Background WavePink WaveYellow Wave

MAZARU LIMITED (02332590)

MAZARU LIMITED (02332590) is an active UK company. incorporated on 4 January 1989. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 2 other business activities. MAZARU LIMITED has been registered for 37 years. Current directors include LEALAN, Susanne, ROYAL, Liza, SMALE, Robin and 1 others.

Company Number
02332590
Status
active
Type
ltd
Incorporated
4 January 1989
Age
37 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
LEALAN, Susanne, ROYAL, Liza, SMALE, Robin, SMITH, Philip Gordon
SIC Codes
59200, 61900, 70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZARU LIMITED

MAZARU LIMITED is an active company incorporated on 4 January 1989 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 2 other business activities. MAZARU LIMITED was registered 37 years ago.(SIC: 59200, 61900, 70210)

Status

active

Active since 37 years ago

Company No

02332590

LTD Company

Age

37 Years

Incorporated 4 January 1989

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

SOH (EUROPE) LTD
From: 1 September 2004To: 25 April 2018
SUCCESS ON HOLD (EUROPE) LIMITED
From: 15 June 1992To: 1 September 2004
PHONEWARE LIMITED
From: 13 March 1991To: 15 June 1992
ADS-ON-HOLD LIMITED
From: 4 January 1989To: 13 March 1991
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

6 Devonhurst Place Heathfield Terrace London W4 4JD
From: 4 January 1989To: 20 March 2018
Timeline

30 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Funding Round
Jan 10
Director Left
Jun 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Feb 14
Loan Cleared
Dec 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Left
Jan 19
Capital Update
Mar 19
New Owner
Dec 19
Capital Update
Feb 20
Director Left
Mar 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Mar 21
Capital Update
Apr 21
Director Left
Sept 21
Capital Update
Feb 22
Director Joined
Jul 22
Owner Exit
Dec 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Sept 25
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

LEALAN, Susanne

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1967
Director
Appointed 01 Jul 2022

ROYAL, Liza

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born December 1974
Director
Appointed 01 Feb 2023

SMALE, Robin

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born February 1960
Director
Appointed 01 Feb 2023

SMITH, Philip Gordon

Active
Cowley Mill Road, UxbridgeUB8 2FX
Born April 1963
Director
Appointed N/A

BRADY, Wendy Marie

Resigned
Clifton House, KinverDY7 6HL
Secretary
Appointed 16 Jun 2003
Resigned 11 Aug 2005

CAMPLING, Sarah Helen

Resigned
5 Post Office Cottages, SloughSL2 4PP
Secretary
Appointed 03 Nov 1995
Resigned 31 May 1996

DOUBLE, Lucy

Resigned
37 Grovewood Close, RickmansworthWD3 5PX
Secretary
Appointed 31 May 1996
Resigned 29 May 1998

HUTCHINGS, Jane Patricia

Resigned
52 Tring Avenue, LondonW5 3QB
Secretary
Appointed 29 May 1998
Resigned 03 May 2001

LEALAN, Susanne

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Secretary
Appointed 30 Apr 2017
Resigned 31 Mar 2020

MCGUCKIN, Brian

Resigned
Fellows Lodge, AlltamiCH7 6RW
Secretary
Appointed 07 May 2001
Resigned 30 Jun 2003

SMITH, Gordon

Resigned
7 Hafod Park, MoldCH7 1QN
Secretary
Appointed N/A
Resigned 21 Jul 1992

SMITH, Philip Gordon

Resigned
Copperbeech, MoldCH7 1JU
Secretary
Appointed 21 Jul 1992
Resigned 21 Jul 1992

SMITH, Phillip Gordon

Resigned
10 Broomfield Close, MoldCH7 1JU
Secretary
Appointed N/A
Resigned 03 Nov 1995

WARREN, Keith

Resigned
Fosse Way, LondonW13 0BZ
Secretary
Appointed 11 Aug 2005
Resigned 30 Apr 2017

BRUNETT, Clive Ronald

Resigned
213 Sutherland Street, PaddingtonFOREIGN
Born February 1949
Director
Appointed 21 Jul 1992
Resigned 03 Nov 1995

