MAURI PRODUCTS LIMITED
Overview
| Company Name | MAURI PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01413180 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAURI PRODUCTS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is MAURI PRODUCTS LIMITED located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAURI PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLEEVEMEAD LIMITED | Feb 06, 1979 | Feb 06, 1979 |
What are the latest accounts for MAURI PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MAURI PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for MAURI PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Laura Catherine Stubbs as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Daniel Robert Parkin as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Atul Nahata as a director on May 16, 2025 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2024 | 32 pages | AA | ||
Appointment of Richard James Bidder as a director on Mar 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Michael Pollard as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Director's details changed for Daniel Robert Parkin on Mar 07, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 26, 2023 | 32 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 27, 2022 | 31 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 28, 2021 | 32 pages | AA | ||
Appointment of Daniel Robert Parkin as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ian Stewart Smith as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 29, 2020 | 31 pages | AA | ||
Appointment of Mr Raymond Gerrard Cahill as a secretary on May 21, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2019 | 25 pages | AA | ||
Termination of appointment of Nicholas Stuart Holmes as a director on Jan 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Atul Nahata as a director on Jan 28, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MAURI PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 283710590001 | |||||||
| BIDDER, Richard James | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 334022690001 | |||||
| DEVENUTO, Marco | Director | 20121 Milano Via Delle Erbe N.2 Italy | Italy | Italian | 203723770001 | |||||
| STUBBS, Laura Catherine | Director | Weston Centre 10 Grosvenor Street W1K 4QY London | United Kingdom | British | 323870920001 | |||||
| FOSTER, Jessica Sophie | Secretary | 79b Huddleston Road N7 0AE London | British | 81227960001 | ||||||
| GORE, Malcolm Raymond | Secretary | 3 Branksome Way HA3 9SH Harrow Middlesex | British | 22648660001 | ||||||
| RICHARDSON, Lyn | Secretary | Honey Cottage Hatton Fields, Sutton Lane DE65 5GQ Hilton Derby | British | 77256000001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | British | 77673960006 | ||||||
| SMITH, Simon Joseph | Secretary | 34 Winkworth Road SM7 2QL Banstead Surrey | British | 92994020001 | ||||||
| SPRINGETT, Catherine Mary | Secretary | The Coach House 32 Kerrison Road Ealing W5 5NW London | British | 147336720001 | ||||||
| WRIGHT, William Bernard | Secretary | 1a Kingsfield Road Oxhey WD1 4PP Watford Hertfordshire | British | 487670003 | ||||||
| BAILEY, Harold William | Director | 16 Westmoreland Place SW1V 4AD London | British | 574640001 | ||||||
| BASON, John George | Director | 15 Strawberry Hill Road TW1 4QB Twickenham Middlesex | England | British | 55405970001 | |||||
| BIJKERK, Alexander Henri Erby | Director | 10a Prince Alfred Parade 2106 Newport New South Wales Australia | Australian | 53182460001 | ||||||
| BONZO, Massimiliano Max | Director | C/Espliego 10, FOREIGN 14012 Cordoba Spain | Italian | 118054200001 | ||||||
| CLACK, Ian Dennis | Director | 222 Sutter Street FOREIGN San Francisco California 94108 Usa | Australian | 10240930001 | ||||||
| CULLEN, David | Director | 4 Roselawn Estate IRISH Lucan Co Dublin Ireland | Irish | 110244010001 | ||||||
| EGAN, Brian Joseph | Director | 8 Salzburg Ardilea Clonskeagh Dublin 14 Ireland | Ireland | Irish | 154498270001 | |||||
| HOLMES, Nicholas Stuart | Director | Sugar Way PE2 9AY Peterborough Ab Mauri United Kingdom | England | British | 286354340001 | |||||
| KOP, Colin | Director | Apartment 606 1945 Washington Street FOREIGN San Francisco California 94115 Usa | Australian | 38687990001 | ||||||
| LAMBERTH, Dennis Ray | Director | 2383 County Line Rd Kinks Mountain N.C. United States | American | 62635520002 | ||||||
| LEVAGGI, Mike Victor | Director | 14 Primrose Walk Grange Park NN4 5DE Northampton Northamptonshire | British | 102508450001 | ||||||
| LONDAL, Steen | Director | 1076BB Amsterdam Dirk Schaferstraat 59 Netherlands | The Netherlands | Danish | 191115580002 | |||||
| LYNCH, John Thomas | Director | 35 Strand Road IRISH Sandymount Dublin 4 Irish Republic | Irish | 101338250001 | ||||||
| MCKENNA, John Gerard | Director | Priory Hall Stillorgan 22 Co Dublin Ireland | Irish | 136953860001 | ||||||
| MCKENNA, John Gerald | Director | 13 Carysfort Woods Blackrock Co. Dublin Ireland | Irish | 56585120002 | ||||||
| MILES, John Christopher Owen | Director | 4 Sterling Street SW7 1HN London | British | 4052540002 | ||||||
| MOON, Stephen Derek | Director | Millford House Groomsdale Lane CH5 3EH Hawarden Flintshire | Wales | British | 193252010001 | |||||
| NAHATA, Atul | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | Indian | 266756060001 | |||||
| O'NEILL, Michael Joseph | Director | 12 Hamlet Green Dallington Park NN5 7AR Northampton Northamptonshire | British | 53539830002 | ||||||
| PARKIN, Daniel Robert | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 294353350002 | |||||
| POLLARD, Andrew Michael | Director | Old Trough Lane Sandholm HU15 2XW Brough Old Trough Farm East Riding Of Yorkshire United Kingdom | United Kingdom | British | 166412830002 | |||||
| SCHAEFFER, Geoffrey William | Director | Little Foxes Hungerford Lane Shurlock Row RG10 0PB Reading | Australian | 38687880005 | ||||||
| SENGE, Philipp Peter Paul | Director | Compayne Gardens NW6 3DG London 19g United Kingdom | United Kingdom | German | 183829510001 | |||||
| SHAW, Trevor Henry Montague | Director | 115 North Hill Highgate N6 4DP London | British | 34710220002 |
Who are the persons with significant control of MAURI PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A.B.F. Holdings Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ab Mauri (Uk) Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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