MAURI PRODUCTS LIMITED

MAURI PRODUCTS LIMITED

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

    Company NameMAURI PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01413180
    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 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 AddressNo

    What were the previous names of MAURI PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLEEVEMEAD LIMITEDFeb 06, 1979Feb 06, 1979

    What are the latest accounts for MAURI PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for MAURI PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for MAURI PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Laura Catherine Stubbs as a director on Oct 10, 2025

    2 pagesAP01

    Termination of appointment of Daniel Robert Parkin as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Atul Nahata as a director on May 16, 2025

    1 pagesTM01

    Full accounts made up to Aug 31, 2024

    32 pagesAA

    Appointment of Richard James Bidder as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of Andrew Michael Pollard as a director on Mar 28, 2025

    1 pagesTM01

    Director's details changed for Daniel Robert Parkin on Mar 07, 2025

    2 pagesCH01

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 26, 2023

    32 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 27, 2022

    31 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 28, 2021

    32 pagesAA

    Appointment of Daniel Robert Parkin as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Ian Stewart Smith as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 29, 2020

    31 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on May 21, 2021

    2 pagesAP03

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    25 pagesAA

    Termination of appointment of Nicholas Stuart Holmes as a director on Jan 28, 2020

    1 pagesTM01

    Appointment of Mr Atul Nahata as a director on Jan 28, 2020

    2 pagesAP01

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Who are the officers of MAURI PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    283710590001
    BIDDER, Richard James
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish334022690001
    DEVENUTO, Marco
    20121 Milano
    Via Delle Erbe N.2
    Italy
    Director
    20121 Milano
    Via Delle Erbe N.2
    Italy
    ItalyItalian203723770001
    STUBBS, Laura Catherine
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    Director
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United KingdomBritish323870920001
    FOSTER, Jessica Sophie
    79b Huddleston Road
    N7 0AE London
    Secretary
    79b Huddleston Road
    N7 0AE London
    British81227960001
    GORE, Malcolm Raymond
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    Secretary
    3 Branksome Way
    HA3 9SH Harrow
    Middlesex
    British22648660001
    RICHARDSON, Lyn
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    Secretary
    Honey Cottage
    Hatton Fields, Sutton Lane
    DE65 5GQ Hilton
    Derby
    British77256000001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    SMITH, Simon Joseph
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    Secretary
    34 Winkworth Road
    SM7 2QL Banstead
    Surrey
    British92994020001
    SPRINGETT, Catherine Mary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    Secretary
    The Coach House
    32 Kerrison Road Ealing
    W5 5NW London
    British147336720001
    WRIGHT, William Bernard
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    Secretary
    1a Kingsfield Road
    Oxhey
    WD1 4PP Watford
    Hertfordshire
    British487670003
    BAILEY, Harold William
    16 Westmoreland Place
    SW1V 4AD London
    Director
    16 Westmoreland Place
    SW1V 4AD London
    British574640001
    BASON, John George
    15 Strawberry Hill Road
    TW1 4QB Twickenham
    Middlesex
    Director
    15 Strawberry Hill Road
    TW1 4QB Twickenham
    Middlesex
    EnglandBritish55405970001
    BIJKERK, Alexander Henri Erby
    10a Prince Alfred Parade
    2106 Newport
    New South Wales
    Australia
    Director
    10a Prince Alfred Parade
    2106 Newport
    New South Wales
    Australia
    Australian53182460001
    BONZO, Massimiliano Max
    C/Espliego 10,
    FOREIGN 14012 Cordoba
