Background WavePink WaveYellow Wave

MARULA LODGE LIMITED (09408419)

MARULA LODGE LIMITED (09408419) is an active UK company. incorporated on 27 January 2015. with registered office in Waterlooville. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARULA LODGE LIMITED has been registered for 11 years. Current directors include HAYES, Paul Stewart, KLEYENSTUBER, Jens.

Company Number
09408419
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
Unit 2, First Floor, The Briars, Waterlooville, PO7 7YH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAYES, Paul Stewart, KLEYENSTUBER, Jens
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARULA LODGE LIMITED

MARULA LODGE LIMITED is an active company incorporated on 27 January 2015 with the registered office located in Waterlooville. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARULA LODGE LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09408419

LTD Company

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

MYTCHETT CARE LIMITED
From: 21 June 2019To: 6 January 2020
MPMX LIMITED
From: 27 January 2015To: 21 June 2019
Contact
Address

Unit 2, First Floor, The Briars Waterberry Drive Waterlooville, PO7 7YH,

Previous Addresses

43 Stakes Hill Road Waterlooville PO7 7LA England
From: 3 January 2020To: 21 October 2020
Arnesby Lodge Cottage Welford Road, Arnesby Leicester LE8 5WB England
From: 27 January 2015To: 3 January 2020
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Jul 19
Loan Secured
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Director Joined
Dec 20
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAYES, Paul Stewart

Active
Waterberry Drive, WaterloovillePO7 7YH
Born November 1977
Director
Appointed 23 Jul 2024

KLEYENSTUBER, Jens

Active
Waterberry Drive, WaterloovillePO7 7YH
Born February 1981
Director
Appointed 23 Dec 2019

MADDEN, Martin Peter

Resigned
Granville Road, LeicesterLE1 7RU
Born March 1987
Director
Appointed 27 Jan 2015
Resigned 23 Dec 2019

NÍ GHADHRA, Dara

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born October 1964
Director
Appointed 14 Dec 2020
Resigned 14 Jan 2025

VAN ZYL, Johann

Resigned
Waterberry Drive, WaterloovillePO7 7YH
Born December 1962
Director
Appointed 23 Dec 2019
Resigned 23 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Stakes Hill Road, WaterloovillePO7 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019

Mr Martin Peter Madden

Ceased
Granville Road, LeicesterLE1 7RU
Born March 1987

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
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2022
AAAnnual Accounts
Legacy
23 August 2022
PARENT_ACCPARENT_ACC
Legacy
23 August 2022
GUARANTEE2GUARANTEE2
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2022
AAAnnual Accounts
Legacy
15 February 2022
AGREEMENT2AGREEMENT2
Legacy
15 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Resolution
8 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Resolution
6 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Resolution
2 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Resolution
21 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Incorporation Company
27 January 2015
NEWINCIncorporation