Background WavePink WaveYellow Wave

MARS 99 LIMITED (11254106)

MARS 99 LIMITED (11254106) is an active UK company. incorporated on 14 March 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MARS 99 LIMITED has been registered for 8 years. Current directors include POTSCHISVILI, Vachtangk, TARLO, Alexander.

Company Number
11254106
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
33 Sackville Street, London, W1S 3EB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POTSCHISVILI, Vachtangk, TARLO, Alexander
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS 99 LIMITED

MARS 99 LIMITED is an active company incorporated on 14 March 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MARS 99 LIMITED was registered 8 years ago.(SIC: 41100, 68320)

Status

active

Active since 8 years ago

Company No

11254106

LTD Company

Age

8 Years

Incorporated 14 March 2018

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 24 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

33 Sackville Street London, W1S 3EB,

Previous Addresses

6 Duke Street London SW1Y 6BN England
From: 4 September 2018To: 14 August 2025
40/41 Pall Mall C/O Sav Group London SW1Y 5JQ United Kingdom
From: 14 March 2018To: 4 September 2018
Timeline

2 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POTSCHISVILI, Vachtangk

Active
Sackville Street, LondonW1S 3EB
Born October 1989
Director
Appointed 14 Mar 2018

TARLO, Alexander

Active
Sackville Street, LondonW1S 3EB
Born July 1987
Director
Appointed 14 Mar 2018

ALMANOV, Mikis

Resigned
Duke Street, LondonSW1Y 6BN
Born May 1983
Director
Appointed 14 Mar 2018
Resigned 21 Nov 2022

Persons with significant control

1

Sackville Street, LondonW1S 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Incorporation Company
14 March 2018
NEWINCIncorporation