di Cefalonia,4, 40061, Minerbio Bo

Reg: 0110207037 (Bologna) · Italy · Company Limited By Share Capital

Notified 06/04/2016

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Unit 59 The Washford Industrial Estate
2026-05-05

UNIT 59 THE WASHFORD INDUSTRIAL ESTATE

post townRedditch
2026-05-05

REDDITCH

officer appointedPHOENIX, Sarah
2026-05-05
officer appointedPHOENIX, Sarah
2026-05-05
officer appointedPIRAZZINI, Luca
2026-05-05
officer appointedPIRAZZINI, Massimo
2026-05-05
officer appointedPIRAZZINI, Paolo
2026-05-05

CompanyRankvs 1870+ SIC 46180 peers
87

Financial strength93th percentile among SIC peers · 23/25
Employees96th percentile among SIC peers · 14/15
LiquidityCurrent ratio 2.29× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength23/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees14/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/12/2024

Net Worth

£836k

Balance sheet strength

Cash

£213k

Cash in the bank

Net Current Assets

£886k

Working capital

Current Assets

£1.6M

Current Liabilities

£687k

Fixed Assets

£63k

Debtors

£725k

13avg. employees

Director Loans(2023)

Company owes directors£50k

Balance Sheet

Assets less current liabilities£949k
Signed by S Phoenix 29/09/2025Prepared with Acorah Software Products - Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20242.29-£227k
20232.98-£539k
20171.53

Derived from filed accounts. Not audited figures.

Filing History100 filings

Accounts filed

accounts with accounts type total exemption full

30/09/20258 pages · PDF
Confirmation statement

confirmation statement with updates

15/09/20254 pages · PDF
Accounts filed

accounts with accounts type total exemption full

15/10/20248 pages · PDF
Accounts date changed

change account reference date company previous shortened

26/09/20241 page · PDF
Confirmation statement

confirmation statement with updates

11/09/20244 pages · PDF
Director details changed

change person director company with change date

10/09/20242 pages · PDF
Director resigned

termination director company with name termination date

19/12/20231 page · PDF
Accounts filed

accounts with accounts type total exemption full

29/09/20238 pages · PDF
Confirmation statement

confirmation statement with updates

07/09/20234 pages · PDF
Accounts filed

accounts with accounts type total exemption full

21/12/20228 pages · PDF
Director details changed

change person director company with change date

21/11/20222 pages · PDF
Director details changed

change person director company with change date

09/09/20222 pages · PDF
Confirmation statement

confirmation statement with updates

09/09/20224 pages · PDF
Director appointed

appoint person director company with name date

07/06/20222 pages · PDF
Accounts filed

accounts with accounts type total exemption full

27/09/20218 pages · PDF
Director details changed

change person director company with change date

24/09/20212 pages · PDF
Director details changed

change person director company with change date

24/09/20212 pages · PDF
Director details changed

change person director company with change date

22/09/20212 pages · PDF
Director details changed

change person director company with change date

22/09/20212 pages · PDF
Director details changed

change person director company with change date

22/09/20212 pages · PDF
Confirmation statement

confirmation statement with updates

17/09/20214 pages · PDF
Accounts filed

accounts with accounts type total exemption full

30/09/20208 pages · PDF
Confirmation statement

confirmation statement with updates

19/08/20203 pages · PDF
MR04

mortgage satisfy charge full

15/07/20204 pages · PDF
Director details changed

change person director company with change date

18/05/20202 pages · PDF
Confirmation statement

confirmation statement with updates

13/05/20204 pages · PDF
Director details changed

change person director company with change date

24/04/20202 pages · PDF
MR04

mortgage satisfy charge full

11/10/20192 pages · PDF
CH03

change person secretary company with change date

10/10/20191 page · PDF
Address changed

change registered office address company with date old address new address

10/10/20191 page · PDF
Accounts filed

accounts with accounts type total exemption full

29/03/201910 pages · PDF
Confirmation statement

confirmation statement with updates

26/03/20194 pages · PDF
Accounts filed

accounts with accounts type total exemption full

25/09/201811 pages · PDF
Confirmation statement

confirmation statement with updates

27/03/20184 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/09/201711 pages · PDF
Director appointed

