Background WavePink WaveYellow Wave

MAZERAS LIMITED (11267502)

MAZERAS LIMITED (11267502) is an active UK company. incorporated on 21 March 2018. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. MAZERAS LIMITED has been registered for 8 years. Current directors include KAPADIA, Chandresh, KAPADIA, Sonia.

Company Number
11267502
Status
active
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
Unit 201, Second Floor Metroline House, Harrow, HA1 1BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KAPADIA, Chandresh, KAPADIA, Sonia
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAZERAS LIMITED

MAZERAS LIMITED is an active company incorporated on 21 March 2018 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. MAZERAS LIMITED was registered 8 years ago.(SIC: 70229, 82990)

Status

active

Active since 8 years ago

Company No

11267502

LTD Company

Age

8 Years

Incorporated 21 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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Unit 201, Second Floor Metroline House 118-122 College Road Harrow, HA1 1BQ,

Previous Addresses

37 High Street London W3 6nd United Kingdom
From: 21 March 2018To: 1 March 2024
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 26
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KAPADIA, Chandresh

Active
Metroline House, HarrowHA1 1BQ
Born January 1966
Director
Appointed 24 Mar 2024

KAPADIA, Sonia

Active
Metroline House, HarrowHA1 1BQ
Born June 1967
Director
Appointed 23 Mar 2018

KAPADIA, Sonia

Resigned
High Street, LondonW3 6ND
Born June 1968
Director
Appointed 21 Mar 2018
Resigned 23 Mar 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Chandresh Kapadia

Active
Metroline House, HarrowHA1 1BQ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2024

Mrs Sonia Kapadia

Active
Metroline House, HarrowHA1 1BQ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2018

Nikhil Jay Kapadia

Ceased
High Street, LondonW3 6ND
Born October 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2018
Ceased 31 Dec 2023

Sonia Kapadia

Ceased
High Street, LondonW3 6ND
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2018
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Incorporation Company
21 March 2018
NEWINCIncorporation