Background WavePink WaveYellow Wave

MAML LIMITED (09102305)

MAML LIMITED (09102305) is an active UK company. incorporated on 25 June 2014. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAML LIMITED has been registered for 11 years. Current directors include SHAH, Hiten Kumar Jayantilal, SHAH, Umesh.

Company Number
09102305
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 years
Address
5 Jardine House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Hiten Kumar Jayantilal, SHAH, Umesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAML LIMITED

MAML LIMITED is an active company incorporated on 25 June 2014 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAML LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09102305

LTD Company

Age

11 Years

Incorporated 25 June 2014

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

MARYLEBONE ASSET MANAGEMENT LIMITED
From: 25 June 2014To: 9 March 2015
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

9 Mansfield Street London W1G 9NY England
From: 29 March 2017To: 4 June 2023
55a Welbeck Street London W1G 9XQ
From: 25 June 2014To: 29 March 2017
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAH, Hiten Kumar Jayantilal

Active
Harrovian Business Village, HarrowHA1 3EX
Born September 1965
Director
Appointed 08 Sept 2025

SHAH, Umesh

Active
Earlsmead, South HarrowHA2 8SP
Born September 1971
Director
Appointed 24 Mar 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 25 Jun 2014
Resigned 25 Jun 2014

SHAH, Rohin Raja

Resigned
Welbeck Street, LondonW1G 9XQ
Born September 1965
Director
Appointed 25 Jun 2014
Resigned 27 Mar 2017

Persons with significant control

1

Earlsmead, HarrowHA2 8SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Certificate Change Of Name Company
9 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Incorporation Company
25 June 2014
NEWINCIncorporation