Background WavePink WaveYellow Wave

MARIS ADVANCE FINANCE LIMITED (03840110)

MARIS ADVANCE FINANCE LIMITED (03840110) is an active UK company. incorporated on 13 September 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.. MARIS ADVANCE FINANCE LIMITED has been registered for 26 years. Current directors include SMITH, Julian Nicholas, VAUGHAN, Simon.

Company Number
03840110
Status
active
Type
ltd
Incorporated
13 September 1999
Age
26 years
Address
4th Floor The Harlequin Building, London, SE1 0HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Julian Nicholas, VAUGHAN, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIS ADVANCE FINANCE LIMITED

MARIS ADVANCE FINANCE LIMITED is an active company incorporated on 13 September 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.. MARIS ADVANCE FINANCE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03840110

LTD Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MARIS INTERIORS SOUTH LIMITED
From: 28 October 1999To: 3 May 2002
BROOMCO (1940) LIMITED
From: 13 September 1999To: 28 October 1999
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: 13 September 1999To: 4 September 2013
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MILLS, John Neill

Active
Floor The Harlequin Building, LondonSE1 0HR
Secretary
Appointed 04 Oct 2006

SMITH, Julian Nicholas

Active
Floor The Harlequin Building, LondonSE1 0HR
Born April 1963
Director
Appointed 26 Apr 2002

VAUGHAN, Simon

Active
Floor The Harlequin Building, LondonSE1 0HR
Born August 1966
Director
Appointed 15 Jun 2001

SMITH, Julian Nicholas

Resigned
45 Marlyns Drive, GuildfordGU4 7LT
Secretary
Appointed 28 Oct 1999
Resigned 04 Oct 2006

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 13 Sept 1999
Resigned 28 Oct 1999

AITKEN, Robert James Stuart

Resigned
3 Pine Road, AltonGU34 5EZ
Born November 1964
Director
Appointed 28 Oct 1999
Resigned 15 Jun 2001

DOUGLAS, Zachary

Resigned
8 Concorde House, AddlestoneKT15 2TZ
Born March 1968
Director
Appointed 28 Oct 1999
Resigned 21 Jan 2000

HARRISON, Gregory Howard

Resigned
2 Fritham Close, SouthamptonSO40 8FB
Born December 1955
Director
Appointed 28 Oct 1999
Resigned 16 Oct 2000

SALAZAR, Adam Brian

Resigned
25 Montague Hall Place, BusheyWD23 1QG
Born May 1965
Director
Appointed 01 Jan 2001
Resigned 26 Apr 2002

STAMATIS, Aki

Resigned
6 Birch Close, FarnhamGU10 4TJ
Born May 1960
Director
Appointed 28 Oct 1999
Resigned 15 Jun 2001

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 Sept 1999
Resigned 28 Oct 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 Sept 1999
Resigned 28 Oct 1999

Persons with significant control

1

65 Southwark Street, LondonSE1 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
287Change of Registered Office
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
23 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288cChange of Particulars
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288cChange of Particulars
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
4 November 1999
MEM/ARTSMEM/ARTS
Legacy
4 November 1999
287Change of Registered Office
Legacy
4 November 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 1999
NEWINCIncorporation