Background WavePink WaveYellow Wave

MARS HOSPITALITY (UK) LIMITED (11044510)

MARS HOSPITALITY (UK) LIMITED (11044510) is an active UK company. incorporated on 2 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARS HOSPITALITY (UK) LIMITED has been registered for 8 years. Current directors include MACHADO, Robert Marshal, MACHADO, Sharon Robert.

Company Number
11044510
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
9 Thornton Place, London, W1H 1FG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MACHADO, Robert Marshal, MACHADO, Sharon Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS HOSPITALITY (UK) LIMITED

MARS HOSPITALITY (UK) LIMITED is an active company incorporated on 2 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARS HOSPITALITY (UK) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11044510

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

9 Thornton Place Marylebone London, W1H 1FG,

Previous Addresses

9 Thornton Place Marylebone London W1H 1FG United Kingdom
From: 20 August 2020To: 20 August 2020
8 Thornton Place London W1H 1FG United Kingdom
From: 2 November 2017To: 20 August 2020
Timeline

31 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
New Owner
Nov 19
Owner Exit
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Funding Round
Jan 20
Funding Round
Jul 20
Loan Secured
Mar 21
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Dec 24
18
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MACHADO, Sharon

Active
Thornton Place, LondonW1H 1FG
Secretary
Appointed 18 Dec 2019

MACHADO, Robert Marshal

Active
Tom-An-Oir, InvergarryPH35 4HR
Born November 1966
Director
Appointed 27 Aug 2021

MACHADO, Sharon Robert

Active
Tom-An-Oir, InvergarryPH35 4HR
Born August 1974
Director
Appointed 06 Feb 2018

NARANG, Rachna

Resigned
Thornton Place, LondonW1H 1FG
Secretary
Appointed 02 Nov 2017
Resigned 18 Dec 2019

HENRIQUES, Gayle

Resigned
Thornton Place, LondonW1H 1FG
Born December 1973
Director
Appointed 01 Dec 2019
Resigned 27 Aug 2021

JOSHEE, Ramesh

Resigned
Thornton Place, LondonW1H 1FG
Born July 1959
Director
Appointed 01 Dec 2019
Resigned 27 Aug 2021

NARANG, Rachna

Resigned
Thornton Place, LondonW1H 1FG
Born May 1965
Director
Appointed 02 Nov 2017
Resigned 01 Dec 2019

NARANG, Sanjay

Resigned
Thornton Place, LondonW1H 1FG
Born October 1962
Director
Appointed 06 Feb 2018
Resigned 01 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Sanjay Narang

Active
Thornton Place, LondonW1H 1FG
Born October 1962

Nature of Control

Significant influence or control
Notified 10 Nov 2019

Miss Rachna Narang

Ceased
Thornton Place, LondonW1H 1FG
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 10 Nov 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 May 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
10 January 2025
AAAnnual Accounts
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Capital Allotment Shares
7 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Memorandum Articles
12 June 2021
MAMA
Resolution
12 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2020
CS01Confirmation Statement
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
16 August 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2019
CH01Change of Director Details
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 September 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Incorporation Company
2 November 2017
NEWINCIncorporation