Background WavePink WaveYellow Wave

MARIS WORKS LIMITED (03876995)

MARIS WORKS LIMITED (03876995) is an active UK company. incorporated on 15 November 1999. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MARIS WORKS LIMITED has been registered for 26 years. Current directors include SMITH, Julian Nicholas.

Company Number
03876995
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
4th Floor The Harlequin Building, London, SE1 0HR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SMITH, Julian Nicholas
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIS WORKS LIMITED

MARIS WORKS LIMITED is an active company incorporated on 15 November 1999 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 WORKS LIMITED was registered 26 years ago.(SIC: 43999)

Status

active

Active since 26 years ago

Company No

03876995

LTD Company

Age

26 Years

Incorporated 15 November 1999

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 30 December 2025 (3 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

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

BROOMCO (1982) LIMITED
From: 15 November 1999To: 30 November 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: 15 November 1999To: 4 September 2013
Timeline

4 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Nov 09
Director Left
Aug 12
Director Joined
Aug 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MILLS, John Neill

Active
Floor The Harlequin Building, LondonSE1 0HR
Secretary
Appointed 28 Nov 2006

SMITH, Julian Nicholas

Active
Floor The Harlequin Building, LondonSE1 0HR
Born April 1963
Director
Appointed 27 Jul 2012

SMITH, Julian Nicholas

Resigned
45 Marlyns Drive, GuildfordGU4 7LT
Secretary
Appointed 29 Nov 1999
Resigned 29 Sept 2003

VAUGHAN, Simon

Resigned
23 Kenwood Drive, Walton On ThamesKT12 5AU
Secretary
Appointed 29 Sept 2003
Resigned 28 Nov 2006

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 15 Nov 1999
Resigned 30 Nov 1999

GILBERT, David Anthony

Resigned
Merchistoun, PrestwoodHP16 9BT
Born March 1958
Director
Appointed 03 Sept 2000
Resigned 31 May 2002

HARRIS, Matthew Francis

Resigned
Wootha, Thames DittonKT7 0HY
Born August 1963
Director
Appointed 17 Jun 2003
Resigned 23 Jul 2009

HEARN, James John

Resigned
Flat 3 57 Merton Hall Road, WimbledonSW19 3PR
Born June 1968
Director
Appointed 01 Oct 2001
Resigned 24 Oct 2003

KIRKBY, Deborah

Resigned
1a Holme Lacey Road, LeeSE12 0HP
Born January 1966
Director
Appointed 01 Oct 2001
Resigned 19 Feb 2003

SMITH, Julian Nicholas

Resigned
45 Marlyns Drive, GuildfordGU4 7LT
Born April 1963
Director
Appointed 29 Nov 1999
Resigned 04 Jan 2001

WITHERDEN, Michael William

Resigned
13th Floor The Tower Building, LondonSE1 7NX
Born September 1958
Director
Appointed 30 Nov 1999
Resigned 27 Jul 2012

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Nov 1999
Resigned 30 Nov 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 15 Nov 1999
Resigned 30 Nov 1999

Persons with significant control

1

Southwark Street, LondonSE1 0HR

Nature of Control

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

Filing History

90

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 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
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
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
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
30 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288cChange of Particulars
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Resolution
7 December 1999
RESOLUTIONSResolutions
Memorandum Articles
7 December 1999
MEM/ARTSMEM/ARTS
Legacy
7 December 1999
287Change of Registered Office
Legacy
7 December 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 November 1999
NEWINCIncorporation