Background WavePink WaveYellow Wave

MARS ACQUISITION LIMITED (08522909)

MARS ACQUISITION LIMITED (08522909) is an active UK company. incorporated on 9 May 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARS ACQUISITION LIMITED has been registered for 13 years. Current directors include ROBERTS, Richard Guy, SHEPHERD, Philip William.

Company Number
08522909
Status
active
Type
ltd
Incorporated
9 May 2013
Age
13 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROBERTS, Richard Guy, SHEPHERD, Philip William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS ACQUISITION LIMITED

MARS ACQUISITION LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARS ACQUISITION LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08522909

LTD Company

Age

13 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 May 2026 (Just now)
Submitted on 11 May 2026 (Just now)

Next Due

Due by 23 May 2027
For period ending 9 May 2027
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY
From: 3 April 2014To: 23 September 2019
Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England
From: 25 September 2013To: 3 April 2014
411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
From: 9 May 2013To: 25 September 2013
Timeline

24 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jan 14
Funding Round
Jan 14
Director Joined
Sept 15
Funding Round
Mar 17
Loan Cleared
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Capital Update
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ROBERTS, Richard Guy

Active
12 Booth Street, ManchesterM2 4AW
Born February 1975
Director
Appointed 03 Jun 2023

SHEPHERD, Philip William

Active
12 Booth Street, ManchesterM2 4AW
Born May 1970
Director
Appointed 12 Oct 2021

HAMILTON, Stewart

Resigned
Booth Street, ManchesterM2 4AW
Secretary
Appointed 30 Nov 2017
Resigned 31 Jul 2020

KINGDON, Simon Charles

Resigned
5 The Crescent, LeatherheadKT22 8DY
Secretary
Appointed 27 May 2014
Resigned 31 Jul 2016

PETTITT, Nicholas Sean

Resigned
5 The Crescent, LeatherheadKT22 8DY
Secretary
Appointed 01 Aug 2016
Resigned 30 Nov 2017

APPLEBY, James Alexander William

Resigned
12 Booth Street, ManchesterM2 4AW
Born September 1972
Director
Appointed 12 Oct 2021
Resigned 31 May 2023

BOEHRINGER, Chris Helmut

Resigned
Knightsbridge, LondonSW1X 7LY
Born January 1971
Director
Appointed 01 Sept 2015
Resigned 30 Nov 2017

COOPER, Paul David

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1972
Director
Appointed 01 Jan 2018
Resigned 09 Aug 2019

FORRESTER, Alexander David

Resigned
5 The Crescent, LeatherheadKT22 8DY
Born December 1962
Director
Appointed 09 May 2013
Resigned 30 Nov 2017

GILMOUR, Matthew

Resigned
5 The Crescent, LeatherheadKT22 8DY
Born May 1973
Director
Appointed 09 May 2013
Resigned 30 Nov 2017

HOTSON, Matthew James

Resigned
12 Booth Street, ManchesterM2 4AW
Born August 1969
Director
Appointed 09 Aug 2019
Resigned 30 Oct 2021

MEMMOTT, Robert

Resigned
5 The Crescent, LeatherheadKT22 8DY
Born January 1973
Director
Appointed 30 Nov 2017
Resigned 01 Jan 2018

ROCHFORD, Lee Michael

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1967
Director
Appointed 30 Nov 2017
Resigned 12 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
12 Booth Street, ManchesterM2 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Boulevard Royal, Luxembourg

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
11 May 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2022
SH19Statement of Capital
Legacy
16 December 2022
SH20SH20
Legacy
16 December 2022
CAP-SSCAP-SS
Resolution
16 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Resolution
3 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 February 2018
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Resolution
22 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Resolution
17 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Resolution
15 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Incorporation Company
9 May 2013
NEWINCIncorporation