MARIS INTERIORS SERVICES LIMITED

MARIS INTERIORS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARIS INTERIORS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01346421
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARIS INTERIORS SERVICES LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is MARIS INTERIORS SERVICES LIMITED located?

    Registered Office Address
    4th Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARIS INTERIORS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARIS INTERIORS LIMITEDDec 30, 1977Dec 30, 1977

    What are the latest accounts for MARIS INTERIORS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MARIS INTERIORS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueNo

    What are the latest filings for MARIS INTERIORS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Michael Andrew Howard as a person with significant control on Jan 31, 2025

    2 pagesPSC04

    Director's details changed for Mr Michael Andrew Howard on Jan 31, 2025

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Andrew Howard on Jan 07, 2023

    2 pagesCH01

    Director's details changed for Mr Simon Vaughan on Jan 07, 2023

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 99,888.5
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2015

    Statement of capital on Apr 27, 2015

    • Capital: GBP 99,888.5
    SH01

    Who are the officers of MARIS INTERIORS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, John Neill
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    England
    Secretary
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    England
    British85237910002
    HOWARD, Michael Andrew
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    England
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    England
    United KingdomBritishChief Executive61856890013
    SMITH, Julian Nicholas
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    England
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    England
    EnglandBritishCompany Director69616630003
    VAUGHAN, Simon
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    England
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    England
    EnglandBritishFinance Director164572820003
    DOWNES, Timothy
    155 Barkham Road
    RG11 2RS Wokingham
    Berkshire
    Secretary
    155 Barkham Road
    RG11 2RS Wokingham
    Berkshire
    British7386570001
    SMITH, Julian Nicholas
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    Secretary
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    BritishCompany Director141403070001
    VAUGHAN, Simon
    23 Kenwood Drive
    KT12 5AU Walton On Thames
    Surrey
    Secretary
    23 Kenwood Drive
    KT12 5AU Walton On Thames
    Surrey
    BritishFinance Director164572820001
    DOWNES, Christopher
    Ridgmount Cottage Lawbrook Lane
    Peaslake
    GU5 9QW Guildford
    Surrey
    Director
    Ridgmount Cottage Lawbrook Lane
    Peaslake
    GU5 9QW Guildford
    Surrey
    BritishChairman62337920002
    DOWNES, Timothy
    155 Barkham Road
    RG11 2RS Wokingham
    Berkshire
    Director
    155 Barkham Road
    RG11 2RS Wokingham
    Berkshire
    BritishFinancial Director7386570001
    GRAVILLE, Geraint Alun
    North House Dunkirks Farm
    Queens Road
    SG13 8BJ Hertford
    Hertfordshire
    Director
    North House Dunkirks Farm
    Queens Road
    SG13 8BJ Hertford
    Hertfordshire
    BritishManaging Director66125380002
    GRIGGS, Richard Arthur
    Monks Hall
    Puttenham Heath Road, Puttenham
    GU3 1AJ Guildford
    Surrey
    Director
    Monks Hall
    Puttenham Heath Road, Puttenham
    GU3 1AJ Guildford
    Surrey
    United KingdomBritishChief Executive40368510002
    GROOM, Adrian Roger
    13th Floor The Tower Building
    11 York Road
    SE1 7NX London
    Director
    13th Floor The Tower Building
    11 York Road
    SE1 7NX London
    United KingdomBritishGroup Managing Director141403080001
    HARRIS, Matthew Francis
    Wootha
    Weston Green Road
    KT7 0HY Thames Ditton
    Surrey
    Director
    Wootha
    Weston Green Road
    KT7 0HY Thames Ditton
    Surrey
    EnglandBritishCompany Director72263440003
    HOLDER, Andrew Jonathan
    58 Montague Close
    RG40 5PH Wokingham
    Berkshire
    Director
    58 Montague Close
    RG40 5PH Wokingham
    Berkshire
    BritishCompany Director67048730001
    MALKIN, Gary Vernon
    Lynton
    Brookside Road
    SO42 7SS Brockenhurst
    Hampshire
    Director
    Lynton
    Brookside Road
    SO42 7SS Brockenhurst
    Hampshire
    BritishCompany Director56147820002
    MAYNARD, Keith Arnold
    Hill House 19 The Fairway
    GU15 1EF Camberley
    Surrey
    Director
    Hill House 19 The Fairway
    GU15 1EF Camberley
    Surrey
    EnglandBritishCommercial & Contracts Director27420720001
    NOCK, David Geoffrey
    Home Farmhouse
    Sulham
    RG8 8DT Pangbourne
    Berkshire
    Director
    Home Farmhouse
    Sulham
    RG8 8DT Pangbourne
    Berkshire
    BritishCompany Director141418240001
    READ, Robert Mark
    131 Peperharow Road
    GU7 2PW Godalming
    Surrey
    Director
    131 Peperharow Road
    GU7 2PW Godalming
    Surrey
    United KingdomBritishGroup Managing Director68644180001
    ROTHNEY, Sarah Louise
    Flint Cottage Filmore Hill Lane
    GU34 3NX Privett
    Hampshire
    Director
    Flint Cottage Filmore Hill Lane
    GU34 3NX Privett
    Hampshire
    BritishDesign Manager58845020001
    STAMATIS, Aki
    6 Birch Close
    GU10 4TJ Farnham
    Surrey
    Director
    6 Birch Close
    GU10 4TJ Farnham
    Surrey
    United KingdomBritishDirector110864650001
    TILL, Michael
    15 The Avenue
    GU30 7QD Liphook
    Hampshire
    Director
    15 The Avenue
    GU30 7QD Liphook
    Hampshire
    EnglandBritishMan-Director-Maris Call Centre97302120001
    WITHERDEN, Michael William
    Snipe Farmhouse
    Snipe Farm Lane Clopton
    IP13 6SL Woodbridge
    Suffolk
    Director
    Snipe Farmhouse
    Snipe Farm Lane Clopton
    IP13 6SL Woodbridge
    Suffolk
    BritishManaging Director Maris Works40896730001

    Who are the persons with significant control of MARIS INTERIORS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Andrew Howard
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    Apr 06, 2016
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Julian Nicholas Smith
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    Apr 06, 2016
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0