MAIA TECHNOLOGY LIMITED

Active London

Other service activities n.e.c.

14 employees website.com
Financial services Other service activities n.e.c.
M

MAIA TECHNOLOGY LIMITED

Other service activities n.e.c.

Founded 21 Jan 2019 Active London, United Kingdom 14 employees website.com
Financial services Other service activities n.e.c.
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 2 Feb 2026 Next due 3 Feb 2027 9 months remaining
Net assets £-163K £283K 2024 year on year
Total assets £640K £199K 2024 year on year
Total Liabilities £803K £84K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

66 Seymour Street London W1H 5BT United Kingdom

Email

info@example.com

Website

www.example.com

Full company profile for MAIA TECHNOLOGY LIMITED (11778888), an active financial services company based in London, United Kingdom. Incorporated 21 Jan 2019. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£198.58k

Decreased by £304.10k (-60%)

Net Assets

-£163.02k

Decreased by £282.65k (-236%)

Total Liabilities

£802.66k

Increased by £83.90k (+12%)

Turnover

N/A

Employees

14

Decreased by 2 (-13%)

Debt Ratio

125%

Increased by 39 (+45%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 2

Investors (2)

Investor NameInvestor SinceParticipating Rounds
Investor 1Oct 2020Seed
Investor 2Oct 2020Seed

Share Capital

Share Capital

Share allotments and capital structure

13 Allotments 1,175,071 Shares £8.22m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Dec 2025133,593£418k£3.13
18 Dec 2025434,783£1.70m£3.91
18 Dec 2025588,235£2.30m£3.91
2 Dec 202553£12k£226.19
23 Dec 20241,506£200k£132.7

Officers

Officers

2 active 1 resigned
Status
Colin La Fontaine JacksonDirectorBritishEngland6014 Aug 2023Active
Nicholas Benjamin BakerDirectorBritishEngland5214 Aug 2023Active

Shareholders

Shareholders (36)

Andrew David Stevens
26.6%
1,104,000
Gavyn Davies
26.3%
1,090,984

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mr Andrew David Stevens

British

Active
Notified 8 Oct 2020
Residence United Kingdom
DOB March 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Gavyn Davies

British

Active
Notified 8 Oct 2020
Residence United Kingdom
DOB November 1950
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Joseph Davidson

Ceased 8 Oct 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Feb 2026OfficersChange to director Mr Mark Veevers on 4 Feb 2026
6 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
6 Feb 2026OfficersChange to director Mr Joseph Davidson on 4 Feb 2026
6 Feb 2026OfficersChange to director Mr Nicholas Benjamin Baker on 4 Feb 2026
6 Feb 2026Persons With Significant ControlChange to Mr Gavyn Davies as a person with significant control on 4 Feb 2026
7 Feb 2026 Officers

Change to director Mr Mark Veevers on 4 Feb 2026

6 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

6 Feb 2026 Officers

Change to director Mr Joseph Davidson on 4 Feb 2026

6 Feb 2026 Officers

Change to director Mr Nicholas Benjamin Baker on 4 Feb 2026

6 Feb 2026 Persons With Significant Control

Change to Mr Gavyn Davies as a person with significant control on 4 Feb 2026

Recent Activity

Latest Activity

Change to director Mr Mark Veevers on 4 Feb 2026

2 months ago on 7 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 6 Feb 2026

Change to director Mr Joseph Davidson on 4 Feb 2026

2 months ago on 6 Feb 2026

Change to director Mr Nicholas Benjamin Baker on 4 Feb 2026

2 months ago on 6 Feb 2026

Change to Mr Gavyn Davies as a person with significant control on 4 Feb 2026

2 months ago on 6 Feb 2026