Background WavePink WaveYellow Wave

MAURI PRODUCTS LIMITED (01413180)

MAURI PRODUCTS LIMITED (01413180) is an active UK company. incorporated on 6 February 1979. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). MAURI PRODUCTS LIMITED has been registered for 47 years. Current directors include BIDDER, Richard James, DEVENUTO, Marco, STUBBS, Laura Catherine.

Company Number
01413180
Status
active
Type
ltd
Incorporated
6 February 1979
Age
47 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BIDDER, Richard James, DEVENUTO, Marco, STUBBS, Laura Catherine
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAURI PRODUCTS LIMITED

MAURI PRODUCTS LIMITED is an active company incorporated on 6 February 1979 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). MAURI PRODUCTS LIMITED was registered 47 years ago.(SIC: 10890)

Status

active

Active since 47 years ago

Company No

01413180

LTD Company

Age

47 Years

Incorporated 6 February 1979

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 September 2024 - 30 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 31 August 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

SLEEVEMEAD LIMITED
From: 6 February 1979To: 31 December 1980
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

24 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Jul 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Mar 25
Director Left
Mar 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 21 May 2021

BIDDER, Richard James

Active
Weston Centre, LondonW1K 4QY
Born April 1968
Director
Appointed 28 Mar 2025

DEVENUTO, Marco

Active
Milano20121
Born September 1970
Director
Appointed 01 Dec 2015

STUBBS, Laura Catherine

Active
Weston Centre, LondonW1K 4QY
Born January 1982
Director
Appointed 10 Oct 2025

FOSTER, Jessica Sophie

Resigned
79b Huddleston Road, LondonN7 0AE
Secretary
Appointed 14 Jul 2000
Resigned 08 Mar 2001

GORE, Malcolm Raymond

Resigned
3 Branksome Way, HarrowHA3 9SH
Secretary
Appointed N/A
Resigned 11 Jun 1999

RICHARDSON, Lyn

Resigned
Honey Cottage, HiltonDE65 5GQ
Secretary
Appointed 24 Jul 2001
Resigned 13 Aug 2001

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 13 Aug 2001
Resigned 24 Dec 2020

SMITH, Simon Joseph

Resigned
34 Winkworth Road, BansteadSM7 2QL
Secretary
Appointed 14 Jul 2006
Resigned 29 Sept 2006

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Secretary
Appointed 08 Mar 2001
Resigned 24 Jul 2001

WRIGHT, William Bernard

Resigned
1a Kingsfield Road, WatfordWD1 4PP
Secretary
Appointed N/A
Resigned 14 Jul 2000

BAILEY, Harold William

Resigned
16 Westmoreland Place, LondonSW1V 4AD
Born November 1935
Director
Appointed N/A
Resigned 01 Oct 1995

BASON, John George

Resigned
15 Strawberry Hill Road, TwickenhamTW1 4QB
Born April 1957
Director
Appointed 01 Jun 2000
Resigned 16 Jan 2002

BIJKERK, Alexander Henri Erby

Resigned
10a Prince Alfred Parade, Newport2106
Born September 1947
Director
Appointed 20 May 1997
Resigned 31 Dec 1997

BONZO, Massimiliano Max

Resigned
C/Espliego 10,, 14012 CordobaFOREIGN
Born September 1968
Director
Appointed 15 Dec 2006
Resigned 30 Sept 2011

CLACK, Ian Dennis

Resigned
222 Sutter Street, San FranciscoFOREIGN
Born September 1943
Director
Appointed N/A
Resigned 31 Oct 1995

CULLEN, David

Resigned
4 Roselawn Estate, LucanIRISH
Born August 1966
Director
Appointed 11 Jan 2006
Resigned 15 Sept 2009

EGAN, Brian Joseph

Resigned
8 Salzburg Ardilea, Dublin 14
Born July 1963
Director
Appointed 10 Jan 2005
Resigned 11 Jan 2006

HOLMES, Nicholas Stuart

Resigned
Sugar Way, PeterboroughPE2 9AY
Born June 1973
Director
Appointed 09 Oct 2015
Resigned 28 Jan 2020

