Background WavePink WaveYellow Wave

MARHAT ONE LIMITED (10678204)

MARHAT ONE LIMITED (10678204) is an active UK company. incorporated on 20 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MARHAT ONE LIMITED has been registered for 9 years. Current directors include CUNNINGHAM, William Assumpta, DEAN, Michael, Mr..

Company Number
10678204
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
135 Cunningham, London, W11 3LB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CUNNINGHAM, William Assumpta, DEAN, Michael, Mr.
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARHAT ONE LIMITED

MARHAT ONE LIMITED is an active company incorporated on 20 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MARHAT ONE LIMITED was registered 9 years ago.(SIC: 68100, 68320)

Status

active

Active since 9 years ago

Company No

10678204

LTD Company

Age

9 Years

Incorporated 20 March 2017

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 15 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

135 Cunningham Notting Hill Gate London, W11 3LB,

Previous Addresses

135 Ground Floor, Cunningham Notting Hill Gate London W11 3LB England
From: 23 April 2024To: 23 April 2024
1st Floor 135 Notting Hill Gate London W11 3LB England
From: 17 May 2018To: 23 April 2024
Gable House 239 Regents Park Road London N3 3LF United Kingdom
From: 20 March 2017To: 17 May 2018
Timeline

7 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Funding Round
May 18
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CUNNINGHAM, William Assumpta

Active
Cunningham, LondonW11 3LB
Born August 1963
Director
Appointed 01 May 2018

DEAN, Michael, Mr.

Active
Cunningham, LondonW11 3LB
Born June 1950
Director
Appointed 20 Mar 2017

CHARLES, Jeremy Michael

Resigned
239 Regents Park Road, LondonN3 3LF
Born October 1956
Director
Appointed 20 Mar 2017
Resigned 01 May 2018

DEAN, Jonathan Warren

Resigned
239 Regents Park Road, LondonN3 3LF
Born February 1986
Director
Appointed 20 Mar 2017
Resigned 01 May 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Warren Dean

Ceased
239 Regents Park Road, LondonN3 3LF
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 01 May 2018

Mr Jeremy Michael Charles

Ceased
239 Regents Park Road, LondonN3 3LF
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 01 May 2018

Mr. Michael Dean

Active
Cunningham, LondonW11 3LB
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Incorporation Company
20 March 2017
NEWINCIncorporation