Background WavePink WaveYellow Wave

MARIVAN (UK) LIMITED (06231976)

MARIVAN (UK) LIMITED (06231976) is an active UK company. incorporated on 30 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MARIVAN (UK) LIMITED has been registered for 18 years. Current directors include SELLESLAGS, Kevin, SIROLA, Vanessa.

Company Number
06231976
Status
active
Type
ltd
Incorporated
30 April 2007
Age
18 years
Address
Flat 1 36 Cornwall Gardens, London, SW7 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SELLESLAGS, Kevin, SIROLA, Vanessa
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIVAN (UK) LIMITED

MARIVAN (UK) LIMITED is an active company incorporated on 30 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MARIVAN (UK) LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06231976

LTD Company

Age

18 Years

Incorporated 30 April 2007

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 19 October 2025 (5 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 11 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Flat 1 36 Cornwall Gardens London, SW7 4AP,

Previous Addresses

W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England
From: 29 June 2022To: 18 December 2025
W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England
From: 29 June 2022To: 29 June 2022
First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England
From: 24 May 2021To: 29 June 2022
5th Floor 14-16 Dowgate Hill London EC4R 2SU England
From: 19 January 2021To: 24 May 2021
62 Wilson Street London EC2A 2BU
From: 11 March 2013To: 19 January 2021
15 Buckingham Gate London SW1E 6LB
From: 19 January 2010To: 11 March 2013
162-164 Upper Richmond Road London SW15 2SL
From: 30 April 2007To: 19 January 2010
Timeline

4 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jul 20
Director Joined
Jul 20
New Owner
Jan 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SELLESLAGS, Kevin

Active
36 Cornwall Gardens, LondonSW7 4AP
Born December 1979
Director
Appointed 13 Jul 2020

SIROLA, Vanessa

Active
Flat 1, LondonSW7 4AP
Born January 1981
Director
Appointed 30 Apr 2007

JT NOMINEES LIMITED

Resigned
Wilson Street, LondonEC2A 2BU
Corporate secretary
Appointed 30 Apr 2007
Resigned 13 Aug 2021

Persons with significant control

2

Mr Kevin Selleslags

Active
36 Cornwall Gardens, LondonSW7 4AP
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2021

Ms Vanessa Sirola

Active
Cornwall Gardens, LondonSW7 4AP
Born January 1981

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
16 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 May 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
17 May 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
6 July 2007
225Change of Accounting Reference Date
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Incorporation Company
30 April 2007
NEWINCIncorporation