Background WavePink WaveYellow Wave

MARIS INTERIORS SERVICES LIMITED (01346421)

MARIS INTERIORS SERVICES LIMITED (01346421) is an active UK company. incorporated on 30 December 1977. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MARIS INTERIORS SERVICES LIMITED has been registered for 48 years. Current directors include HOWARD, Michael Andrew, SMITH, Julian Nicholas, VAUGHAN, Simon.

Company Number
01346421
Status
active
Type
ltd
Incorporated
30 December 1977
Age
48 years
Address
4th Floor The Harlequin Building, London, SE1 0HR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HOWARD, Michael Andrew, SMITH, Julian Nicholas, VAUGHAN, Simon
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIS INTERIORS SERVICES LIMITED

MARIS INTERIORS SERVICES LIMITED is an active company incorporated on 30 December 1977 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MARIS INTERIORS SERVICES LIMITED was registered 48 years ago.(SIC: 43999)

Status

active

Active since 48 years ago

Company No

01346421

LTD Company

Age

48 Years

Incorporated 30 December 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

MARIS INTERIORS LIMITED
From: 30 December 1977To: 12 December 2003
Contact
Address

4th Floor The Harlequin Building 65 Southwark Street London, SE1 0HR,

Previous Addresses

13Th Floor the Tower Building 11 York Road London SE1 7NX
From: 30 December 1977To: 4 September 2013
Timeline

5 key events • 2010 - 2014

Funding Officers Ownership
Director Left
May 10
Director Left
Jun 10
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MILLS, John Neill

Active
Floor The Harlequin Building, LondonSE1 0HR
Secretary
Appointed 13 Jun 2007

HOWARD, Michael Andrew

Active
Floor The Harlequin Building, LondonSE1 0HR
Born November 1965
Director
Appointed 04 Feb 1999

SMITH, Julian Nicholas

Active
Floor The Harlequin Building, LondonSE1 0HR
Born April 1963
Director
Appointed 02 Jun 1997

VAUGHAN, Simon

Active
Floor The Harlequin Building, LondonSE1 0HR
Born August 1966
Director
Appointed 02 Jan 2002

DOWNES, Timothy

Resigned
155 Barkham Road, WokinghamRG11 2RS
Secretary
Appointed N/A
Resigned 02 Jun 1997

SMITH, Julian Nicholas

Resigned
45 Marlyns Drive, GuildfordGU4 7LT
Secretary
Appointed 02 Jun 1997
Resigned 29 Sept 2003

VAUGHAN, Simon

Resigned
23 Kenwood Drive, Walton On ThamesKT12 5AU
Secretary
Appointed 29 Sept 2003
Resigned 13 Jun 2007

DOWNES, Christopher

Resigned
Ridgmount Cottage Lawbrook Lane, GuildfordGU5 9QW
Born April 1945
Director
Appointed N/A
Resigned 28 Jan 1999

DOWNES, Timothy

Resigned
155 Barkham Road, WokinghamRG11 2RS
Born September 1938
Director
Appointed 30 Dec 1977
Resigned 02 Jun 1997

GRAVILLE, Geraint Alun

Resigned
North House Dunkirks Farm, HertfordSG13 8BJ
Born February 1969
Director
Appointed 02 Jan 2002
Resigned 26 Apr 2002

GRIGGS, Richard Arthur

Resigned
Monks Hall, GuildfordGU3 1AJ
Born January 1954
Director
Appointed N/A
Resigned 20 Dec 2001

GROOM, Adrian Roger

Resigned
13th Floor The Tower Building, LondonSE1 7NX
Born December 1966
Director
Appointed 02 Jan 2002
Resigned 21 Jun 2010

HARRIS, Matthew Francis

Resigned
Wootha, Thames DittonKT7 0HY
Born August 1963
Director
Appointed 02 Jan 2002
Resigned 23 Jul 2009

HOLDER, Andrew Jonathan

Resigned
58 Montague Close, WokinghamRG40 5PH
Born February 1971
Director
Appointed 02 Jan 2002
Resigned 02 Sept 2002

MALKIN, Gary Vernon

Resigned
Lynton, BrockenhurstSO42 7SS
Born April 1957
Director
Appointed 02 Jan 2002
Resigned 22 Jun 2005

MAYNARD, Keith Arnold

Resigned
Hill House 19 The Fairway, CamberleyGU15 1EF
Born October 1948
Director
Appointed N/A
Resigned 01 Sept 1992

NOCK, David Geoffrey

Resigned
Home Farmhouse, PangbourneRG8 8DT
Born January 1959
Director
Appointed 26 Apr 2002
Resigned 03 Jun 2003

READ, Robert Mark

Resigned
131 Peperharow Road, GodalmingGU7 2PW
Born June 1948
Director
Appointed N/A
Resigned 28 Feb 1993