CYRUS, Wayne

Resigned
6 Devonhurst Place, LondonW4 4JD
Born August 1974
Director
Appointed 24 Jul 2012
Resigned 28 Nov 2012

FARNHAM, Robert Arthur

Resigned
8 Courtenay Road, WirralCH47 1HD
Born August 1959
Director
Appointed 31 Mar 2000
Resigned 20 Sept 2005

FISH, Frances

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born July 1967
Director
Appointed 21 Jan 2013
Resigned 24 Sept 2021

FISH, Frances

Resigned
15 Hill Rise, EsherKT10 0AL
Born July 1967
Director
Appointed 11 Aug 2005
Resigned 26 Feb 2010

GANESHALINGAM, Arulraj

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born January 1984
Director
Appointed 01 Feb 2023
Resigned 31 Aug 2025

LEALAN, Susanne

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born October 1967
Director
Appointed 21 Mar 2017
Resigned 31 Mar 2020

MCGUCKIN, Brian

Resigned
Fellows Lodge, AlltamiCH7 6RW
Born April 1954
Director
Appointed 07 May 2001
Resigned 30 Jun 2003

SHEARLOCK, Matthew John

Resigned
60 Nightingale Road, RicksmansworthWD3 7BJ
Born September 1967
Director
Appointed 31 Mar 2000
Resigned 07 Oct 2005

SMALE, Robin Francis

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born February 1960
Director
Appointed 27 Nov 2013
Resigned 24 Jan 2019

SMALE, Robin Francis

Resigned
2 Armitage Court, SunninghillSL5 9TA
Born February 1960
Director
Appointed 31 Mar 2000
Resigned 03 Apr 2008

WALDECK, Katie

Resigned
Cowley Mill Road, UxbridgeUB8 2FX
Born July 1979
Director
Appointed 21 Mar 2017
Resigned 31 Mar 2021

WARREN, Keith

Resigned
6 Devonhurst Place, LondonW4 4JD
Born March 1966
Director
Appointed 24 Jul 2012
Resigned 30 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Gordon Smith

Ceased
Cowley Mill Road, UxbridgeUB8 2FX
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018
Ceased 31 Dec 2021

Soh Ltd

Active
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
25 February 2022
SH19Statement of Capital
Legacy
25 February 2022
SH20SH20
Legacy
25 February 2022
CAP-SSCAP-SS
Resolution
25 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
14 April 2021
SH19Statement of Capital
Legacy
14 April 2021
SH20SH20
Legacy
14 April 2021
CAP-SSCAP-SS
Resolution
14 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Legacy
7 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2020
SH19Statement of Capital
Legacy
7 February 2020
CAP-SSCAP-SS
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Legacy
9 May 2019
SH20SH20
Legacy
9 May 2019
CAP-SSCAP-SS
Resolution
9 May 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 March 2019
SH19Statement of Capital
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Resolution
25 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 April 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2015
MR04Satisfaction of Charge
Auditors Resignation Company
30 November 2015
AUDAUD
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
19 April 2011
SH10Notice of Particulars of Variation
Resolution
19 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Legacy
26 June 2010
MG01MG01
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Resolution
28 January 2010
RESOLUTIONSResolutions
Resolution
28 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
24 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
190190
Legacy
8 January 2007
353353
Legacy
8 January 2007
287Change of Registered Office
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Resolution
23 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
287Change of Registered Office
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
27 July 1998
395Particulars of Mortgage or Charge
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Auditors Resignation Company
5 June 1998
AUDAUD
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
20 May 1996
287Change of Registered Office
Legacy
5 March 1996
287Change of Registered Office
Legacy
11 February 1996
363sAnnual Return (shuttle)
Legacy
19 December 1995
122122
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Resolution
3 November 1995
RESOLUTIONSResolutions
Resolution
3 November 1995
RESOLUTIONSResolutions
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 March 1994
363b363b
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
18 June 1993
88(2)R88(2)R
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
10 November 1992
287Change of Registered Office
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Certificate Change Of Name Company
12 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
5 February 1992
363aAnnual Return
Legacy
29 April 1991
363aAnnual Return
Certificate Change Of Name Company
12 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1990
287Change of Registered Office
Legacy
15 September 1989
224224
Incorporation Company
4 January 1989
NEWINCIncorporation