Background WavePink WaveYellow Wave

MAROCRETREAT CONSULTING LIMITED (08971566)

MAROCRETREAT CONSULTING LIMITED (08971566) is an active UK company. incorporated on 1 April 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. MAROCRETREAT CONSULTING LIMITED has been registered for 12 years. Current directors include BENNIS, Badr, EL MAJIDI, Mohammed Mounir, KHETTOUCH, Karim and 1 others.

Company Number
08971566
Status
active
Type
ltd
Incorporated
1 April 2014
Age
12 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENNIS, Badr, EL MAJIDI, Mohammed Mounir, KHETTOUCH, Karim, ESSENCES DU MAROC
SIC Codes
70229, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAROCRETREAT CONSULTING LIMITED

MAROCRETREAT CONSULTING LIMITED is an active company incorporated on 1 April 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. MAROCRETREAT CONSULTING LIMITED was registered 12 years ago.(SIC: 70229, 96040)

Status

active

Active since 12 years ago

Company No

08971566

LTD Company

Age

12 Years

Incorporated 1 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

MAROCRETREAT LIMITED
From: 1 April 2014To: 12 January 2022
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom
From: 12 April 2019To: 21 February 2020
8 Grosvenor Place London SW1X 7SH England
From: 11 October 2016To: 12 April 2019
10-18 Union Street London SE1 1SZ
From: 1 April 2014To: 11 October 2016
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 18
New Owner
Jan 21
Owner Exit
Jan 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BENNIS, Badr

Active
Km 5 Route D'Azemmour, Casablanca
Born September 1979
Director
Appointed 14 Oct 2014

EL MAJIDI, Mohammed Mounir

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born January 1965
Director
Appointed 01 Apr 2014

KHETTOUCH, Karim

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born August 1968
Director
Appointed 01 Apr 2014

ESSENCES DU MAROC

Active
Avenue Lalla Meryem, Rabat10170
Corporate director
Appointed 01 Apr 2014

BOUHEMOU, Hassan

Resigned
Union Street, LondonSE1 1SZ
Born November 1968
Director
Appointed 01 Apr 2014
Resigned 14 Oct 2014

HAMMER, George Christopher

Resigned
Horse Guards Avenue, LondonSW1A 2HU
Born October 1950
Director
Appointed 01 Apr 2014
Resigned 11 Jul 2018

URBAN RETREATS LIMITED

Resigned
Hazell Drive, NewportNP10 8FY
Corporate director
Appointed 01 Apr 2014
Resigned 01 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
5 Avenue Lalla Meryem, Rabat10000

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mohammed Alaoui

Active
Avenue Lalla Meryem, Rabat10170
Born August 1963

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

50

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 February 2022
RP04CS01RP04CS01
Memorandum Articles
19 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
12 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
22 February 2021
AAMDAAMD
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement
28 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Incorporation Company
1 April 2014
NEWINCIncorporation