Background WavePink WaveYellow Wave

MA INTERIORS LIMITED (04285261)

MA INTERIORS LIMITED (04285261) is an active UK company. incorporated on 11 September 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. MA INTERIORS LIMITED has been registered for 24 years. Current directors include ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret and 2 others.

Company Number
04285261
Status
active
Type
ltd
Incorporated
11 September 2001
Age
24 years
Address
St Jude's Church, London, SE24 0PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
ALLEN, Benjamin Mark, ALLEN, Mark Charles, ALLEN, Susan Margaret, GOODRIDGE, Brian William, TOUMBA, Katina
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MA INTERIORS LIMITED

MA INTERIORS LIMITED is an active company incorporated on 11 September 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. MA INTERIORS LIMITED was registered 24 years ago.(SIC: 47990)

Status

active

Active since 24 years ago

Company No

04285261

LTD Company

Age

24 Years

Incorporated 11 September 2001

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 5 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

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

MARK ALLEN DIRECT LIMITED
From: 28 September 2001To: 21 April 2004
DARNAWALL LIMITED
From: 11 September 2001To: 28 September 2001
Contact
Address

St Jude's Church Dulwich Road London, SE24 0PB,

Timeline

3 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Oct 12
Owner Exit
May 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Secretary
Appointed 05 Sept 2005

ALLEN, Benjamin Mark

Active
Dulwich Road, LondonSE24 0PB
Born February 1975
Director
Appointed 05 Sept 2005

ALLEN, Mark Charles

Active
25 Stradella Road, LondonSE24 9HN
Born October 1944
Director
Appointed 28 Sept 2001

ALLEN, Susan Margaret

Active
25 Stradella Road, LondonSE24 9HN
Born August 1945
Director
Appointed 02 Apr 2003

GOODRIDGE, Brian William

Active
The Woodlands, HorleyRH6 9NP
Born June 1961
Director
Appointed 02 Apr 2003

TOUMBA, Katina

Active
14 Hollingbourne Road, LondonSE24 9ND
Born January 1957
Director
Appointed 14 Jun 2006

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 11 Sept 2001
Resigned 28 Sept 2001

TOUMBA, Katina

Resigned
4 Hollingbourne Road, LondonSE24 9ND
Secretary
Appointed 28 Sept 2001
Resigned 05 Sept 2005

COLLINS, Gary

Resigned
295 Crofton Road, LocksbottomBR6 8JF
Born July 1957
Director
Appointed 20 Mar 2003
Resigned 31 Mar 2009

KEMP, David Richard

Resigned
Dulwich Road, LondonSE24 0PB
Born July 1947
Director
Appointed 01 Jul 2004
Resigned 30 Apr 2012

POPAT, Ashvinkumar Chunilal

Resigned
8 Badgers Walk, PurleyCR8 3PX
Born December 1957
Director
Appointed 12 Oct 2001
Resigned 31 Mar 2004

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 11 Sept 2001
Resigned 28 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
Dulwich Road, LondonSE24 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2024

Mr Mark Charles Allen

Ceased
Dulwich Road, LondonSE24 0PB
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 May 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
353353
Legacy
9 October 2008
190190
Legacy
9 October 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
287Change of Registered Office
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
288cChange of Particulars
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Auditors Resignation Company
20 May 2004
AUDAUD
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
15 January 2003
287Change of Registered Office
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
225Change of Accounting Reference Date
Legacy
19 January 2002
395Particulars of Mortgage or Charge
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Certificate Change Of Name Company
28 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 2001
NEWINCIncorporation