Background WavePink WaveYellow Wave

MARELA LIMITED (04353568)

MARELA LIMITED (04353568) is an active UK company. incorporated on 15 January 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MARELA LIMITED has been registered for 24 years. Current directors include JALAEI, Mohsen.

Company Number
04353568
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
Flat 1 32 Princes Square, London, W2 4NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JALAEI, Mohsen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARELA LIMITED

MARELA LIMITED is an active company incorporated on 15 January 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MARELA LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04353568

LTD Company

Age

24 Years

Incorporated 15 January 2002

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 11 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Flat 1 32 Princes Square London, W2 4NJ,

Previous Addresses

C/O Mr Mohsen Jalaei Flat 1 32 Princes Square London W2 4NJ England
From: 8 March 2016To: 4 March 2017
C/O C/O Mark Flat 1 32 Princes Square London W2 4NJ England
From: 28 December 2015To: 8 March 2016
C/O Mark Flat 1 32 Princes Square London W2 4NJ
From: 30 January 2012To: 28 December 2015
311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 23 March 2011To: 30 January 2012
C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom
From: 1 December 2010To: 23 March 2011
311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS
From: 15 January 2002To: 1 December 2010
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jan 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

JALAEI, Mohsen

Active
32 Princes Square, LondonW2 4NJ
Born November 1962
Director
Appointed 15 Jan 2002

MALHOTRA, Anil Kumar

Resigned
92 Becmead Avenue, HarrowHA3 8HB
Secretary
Appointed 14 Mar 2002
Resigned 01 Jul 2003

AMC PARTNERSHIP LIMITED

Resigned
Alpha House 646c Kingsbury Road, LondonNW9 9HN
Corporate secretary
Appointed 01 Jul 2003
Resigned 15 Jul 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Jan 2002
Resigned 17 Jan 2002

RICKY'S LIMITED

Resigned
Uxbridge Road, RickmansworthWD3 8DS
Corporate secretary
Appointed 15 Jul 2006
Resigned 30 Nov 2010

THE ASH PARTNERSHIP LTD

Resigned
92 Becmead Avenue, HarrowHA3 8HB
Corporate secretary
Appointed 15 Jan 2002
Resigned 18 Mar 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Jan 2002
Resigned 17 Jan 2002

Persons with significant control

1

Mr Mohsen Jalaei

Active
32 Princes Square, LondonW2 4NJ
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
25 July 2006
287Change of Registered Office
Legacy
25 July 2006
353353
Legacy
19 July 2006
287Change of Registered Office
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Legacy
1 July 2004
225Change of Accounting Reference Date
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
3 February 2003
288cChange of Particulars
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Incorporation Company
15 January 2002
NEWINCIncorporation