Background WavePink WaveYellow Wave

MARS RETAIL SERVICES UK LIMITED (07082670)

MARS RETAIL SERVICES UK LIMITED (07082670) is an active UK company. incorporated on 20 November 2009. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARS RETAIL SERVICES UK LIMITED has been registered for 16 years. Current directors include FINCHAM, Matthew, WOOD, Kajal.

Company Number
07082670
Status
active
Type
ltd
Incorporated
20 November 2009
Age
16 years
Address
3d Dundee Road, Slough, SL1 4LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FINCHAM, Matthew, WOOD, Kajal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS RETAIL SERVICES UK LIMITED

MARS RETAIL SERVICES UK LIMITED is an active company incorporated on 20 November 2009 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARS RETAIL SERVICES UK LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07082670

LTD Company

Age

16 Years

Incorporated 20 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

MARS RETAIL UK LIMITED
From: 20 November 2009To: 9 February 2011
Contact
Address

3d Dundee Road Slough, SL1 4LG,

Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 17
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
May 21
Director Left
Jul 21
Director Left
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FINCHAM, Matthew

Active
Dundee Road, SloughSL1 4LG
Born November 1989
Director
Appointed 08 Apr 2025

WOOD, Kajal

Active
Dundee Road, SloughSL1 4LG
Born July 1981
Director
Appointed 05 May 2021

JORDAN, Margaret Alison

Resigned
Dundee Road, SloughSL1 4LG
Secretary
Appointed 20 Nov 2009
Resigned 06 Jul 2012

WILLIAMS, Carol

Resigned
Dundee Road, SloughSL1 4LG
Secretary
Appointed 06 Jul 2012
Resigned 29 Dec 2017

BROCKMAN, Keith

Resigned
Dundee Road, SloughSL1 4LG
Born May 1956
Director
Appointed 15 Dec 2014
Resigned 25 May 2016

GUTHRIE-BROWN, Stuart

Resigned
Dundee Road, SloughSL1 4LG
Born April 1948
Director
Appointed 20 Nov 2009
Resigned 15 Dec 2014

HAINES, David James

Resigned
Dundee Road, SloughSL1 4LG
Born May 1969
Director
Appointed 09 Aug 2016
Resigned 14 Aug 2019

JORDAN, Margaret Alison

Resigned
Dundee Road, SloughSL1 4LG
Born February 1952
Director
Appointed 20 Nov 2009
Resigned 06 Jul 2012

KIMBERLEY, Helen Michelle

Resigned
Dundee Road, SloughSL1 4LG
Born January 1981
Director
Appointed 10 Dec 2019
Resigned 08 Apr 2025

LANGER, Ian James

Resigned
Dundee Road, SloughSL1 4LG
Born November 1965
Director
Appointed 15 Dec 2014
Resigned 02 Jul 2021

PARTON, Andrew Richard

Resigned
Dundee Road, SloughSL1 4LG
Born January 1968
Director
Appointed 09 Aug 2016
Resigned 12 Mar 2024

SELBY, Helen Kathryn

Resigned
Dundee Road, SloughSL1 4LG
Born March 1969
Director
Appointed 10 Dec 2019
Resigned 20 Mar 2020

WILLIAMS, Carol

Resigned
Dundee Road, SloughSL1 4LG
Born December 1957
Director
Appointed 06 Jul 2012
Resigned 29 Dec 2017

Persons with significant control

1

Dundee Road, SloughSL1 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 September 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 April 2010
AA01Change of Accounting Reference Date
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
20 November 2009
NEWINCIncorporation