appoint person director company with name date

24/05/20172 pages · PDF
Director resigned

termination director company with name termination date

24/05/20171 page · PDF
Confirmation statement

confirmation statement with updates

15/03/20176 pages · PDF
Director details changed

change person director company with change date

29/09/20162 pages · PDF
Director details changed

change person director company with change date

29/09/20162 pages · PDF
Director details changed

change person director company with change date

28/09/20162 pages · PDF
Director details changed

change person director company with change date

28/09/20162 pages · PDF
CH03

change person secretary company with change date

28/09/20161 page · PDF
Accounts filed

accounts with accounts type total exemption small

28/09/20166 pages · PDF
TM02

termination secretary company with name termination date

13/06/20161 page · PDF
AP03

appoint person secretary company with name date

10/06/20162 pages · PDF
Director details changed

change person director company with change date

10/06/20162 pages · PDF
Director resigned

termination director company with name termination date

01/06/20161 page · PDF
Director appointed

appoint person director company with name date

14/04/20162 pages · PDF
Director appointed

appoint person director company with name date

14/04/20162 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/03/20166 pages · PDF
Annual return

annual return company with made up date full list shareholders

04/01/20166 pages · PDF
Accounts filed

accounts with accounts type total exemption small

21/07/20153 pages · PDF
Annual return

annual return company with made up date full list shareholders

02/01/20156 pages · PDF
Accounts filed

accounts with accounts type total exemption small

16/09/20144 pages · PDF
Annual return

annual return company with made up date full list shareholders

24/12/20136 pages · PDF
Accounts filed

accounts with accounts type total exemption small

06/06/20135 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/12/20126 pages · PDF
Accounts filed

accounts with accounts type total exemption small

21/05/20125 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/12/20116 pages · PDF
Director details changed

change person director company with change date

24/08/20112 pages · PDF
CH03

change person secretary company with change date

24/08/20111 page · PDF
Accounts filed

accounts with accounts type total exemption small

20/07/20116 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/12/20107 pages · PDF
Accounts filed

accounts with accounts type small

26/07/20107 pages · PDF
Annual return

annual return company with made up date full list shareholders

17/12/20096 pages · PDF
Director details changed

change person director company with change date

17/12/20092 pages · PDF
Director details changed

change person director company with change date

17/12/20092 pages · PDF
Director details changed

change person director company with change date

17/12/20092 pages · PDF
Accounts filed

accounts with accounts type full

29/07/200917 pages · PDF
363a

legacy

18/12/20084 pages · PDF
Accounts filed

accounts with accounts type full

21/07/200816 pages · PDF
363a

legacy

11/12/20073 pages · PDF
Accounts filed

accounts with accounts type full

19/06/200720 pages · PDF
363a

legacy

03/01/20073 pages · PDF
Accounts filed

accounts with accounts type full

28/07/200619 pages · PDF
288b

legacy

03/02/20061 page · PDF
363s

legacy

26/01/20068 pages · PDF
Accounts filed

accounts with accounts type full

25/10/200519 pages · PDF
363s

legacy

17/12/20048 pages · PDF
Accounts filed

accounts with accounts type full

02/11/200419 pages · PDF
363s

legacy

15/12/20038 pages · PDF
Accounts filed

accounts with accounts type full

04/09/200323 pages · PDF
363s

legacy

13/12/20028 pages · PDF
Accounts filed

accounts with accounts type full

02/11/200219 pages · PDF
287

legacy

11/07/20021 page · PDF
395

legacy

21/03/20025 pages · PDF
363s

legacy

14/12/20017 pages · PDF
288c

legacy

06/07/20011 page · PDF
288c

legacy

06/07/20011 page · PDF
Accounts filed

accounts with accounts type small

26/06/20018 pages · PDF
363s

legacy

03/01/20018 pages · PDF
Accounts filed

accounts with accounts type small

18/10/20009 pages · PDF
363s

legacy

30/01/20008 pages · PDF
Accounts filed

accounts with accounts type small

29/10/19998 pages · PDF
363s

legacy

11/12/19984 pages · PDF
Accounts filed

accounts with accounts type small

22/07/19986 pages · PDF
363s

legacy

04/02/19986 pages · PDF
Accounts filed

accounts with accounts type small

04/08/19977 pages · PDF
288a

legacy

24/07/19972 pages · PDF