KOP, Colin

Resigned
Apartment 606, San FranciscoFOREIGN
Born October 1961
Director
Appointed 26 Jun 1991
Resigned 31 Dec 1997

LAMBERTH, Dennis Ray

Resigned
2383 County Line Rd, Kinks Mountain
Born June 1949
Director
Appointed 05 Jan 1998
Resigned 30 Nov 2005

LEVAGGI, Mike Victor

Resigned
14 Primrose Walk, NorthamptonNN4 5DE
Born October 1964
Director
Appointed 16 Jan 2002
Resigned 07 Aug 2004

LONDAL, Steen

Resigned
Amsterdam1076BB
Born October 1968
Director
Appointed 01 Sept 2014
Resigned 30 Nov 2015

LYNCH, John Thomas

Resigned
35 Strand Road, SandymountIRISH
Born February 1945
Director
Appointed 30 Sept 1996
Resigned 23 Feb 2009

MCKENNA, John Gerard

Resigned
Priory Hall, Stillorgan
Born November 1961
Director
Appointed 23 Feb 2009
Resigned 19 Jan 2012

MCKENNA, John Gerald

Resigned
13 Carysfort Woods, Blackrock
Born November 1961
Director
Appointed 05 Jan 1998
Resigned 10 Feb 2005

MILES, John Christopher Owen

Resigned
4 Sterling Street, LondonSW7 1HN
Born June 1950
Director
Appointed N/A
Resigned 28 Mar 2001

MOON, Stephen Derek

Resigned
Millford House, HawardenCH5 3EH
Born March 1968
Director
Appointed 30 Apr 2007
Resigned 11 Jun 2010

NAHATA, Atul

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1983
Director
Appointed 28 Jan 2020
Resigned 16 May 2025

O'NEILL, Michael Joseph

Resigned
12 Hamlet Green, NorthamptonNN5 7AR
Born November 1957
Director
Appointed 11 Oct 1995
Resigned 21 Nov 2003

PARKIN, Daniel Robert

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born November 1978
Director
Appointed 01 Apr 2022
Resigned 01 Oct 2025

POLLARD, Andrew Michael

Resigned
Old Trough Lane, BroughHU15 2XW
Born April 1958
Director
Appointed 19 Jan 2012
Resigned 28 Mar 2025

SCHAEFFER, Geoffrey William

Resigned
Little Foxes Hungerford Lane, ReadingRG10 0PB
Born April 1944
Director
Appointed 01 Nov 1995
Resigned 30 Sept 1996

SENGE, Philipp Peter Paul

Resigned
Compayne Gardens, LondonNW6 3DG
Born December 1978
Director
Appointed 03 Dec 2014
Resigned 09 Oct 2015

SHAW, Trevor Henry Montague

Resigned
115 North Hill, LondonN6 4DP
Born September 1933
Director
Appointed N/A
Resigned 31 May 2000

Persons with significant control

2

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
10 Grosvenor Street, LondonW1K 4QY

Nature of Control

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

Filing History

183

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Auditors Resignation Company
14 January 2016
AUDAUD
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Miscellaneous
8 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Auditors Resignation Company
23 June 2014
AUDAUD
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Resolution
16 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 September 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
13 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288cChange of Particulars
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288cChange of Particulars
Legacy
23 September 2005
288cChange of Particulars
Legacy
12 July 2005
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363aAnnual Return
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363aAnnual Return
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288cChange of Particulars
Legacy
1 October 2002
288cChange of Particulars
Legacy
26 September 2002
288cChange of Particulars
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
7 August 2000
353353
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
288cChange of Particulars
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
13 February 1998
288cChange of Particulars
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
6 April 1997
AUDAUD
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
18 January 1996
288288
Legacy
22 December 1995
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
6 September 1991
288288
Legacy
6 August 1991
288288
Legacy
22 July 1991
363b363b
Legacy
12 July 1991
288288
Legacy
19 February 1991
225(1)225(1)
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Resolution
11 December 1990
RESOLUTIONSResolutions
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
11 August 1989
363363
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Legacy
13 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
363363
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Memorandum Articles
8 May 1980
MEM/ARTSMEM/ARTS
Incorporation Company
6 February 1979
NEWINCIncorporation