Background WavePink WaveYellow Wave

MARS PROJECTS LIMITED (11347761)

MARS PROJECTS LIMITED (11347761) is an active UK company. incorporated on 4 May 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. MARS PROJECTS LIMITED has been registered for 7 years. Current directors include MACHADO, Robert Marshal, MACHADO, Sharon Robert.

Company Number
11347761
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
9 Thornton Place, London, W1H 1FG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
MACHADO, Robert Marshal, MACHADO, Sharon Robert
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS PROJECTS LIMITED

MARS PROJECTS LIMITED is an active company incorporated on 4 May 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. MARS PROJECTS LIMITED was registered 7 years ago.(SIC: 55201)

Status

active

Active since 7 years ago

Company No

11347761

LTD Company

Age

7 Years

Incorporated 4 May 2018

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 18 February 2026 (2 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

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

MARS HIGHLANDS VILLAGE GLENGARRY LIMITED
From: 4 May 2018To: 8 July 2019
Contact
Address

9 Thornton Place Marylebone London, W1H 1FG,

Previous Addresses

8 Thornton Place London W1H 1FG United Kingdom
From: 4 May 2018To: 20 August 2020
Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 18
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Loan Secured
Mar 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MACHADO, Sharon Robert

Active
Thornton Place, LondonW1H 1FG
Secretary
Appointed 27 Aug 2021

MACHADO, Robert Marshal

Active
Thornton Place, LondonW1H 1FG
Born November 1966
Director
Appointed 01 Oct 2019

MACHADO, Sharon Robert

Active
Thornton Place, LondonW1H 1FG
Born August 1974
Director
Appointed 27 Aug 2021

JOSHEE, Ramesh

Resigned
Thornton Place, LondonW1H 1FG
Secretary
Appointed 11 Sept 2019
Resigned 27 Aug 2021

NARANG, Rachna

Resigned
Thornton Place, LondonW1H 1FG
Secretary
Appointed 04 May 2018
Resigned 11 Sept 2019

JOSHEE, Ramesh

Resigned
Thornton Place, LondonW1H 1FG
Born July 1959
Director
Appointed 11 Sept 2019
Resigned 27 Aug 2021

MACHADO, Sharon Robert

Resigned
Thornton Place, LondonW1H 1FG
Born August 1974
Director
Appointed 08 May 2018
Resigned 29 Mar 2021

NARANG, Rachna

Resigned
Thornton Place, LondonW1H 1FG
Born May 1965
Director
Appointed 04 May 2018
Resigned 11 Sept 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Robert Marshal Machado

Active
Thornton Place, LondonW1H 1FG
Born November 1966

Nature of Control

Significant influence or control
Notified 27 Aug 2021
Thornton Place, LondonW1H 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021

Mr Ramesh Joshee

Ceased
Thornton Place, LondonW1H 1FG
Born July 1959

Nature of Control

Significant influence or control
Notified 20 Oct 2019
Ceased 27 Aug 2021

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 04 May 2018
Ceased 20 Oct 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
27 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
23 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
27 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Resolution
8 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2018
NEWINCIncorporation