ROTHNEY, Sarah Louise

Resigned
Flint Cottage Filmore Hill Lane, PrivettGU34 3NX
Born December 1965
Director
Appointed 01 Jun 1998
Resigned 27 Jan 1999

STAMATIS, Aki

Resigned
6 Birch Close, FarnhamGU10 4TJ
Born May 1960
Director
Appointed 18 Oct 1994
Resigned 20 Dec 2001

TILL, Michael

Resigned
15 The Avenue, LiphookGU30 7QD
Born January 1953
Director
Appointed 18 Oct 1994
Resigned 03 Sept 2001

WITHERDEN, Michael William

Resigned
Snipe Farmhouse, WoodbridgeIP13 6SL
Born September 1958
Director
Appointed 18 Oct 1994
Resigned 20 Dec 2001

Persons with significant control

2

Mr Michael Andrew Howard

Active
Floor The Harlequin Building, LondonSE1 0HR
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Julian Nicholas Smith

Active
Floor The Harlequin Building, LondonSE1 0HR
Born April 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2003
288cChange of Particulars
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
403aParticulars of Charge Subject to s859A
Legacy
5 April 2003
403aParticulars of Charge Subject to s859A
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288cChange of Particulars
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
13 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
155(6)a155(6)a
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
16 May 2000
288cChange of Particulars
Legacy
16 May 2000
288cChange of Particulars
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 May 1999
AAAnnual Accounts
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
9 May 1999
363sAnnual Return (shuttle)
Statement Of Affairs
5 March 1999
SASA
Legacy
5 March 1999
88(2)P88(2)P
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Memorandum Articles
11 February 1999
MEM/ARTSMEM/ARTS
Resolution
11 February 1999
RESOLUTIONSResolutions
Memorandum Articles
11 February 1999
MEM/ARTSMEM/ARTS
Resolution
11 February 1999
RESOLUTIONSResolutions
Legacy
11 February 1999
123Notice of Increase in Nominal Capital
Legacy
11 February 1999
155(6)b155(6)b
Legacy
11 February 1999
155(6)b155(6)b
Legacy
11 February 1999
155(6)a155(6)a
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
29 January 1999
CERT10CERT10
Re Registration Memorandum Articles
29 January 1999
MARMAR
Legacy
29 January 1999
5353
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
5 September 1997
88(2)R88(2)R
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
24 June 1997
122122
Legacy
24 June 1997
169169
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Auditors Resignation Company
18 June 1997
AUDAUD
Auditors Resignation Company
12 June 1997
AUDAUD
Resolution
8 June 1997
RESOLUTIONSResolutions
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
10 July 1996
122122
Resolution
10 July 1996
RESOLUTIONSResolutions
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
169169
Memorandum Articles
17 June 1996
MEM/ARTSMEM/ARTS
Resolution
17 June 1996
RESOLUTIONSResolutions
Resolution
17 June 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
288288
Memorandum Articles
22 December 1995
MEM/ARTSMEM/ARTS
Resolution
22 December 1995
RESOLUTIONSResolutions
Legacy
1 September 1995
403aParticulars of Charge Subject to s859A
Legacy
1 September 1995
403aParticulars of Charge Subject to s859A
Legacy
1 September 1995
403aParticulars of Charge Subject to s859A
Legacy
1 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
88(3)88(3)
Legacy
10 November 1994
88(2)O88(2)O
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
3 August 1994
88(2)P88(2)P
Legacy
3 August 1994
88(3)88(3)
Legacy
3 August 1994
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
29 July 1994
CERT5CERT5
Auditors Statement
29 July 1994
AUDSAUDS
Auditors Report
29 July 1994
AUDRAUDR
Accounts Balance Sheet
29 July 1994
BSBS
Legacy
29 July 1994
43(3)e43(3)e
Legacy
29 July 1994
43(3)43(3)
Memorandum Articles
29 July 1994
MEM/ARTSMEM/ARTS
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 June 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1993
AAAnnual Accounts
Legacy
20 August 1993
403aParticulars of Charge Subject to s859A
Legacy
7 May 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
288288
Legacy
2 October 1992
288288
Accounts With Accounts Type Full Group
12 June 1992
AAAnnual Accounts
Legacy
13 May 1992
363b363b
Legacy
3 April 1992
123Notice of Increase in Nominal Capital
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
4 February 1992
395Particulars of Mortgage or Charge
Legacy
27 January 1992
288288
Legacy
14 November 1991
225(1)225(1)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 September 1991
288288
Legacy
4 September 1991
363b363b
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Legacy
21 June 1991
395Particulars of Mortgage or Charge
Legacy
1 February 1991
225(1)225(1)
Legacy
11 June 1990
288288
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
1 May 1990
288288
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
3 April 1989
288288
Legacy
16 August 1988
287Change of Registered Office
Legacy
11 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Legacy
26 March 1987
287Change of Registered Office
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
395Particulars of Mortgage or Charge
Miscellaneous
30 December 1977
MISCMISC