Background WavePink WaveYellow Wave

M HOUSEHOLD GROUP LIMITED (03802560)

M HOUSEHOLD GROUP LIMITED (03802560) is an active UK company. incorporated on 8 July 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M HOUSEHOLD GROUP LIMITED has been registered for 26 years. Current directors include GATECHA, Darshan, ULRICH, Marcel Arthur.

Company Number
03802560
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GATECHA, Darshan, ULRICH, Marcel Arthur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M HOUSEHOLD GROUP LIMITED

M HOUSEHOLD GROUP LIMITED is an active company incorporated on 8 July 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M HOUSEHOLD GROUP LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03802560

LTD Company

Age

26 Years

Incorporated 8 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Second Floor 150-151 Fleet Street London, EC4A 2DQ,

Previous Addresses

Second Floor 4 - 5 Gough Square London EC4A 3DE
From: 18 September 2015To: 9 August 2019
Second Floor 4 - 5 Gough Square London EC4A 3DE United Kingdom
From: 18 September 2015To: 18 September 2015
9 Seagrave Road London SW6 1RP
From: 5 May 2015To: 18 September 2015
New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA
From: 8 July 1999To: 5 May 2015
Timeline

10 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
May 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 19
Capital Update
Nov 20
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GATECHA, Darshan

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born November 1977
Director
Appointed 28 Jun 2019

ULRICH, Marcel Arthur

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born June 1948
Director
Appointed 18 Sept 2015

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 08 Jul 1999

WIGMORE SECRETARIES LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 27 Jun 2013

CORTELLA, Cristiano

Resigned
Via A Chiesa 8, Chiasso
Born March 1965
Director
Appointed 24 Dec 1999
Resigned 01 Oct 2003

COULDRIDGE, Caragh Anntoinette

Resigned
The Old Forge, SarkGY9 0SD
Born February 1965
Director
Appointed 08 Jul 1999
Resigned 24 Dec 1999

COULDRIDGE, Simon Ashley

Resigned
The Old Forge, SarkGY9 0SD
Born March 1959
Director
Appointed 08 Jul 1999
Resigned 24 Dec 1999

FRENZEL, Michael

Resigned
Wigmore Street, LondonW1U 2HA
Born July 1938
Director
Appointed 24 Jan 2006
Resigned 18 Sept 2015

HABERMACHER, Claude

Resigned
1 Rue Dauvergne, Lampertheim 67450
Born August 1958
Director
Appointed 24 Dec 1999
Resigned 01 Oct 2003

LAMBERT, Guy

Resigned
34 Bld De Lorangerie, 67000
Born February 1952
Director
Appointed 08 Jul 1999
Resigned 01 Oct 2003

LANDMAN, Martin

Resigned
51 Armitage Road, LondonNW11 7LB
Born September 1954
Director
Appointed 24 Jan 2005
Resigned 24 Jan 2006

LANDMAN, Martin

Resigned
51 Armitage Road, LondonNW11 7LB
Born September 1954
Director
Appointed 01 Oct 2003
Resigned 24 Jan 2005

LANDMAN, Zenah, Ms.

Resigned
1 Orchard Mead, LondonNW11 8DJ
Born December 1927
Director
Appointed 12 Sept 2002
Resigned 01 Oct 2003

LEWIS, Miriam Elizabeth Patricia

Resigned
Flat 2 100 Hamilton Terrace, LondonNW8 9UP
Born July 1941
Director
Appointed 12 Sept 2002
Resigned 01 Oct 2003

MAZZEI, Luca

Resigned
Via Queirolo 10/A, Montecatini Torme
Born February 1960
Director
Appointed 08 Jul 1999
Resigned 01 Oct 2003

MINKOFF, Nadia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1966
Director
Appointed 23 Apr 2015
Resigned 18 Sept 2015

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 08 Jul 1999
Resigned 08 Jul 1999

UNIVERSAL HOLDINGS LIMITED

Resigned
Office No. 4ea - 720, Dubai Airport Free Zone
Corporate director
Appointed 27 Jun 2013
Resigned 23 Apr 2015

WIXY DIRECTORS LIMITED

Resigned
3 Welbeck Street, LondonW1G 0AR
Corporate director
Appointed 25 Jan 2005
Resigned 27 Jun 2013

Persons with significant control

2

Mr Luca Mazzei

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Guy Lambert

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born February 1952

Nature of Control

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

Filing History

145

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Legacy
27 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2020
SH19Statement of Capital
Legacy
27 November 2020
CAP-SSCAP-SS
Resolution
27 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
13 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Auditors Resignation Company
26 February 2019
AUDAUD
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 October 2017
AAMDAAMD
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Group
27 September 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
5 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Appoint Corporate Director Company With Name
3 July 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Administrative Restoration Company
27 June 2013
RT01RT01
Gazette Dissolved Compulsary
24 April 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Variation Of Rights Attached To Shares
13 July 2011
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Capital Variation Of Rights Attached To Shares
23 December 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
11 August 2009
288cChange of Particulars
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
18 August 2005
287Change of Registered Office
Legacy
15 August 2005
363aAnnual Return
Auditors Resignation Company
17 February 2005
AUDAUD
Legacy
14 February 2005
244244
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
29 July 2004
363aAnnual Return
Legacy
18 May 2004
244244
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Resolution
17 November 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
363aAnnual Return
Legacy
10 July 2003
244244
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
363aAnnual Return
Legacy
29 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
6 March 2002
244244
Legacy
24 August 2001
363aAnnual Return
Legacy
13 July 2001
288cChange of Particulars
Legacy
13 July 2001
287Change of Registered Office
Legacy
28 September 2000
363aAnnual Return
Legacy
28 September 2000
287Change of Registered Office
Legacy
28 September 2000
288cChange of Particulars
Legacy
22 June 2000
288aAppointment of Director or Secretary
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
9 June 2000
288aAppointment of Director or Secretary
Statement Of Affairs
9 June 2000
SASA
Legacy
9 June 2000
88(2)R88(2)R
Legacy
11 February 2000
288cChange of Particulars
Legacy
11 February 2000
288cChange of Particulars
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
287Change of Registered Office
Legacy
29 December 1999
288cChange of Particulars
Legacy
29 December 1999
288cChange of Particulars
Legacy
29 December 1999
288cChange of Particulars
Legacy
29 December 1999
288cChange of Particulars
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
225Change of Accounting Reference Date
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Incorporation Company
8 July 1999
NEWINCIncorporation