    Spain
    Director
    C/Espliego 10,
    FOREIGN 14012 Cordoba
    Spain
    Italian118054200001
    CLACK, Ian Dennis
    222 Sutter Street
    FOREIGN San Francisco
    California 94108
    Usa
    Director
    222 Sutter Street
    FOREIGN San Francisco
    California 94108
    Usa
    Australian10240930001
    CULLEN, David
    4 Roselawn Estate
    IRISH Lucan
    Co Dublin
    Ireland
    Director
    4 Roselawn Estate
    IRISH Lucan
    Co Dublin
    Ireland
    Irish110244010001
    EGAN, Brian Joseph
    8 Salzburg Ardilea
    Clonskeagh
    Dublin 14
    Ireland
    Director
    8 Salzburg Ardilea
    Clonskeagh
    Dublin 14
    Ireland
    IrelandIrish154498270001
    HOLMES, Nicholas Stuart
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    Director
    Sugar Way
    PE2 9AY Peterborough
    Ab Mauri
    United Kingdom
    EnglandBritish286354340001
    KOP, Colin
    Apartment 606
    1945 Washington Street
    FOREIGN San Francisco
    California 94115
    Usa
    Director
    Apartment 606
    1945 Washington Street
    FOREIGN San Francisco
    California 94115
    Usa
    Australian38687990001
    LAMBERTH, Dennis Ray
    2383 County Line Rd
    Kinks Mountain
    N.C.
    United States
    Director
    2383 County Line Rd
    Kinks Mountain
    N.C.
    United States
    American62635520002
    LEVAGGI, Mike Victor
    14 Primrose Walk
    Grange Park
    NN4 5DE Northampton
    Northamptonshire
    Director
    14 Primrose Walk
    Grange Park
    NN4 5DE Northampton
    Northamptonshire
    British102508450001
    LONDAL, Steen
    1076BB Amsterdam
    Dirk Schaferstraat 59
    Netherlands
    Director
    1076BB Amsterdam
    Dirk Schaferstraat 59
    Netherlands
    The NetherlandsDanish191115580002
    LYNCH, John Thomas
    35 Strand Road
    IRISH Sandymount
    Dublin 4
    Irish Republic
    Director
    35 Strand Road
    IRISH Sandymount
    Dublin 4
    Irish Republic
    Irish101338250001
    MCKENNA, John Gerard
    Priory Hall
    Stillorgan
    22
    Co Dublin
    Ireland
    Director
    Priory Hall
    Stillorgan
    22
    Co Dublin
    Ireland
    Irish136953860001
    MCKENNA, John Gerald
    13 Carysfort Woods
    Blackrock
    Co. Dublin
    Ireland
    Director
    13 Carysfort Woods
    Blackrock
    Co. Dublin
    Ireland
    Irish56585120002
    MILES, John Christopher Owen
    4 Sterling Street
    SW7 1HN London
    Director
    4 Sterling Street
    SW7 1HN London
    British4052540002
    MOON, Stephen Derek
    Millford House
    Groomsdale Lane
    CH5 3EH Hawarden
    Flintshire
    Director
    Millford House
    Groomsdale Lane
    CH5 3EH Hawarden
    Flintshire
    WalesBritish193252010001
    NAHATA, Atul
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomIndian266756060001
    O'NEILL, Michael Joseph
    12 Hamlet Green
    Dallington Park
    NN5 7AR Northampton
    Northamptonshire
    Director
    12 Hamlet Green
    Dallington Park
    NN5 7AR Northampton
    Northamptonshire
    British53539830002
    PARKIN, Daniel Robert
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish294353350002
    POLLARD, Andrew Michael
    Old Trough Lane
    Sandholm
    HU15 2XW Brough
    Old Trough Farm
    East Riding Of Yorkshire
    United Kingdom
    Director
    Old Trough Lane
    Sandholm
    HU15 2XW Brough
    Old Trough Farm
    East Riding Of Yorkshire
    United Kingdom
    United KingdomBritish166412830002
    SCHAEFFER, Geoffrey William
    Little Foxes Hungerford Lane
    Shurlock Row
    RG10 0PB Reading
    Director
    Little Foxes Hungerford Lane
    Shurlock Row
    RG10 0PB Reading
    Australian38687880005
    SENGE, Philipp Peter Paul
    Compayne Gardens
    NW6 3DG London
    19g
    United Kingdom
    Director
    Compayne Gardens
    NW6 3DG London
    19g
    United Kingdom
    United KingdomGerman183829510001
    SHAW, Trevor Henry Montague
    115 North Hill
    Highgate
    N6 4DP London
    Director
    115 North Hill
    Highgate
    N6 4DP London
    British34710220002

    Who are the persons with significant control of MAURI PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00313307
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02134749
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • 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