Background WavePink WaveYellow Wave

MARIS INTERIORS HOLDINGS LIMITED (04317418)

MARIS INTERIORS HOLDINGS LIMITED (04317418) is an active UK company. incorporated on 6 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARIS INTERIORS HOLDINGS LIMITED has been registered for 24 years. Current directors include HOWARD, Michael Andrew, SMITH, Julian Nicholas.

Company Number
04317418
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
4th Floor The Harlequin Building, London, SE1 0HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOWARD, Michael Andrew, SMITH, Julian Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIS INTERIORS HOLDINGS LIMITED

MARIS INTERIORS HOLDINGS LIMITED is an active company incorporated on 6 November 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARIS INTERIORS HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04317418

LTD Company

Age

24 Years

Incorporated 6 November 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 8 January 2026 (2 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 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BROOMCO (2718) LIMITED
From: 6 November 2001To: 12 December 2001
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: 6 November 2001To: 4 September 2013
Timeline

5 key events • 2001 - 2011

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Jun 10
Share Buyback
Nov 10
Capital Reduction
Aug 11
Share Buyback
Aug 11
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MILLS, John Neill

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

HOWARD, Michael Andrew

Active
Floor The Harlequin Building, LondonSE1 0HR
Born November 1965
Director
Appointed 12 Dec 2001

SMITH, Julian Nicholas

Active
Floor The Harlequin Building, LondonSE1 0HR
Born April 1963
Director
Appointed 12 Dec 2001

SMITH, Julian Nicholas

Resigned
45 Marlyns Drive, GuildfordGU4 7LT
Secretary
Appointed 12 Dec 2001
Resigned 28 Nov 2006

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 12 Dec 2001

GROOM, Adrian Roger

Resigned
13th Floor The Tower Building, LondonSE1 7NX
Born December 1966
Director
Appointed 12 Dec 2001
Resigned 21 Jun 2010

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 06 Nov 2001
Resigned 12 Dec 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 06 Nov 2001
Resigned 12 Dec 2001

Persons with significant control

2

Mr Michael Andrew Howard

Active
Floor The Harlequin Building, LondonSE1 0HR
Born November 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Julian Nicholas Smith

Active
Floor The Harlequin Building, LondonSE1 0HR
Born April 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Legacy
12 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Capital Cancellation Shares
10 August 2011
SH06Cancellation of Shares
Resolution
10 August 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 August 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Capital Return Purchase Own Shares
11 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
16 May 2008
169169
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 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 Group
12 October 2006
AAAnnual Accounts
Legacy
22 September 2006
169169
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
22 November 2003
288cChange of Particulars
Legacy
7 October 2003
287Change of Registered Office
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
29 August 2003
169169
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
288cChange of Particulars
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
13 June 2002
288cChange of Particulars
Statement Of Affairs
28 February 2002
SASA
Legacy
28 February 2002
88(2)R88(2)R
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
2 January 2002
395Particulars of Mortgage or Charge
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Legacy
21 December 2001
122122
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2001
NEWINCIncorporation