MARIS MARKETING SERVICES LTD

MARIS MARKETING SERVICES LTD

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

    Company NameMARIS MARKETING SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03839752
    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 MARKETING SERVICES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARIS MARKETING SERVICES LTD 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 MARKETING SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    ROBERTS & ROBERTS DESIGN LIMITEDJul 29, 2014Jul 29, 2014
    MARIS REGIONS LIMITEDJun 27, 2001Jun 27, 2001
    MARIS INTERIORS NORTH LIMITEDOct 28, 1999Oct 28, 1999
    BROOMCO (1941) LIMITEDSep 10, 1999Sep 10, 1999

    What are the latest accounts for MARIS MARKETING SERVICES LTD?

    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 MARKETING SERVICES LTD?

    Last Confirmation Statement Made Up ToSep 10, 2025
    Next Confirmation Statement DueSep 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2024
    OverdueNo

    What are the latest filings for MARIS MARKETING SERVICES LTD?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas James Meek as a director on May 01, 2023

    1 pagesTM01

    Termination of appointment of Peter David Bristow as a director on Feb 22, 2023

    1 pagesTM01

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

    2 pagesCH01

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Peter David Bristow as a director on Mar 17, 2021

    2 pagesAP01

    Appointment of Mr Thomas James Meek as a director on Jan 18, 2021

    2 pagesAP01

    Appointment of Mr Mark John Mosconi as a director on Jan 18, 2021

    2 pagesAP01

    Appointment of Mr Bruce Laurence Bavin as a director on Jan 18, 2021

    2 pagesAP01

    Termination of appointment of Simon Vaughan as a director on Jan 18, 2021

    1 pagesTM01

    Termination of appointment of John Neill Mills as a secretary on Jan 18, 2021

    1 pagesTM02

    Appointment of Mr Daniel William Finlay as a director on Jan 18, 2021

    2 pagesAP01

    Appointment of Mr John Anthony Hughes as a director on Jan 18, 2021

    2 pagesAP01

    Appointment of Mr Julian Nicholas Smith as a director on Jan 18, 2021

    2 pagesAP01

    Appointment of Mr Michael Andrew Howard as a director on Jan 18, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of MARIS MARKETING SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAVIN, Bruce Laurence
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    EnglandBritishCompany Director279030170001
    FINLAY, Daniel William
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    EnglandBritishCompany Director256378040001
    HOWARD, Michael Andrew
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    United KingdomBritishCompany Director61856890013
    HUGHES, John Anthony
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    EnglandIrishCompany Director279030000001
    MOSCONI, Mark John
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    EnglandBritishCompany Director256377940001
    SMITH, Julian Nicholas
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    EnglandBritishCompany Director69616630003
    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
    SMITH, Julian Nicholas
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    Secretary
    45 Marlyns Drive
    Burpham
    GU4 7LT Guildford
    Surrey
    BritishCompany Secretary141403070001
    VAUGHAN, Simon
    23 Kenwood Drive
    KT12 5AU Walton On Thames
    Surrey
    Secretary
    23 Kenwood Drive
    KT12 5AU Walton On Thames
    Surrey
    BritishFinance Director164572820001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BRISTOW, Peter David
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    EnglandBritishCompany Director280994100001
    BUCKNALL, Giselle Mary
    Cullett
    Glaziers Lane
    GU13 2EB Nomandy
    Surrey
    Director
    Cullett
    Glaziers Lane
    GU13 2EB Nomandy
    Surrey
    United KingdomBritishCompany Director100616500001
    CROSSMAN, Ian Michael
    Springmead
    9 Hillside Road
    GU11 3LX Aldershot
    Hampshire
    Director
    Springmead
    9 Hillside Road
    GU11 3LX Aldershot
    Hampshire
    United KingdomBritishCompany Director141418210001
    GROOM, Adrian Roger
    Blue Pryor Cottage
    The Street
    GU51 5SG Crookham Village
    Hampshire
    Director
    Blue Pryor Cottage
    The Street
    GU51 5SG Crookham Village
    Hampshire
    United KingdomBritishGroup Managing Director141403080001
    HEADLEY, Stephen Eldridge Sinclair
    65 Sandhill Way
    HP19 8GU Aylesbury
    Buckinghamshire
    Director
    65 Sandhill Way
    HP19 8GU Aylesbury
    Buckinghamshire
    BritishDirector76672110001
    HOLDER, Andrew Jonathan
    58 Montague Close
    RG40 5PH Wokingham
    Berkshire
    Director
    58 Montague Close
    RG40 5PH Wokingham
    Berkshire
    BritishManaging Director67048730001
    MEEK, Thomas James
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    Director
    Floor The Harlequin Building
    65 Southwark Street
    SE1 0HR London
    4th
    EnglandBritishCompany Director279030330001
    SALAZAR, Adam Brian
    25 Montague Hall Place
    WD23 1QG Bushey
    Hertfordshire
    Director
    25 Montague Hall Place
    WD23 1QG Bushey
    Hertfordshire
    BritishContracts Director73696410001
    SCIARRETTA, Robert Gordon
    2 Court Drive
    GU52 7UB Fleet
    Hampshire
    Director
    2 Court Drive
    GU52 7UB Fleet
    Hampshire
    BritishCompany Director82480400001
    STAMATIS, Aki
    6 Birch Close
    GU10 4TJ Farnham
    Surrey
    Director
    6 Birch Close
    GU10 4TJ Farnham
    Surrey
    United KingdomBritishDirector110864650001
    STOCKS, Howard Gregory
    4 Brookside
    RH9 8JY South Godstone
    Surrey
    Director
    4 Brookside
    RH9 8JY South Godstone
    Surrey
    United KingdomBritishContracts Director104368470001
    THOMPSON, Stephen Garry
    Dean Cottage
    Dippenhall Street, Crondall
    GU10 5NY Farnham
    Surrey
    Director
    Dean Cottage
    Dippenhall Street, Crondall
    GU10 5NY Farnham
    Surrey
    United KingdomBritishDesign Director67048760001
    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
    United KingdomBritishFinance Director164572820001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of MARIS MARKETING SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maris Interiors Llp
    4th Floor
    65 Southwark Street
    SE1 0HR London
    The Harlequin Building
    England
    Apr 06, 2016
    4th Floor
    65 Southwark Street
    SE1 0HR London
    The Harlequin Building
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration NumberOc306350
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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