Background WavePink WaveYellow Wave

MARROCCOFELLAS LIMITED (04818571)

MARROCCOFELLAS LIMITED (04818571) is an active UK company. incorporated on 2 July 2003. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARROCCOFELLAS LIMITED has been registered for 22 years. Current directors include PEREZ ALBERTO, Claudia Ibet.

Company Number
04818571
Status
active
Type
ltd
Incorporated
2 July 2003
Age
22 years
Address
203 North Street, Leeds, LS7 2AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PEREZ ALBERTO, Claudia Ibet
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARROCCOFELLAS LIMITED

MARROCCOFELLAS LIMITED is an active company incorporated on 2 July 2003 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARROCCOFELLAS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04818571

LTD Company

Age

22 Years

Incorporated 2 July 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

THE MARROCCO GROUP LIMITED
From: 17 March 2008To: 10 June 2011
MAGICWASTED LIMITED
From: 2 July 2003To: 17 March 2008
Contact
Address

203 North Street Leeds, LS7 2AA,

Previous Addresses

460 Killinghall Road Bradford BD2 4SL England
From: 23 February 2017To: 7 March 2022
195 North Street Leeds West Yorkshire LS7 2AA
From: 2 July 2003To: 23 February 2017
Timeline

10 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 09
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Mar 15
New Owner
Jul 17
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

PEREZ ALBERTO, Claudia Ibet

Active
North Street, LeedsLS7 2AA
Born November 1992
Director
Appointed 01 Apr 2021

DUDSON, Jonathan

Resigned
Killinghall Road, BradfordBD2 4SL
Secretary
Appointed 23 Jan 2014
Resigned 01 Apr 2021

FOSTER, Hugh David

Resigned
6 Buckstone Drive, LeedsLS19 6BB
Secretary
Appointed 31 Jan 2008
Resigned 19 Jun 2009

MARROCCO, Marco

Resigned
195 North Street, West YorkshireLS7 2AA
Secretary
Appointed 02 Nov 2009
Resigned 16 Jul 2012

RATCLIFFE, Gareth John

Resigned
29 Park Copse, LeedsLS18 5UN
Secretary
Appointed 20 Jul 2004
Resigned 27 Apr 2007

RICHARDS, David

Resigned
Southfield Close, YorkYO23 3RE
Secretary
Appointed 16 Jul 2012
Resigned 05 Feb 2014

WEBBER, Stephen John

Resigned
10 May Avenue, LeedsLS27 7GJ
Secretary
Appointed 18 Feb 2004
Resigned 20 Jul 2004

ENDEAVOUR SECRETARY LIMITED

Resigned
Westminster, St Marks Court, Stockton On TeesTS17 6QP
Corporate secretary
Appointed 27 Apr 2007
Resigned 31 Jan 2008

ENDEAVOUR SECRETARY LIMITED

Resigned
Westminster, St Marks Court, Stockton On TeesTS17 6QP
Corporate secretary
Appointed 12 Aug 2003
Resigned 18 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2003
Resigned 12 Aug 2003

DUDSON, Jonathan Vincent

Resigned
Killinghall Road, BradfordBD2 4SL
Born July 1978
Director
Appointed 23 Jan 2014
Resigned 01 Apr 2021

MARROCCO, Dominic Anthony, Mr.

Resigned
Hillcourt, LeedsLS19 6LL
Born June 1973
Director
Appointed 19 Aug 2003
Resigned 09 Mar 2015

MARROCCO, Marco Peter

Resigned
195 North Street, West YorkshireLS7 2AA
Born January 1968
Director
Appointed 02 Nov 2009
Resigned 01 Aug 2012

RICHARDS, David James

Resigned
195 North Street, West YorkshireLS7 2AA
Born May 1978
Director
Appointed 02 Aug 2012
Resigned 05 Feb 2014

ENDEAVOUR DIRECTOR LIMITED

Resigned
72 Church Lane, MiddlesbroughTS5 7EB
Corporate director
Appointed 12 Aug 2003
Resigned 19 Aug 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2003
Resigned 12 Aug 2003

Persons with significant control

1

Mr Dominic Marrocco

Active
North Street, LeedsLS7 2AA
Born June 1973

Nature of Control

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

Filing History

96

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 December 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 November 2009
AP03Appointment of Secretary
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Small
13 September 2005
AAAnnual Accounts
Legacy
7 September 2005
288cChange of Particulars
Legacy
26 July 2005
363aAnnual Return
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
4 August 2004
225Change of Accounting Reference Date
Legacy
26 July 2004
287Change of Registered Office
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
14 November 2003
288cChange of Particulars
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
287Change of Registered Office
Legacy
13 August 2003
287Change of Registered Office
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Incorporation Company
2 July 2003
NEWINCIncorporation