Background WavePink WaveYellow Wave

MARYGO UK LIMITED (07828479)

MARYGO UK LIMITED (07828479) is an active UK company. incorporated on 31 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARYGO UK LIMITED has been registered for 14 years. Current directors include SAAD, Bassel Sami, WATTERS, Niall Aengus.

Company Number
07828479
Status
active
Type
ltd
Incorporated
31 October 2011
Age
14 years
Address
Holiday Inn London West, London, W3 6RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SAAD, Bassel Sami, WATTERS, Niall Aengus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYGO UK LIMITED

MARYGO UK LIMITED is an active company incorporated on 31 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARYGO UK LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07828479

LTD Company

Age

14 Years

Incorporated 31 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

NEWINCCO 1134 LIMITED
From: 31 October 2011To: 2 December 2011
Contact
Address

Holiday Inn London West 4 Portal Way London, W3 6RT,

Previous Addresses

, 90 High Holborn, London, WC1V 6XX
From: 31 October 2011To: 24 August 2016
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Loan Secured
Oct 14
Loan Secured
Oct 14
Owner Exit
Oct 17
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Dec 22
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FAKHRY, Mervat

Active
4 Portal Way, LondonW3 6RT
Secretary
Appointed 28 Mar 2018

SAAD, Bassel Sami

Active
4 Portal Way, LondonW3 6RT
Born October 1968
Director
Appointed 30 Nov 2011

WATTERS, Niall Aengus

Active
4 Portal Way, LondonW3 6RT
Born October 1982
Director
Appointed 08 Jul 2025

MAVRIDIS, Alexandros

Resigned
Mansouria Road, Giza
Secretary
Appointed 27 Dec 2012
Resigned 31 Jul 2017

VAN HEUSDEN, Taco Crispijn

Resigned
4 Portal Way, LondonW3 6RT
Secretary
Appointed 19 Oct 2017
Resigned 28 Mar 2018

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 31 Oct 2011
Resigned 30 Nov 2011

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 31 Oct 2011
Resigned 30 Nov 2011

SAAD, Karim

Resigned
4 Portal Way, LondonW3 6RT
Born March 1966
Director
Appointed 30 Nov 2011
Resigned 08 Jul 2025

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 31 Oct 2011
Resigned 30 Nov 2011

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 31 Oct 2011
Resigned 30 Nov 2011

Persons with significant control

6

1 Active
5 Ceased

Mr Bassel Sami Saad Mosaad Saad

Ceased
4 Portal Way, LondonW3 6RT
Born October 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 31 Oct 2016

Mr Karim Sami Saad Mosaad Saad

Ceased
4 Portal Way, LondonW3 6RT
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 31 Oct 2016

Mrs Reem Samy Saad Mosaad Saad

Ceased
4 Portal Way, LondonW3 6RT
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 31 Oct 2016
Paul's Gate, JerseyJE4 8ZB

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 31 Aug 2016
Ceased 31 Oct 2016
Jersey, JerseyJE4 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Aug 2016

Mr Bassel Sami Saad Mosaad Saad

Ceased
4 Portal Way, LondonW3 6RT
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 02 May 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Auditors Resignation Company
23 June 2014
AUDAUD
Miscellaneous
18 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 January 2013
RP04RP04
Change Account Reference Date Company Previous Extended
31 December 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
27 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Legacy
2 March 2012
MG01MG01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
31 October 2011
NEWINCIncorporation