Background WavePink WaveYellow Wave

MARIA'S MARKET CAFE LTD (04959801)

MARIA'S MARKET CAFE LTD (04959801) is an active UK company. incorporated on 11 November 2003. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. MARIA'S MARKET CAFE LTD has been registered for 22 years. Current directors include ALDRIDGE, Mark Colin.

Company Number
04959801
Status
active
Type
ltd
Incorporated
11 November 2003
Age
22 years
Address
Suite 2 Regency House, Romford, RM3 0BP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
ALDRIDGE, Mark Colin
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIA'S MARKET CAFE LTD

MARIA'S MARKET CAFE LTD is an active company incorporated on 11 November 2003 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. MARIA'S MARKET CAFE LTD was registered 22 years ago.(SIC: 56103)

Status

active

Active since 22 years ago

Company No

04959801

LTD Company

Age

22 Years

Incorporated 11 November 2003

Size

N/A

Accounts

ARD: 14/12

Up to Date

5 months left

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 15 December 2023 - 14 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 14 September 2026
Period: 15 December 2024 - 14 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Suite 2 Regency House Harold Wood Romford, RM3 0BP,

Previous Addresses

6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom
From: 4 April 2022To: 2 August 2023
71-75 Shelton Street London WC2H 9JQ England
From: 4 January 2022To: 4 April 2022
5a Station Terrace East Boldon Tyne & Wear NE36 0LJ
From: 11 November 2003To: 4 January 2022
Timeline

4 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALDRIDGE, Mark Colin

Active
Shelton Street, LondonWC2H 9JQ
Born December 1976
Director
Appointed 14 Dec 2021

MORUZZI, Germana

Resigned
Rayleigh Road, EssexCM13 1AJ
Secretary
Appointed 11 Nov 2003
Resigned 14 Dec 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Nov 2003
Resigned 12 Nov 2003

MORUZZI, Mariarenza

Resigned
Middle Gordon Road, CamberlyGU15 2JA
Born December 1957
Director
Appointed 11 Nov 2003
Resigned 14 Dec 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Nov 2003
Resigned 12 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2021

Ms Maria Moruzzi

Ceased
5a Station Terrace, Tyne & WearNE36 0LJ
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 28 Oct 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
287Change of Registered Office
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Incorporation Company
11 November 2003
NEWINCIncorporation