Background WavePink WaveYellow Wave

MARAITA HOLDINGS LIMITED (11388023)

MARAITA HOLDINGS LIMITED (11388023) is an active UK company. incorporated on 30 May 2018. 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.. MARAITA HOLDINGS LIMITED has been registered for 7 years. Current directors include GALLIENNE, Joshua Luke, MEDINA, Juan Luis, POOLE, Thomas Robert Davey.

Company Number
11388023
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
5th Floor, 2 Copthall Avenue, London, EC2R 7DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIENNE, Joshua Luke, MEDINA, Juan Luis, POOLE, Thomas Robert Davey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARAITA HOLDINGS LIMITED

MARAITA HOLDINGS LIMITED is an active company incorporated on 30 May 2018 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.. MARAITA HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11388023

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

5th Floor, 2 Copthall Avenue London, EC2R 7DA,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 1 August 2023
5th Floor 1 Lumley Street London W1K 6JE England
From: 30 January 2019To: 30 March 2020
6 Snow Hill London EC1A 2AY United Kingdom
From: 30 May 2018To: 30 January 2019
Timeline

36 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jul 18
Funding Round
Nov 18
New Owner
Jan 20
New Owner
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Capital Update
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Capital Update
Aug 23
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Feb 24
Owner Exit
Apr 24
Owner Exit
May 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
New Owner
Sept 25
4
Funding
10
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PRAXIS SECRETARIES (UK) LIMITED

Active
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 10 Sept 2024

GALLIENNE, Joshua Luke

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 31 Aug 2025

MEDINA, Juan Luis

Active
23 - 27 Seaton Place, Jersey
Born July 1966
Director
Appointed 30 May 2018

POOLE, Thomas Robert Davey

Active
2 Copthall Avenue, LondonEC2R 7DA
Born November 1986
Director
Appointed 01 Apr 2022

CHURCH STREET SECRETARIES LIMITED

Resigned
23/27 Seaton Place, Jersey
Corporate secretary
Appointed 30 May 2018
Resigned 10 Sept 2024

BARBER-LOMAX, James Joshua

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born April 1984
Director
Appointed 07 Apr 2020
Resigned 01 Apr 2022

FAIRCLOUGH, Ava Kathleen

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born June 1991
Director
Appointed 09 Mar 2023
Resigned 31 Aug 2025

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2020

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 30 May 2018
Resigned 07 Apr 2020

PRAXIS DIRECTORS ONE (UK) LIMITED

Resigned
Senator House, LondonEC4V 4AB
Corporate director
Appointed 30 May 2018
Resigned 09 Mar 2023

Persons with significant control

14

7 Active
7 Ceased

Mr Alessandro Sironi

Active
23-27 Seaton Place, St HelierJE1 1JY
Born August 1976

Nature of Control

Significant influence or control as trust
Notified 10 Apr 2025

Mrs Helen Maria Hendy

Active
23-27 Seaton Place, St HelierJE1 1JY
Born July 1970

Nature of Control

Significant influence or control as trust
Notified 28 Mar 2025

Mrs Joanne Mari Abbot

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born March 1970

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2024
Ceased 25 Apr 2025

Mr Gavin Spencer Carruthers

Active
23-27 Seaton Place, St HelierJE1 1JY
Born June 1975

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2024

Miss Sarah Holly Denoual

Active
23-27 Seaton Place, St HelierJE1 1JY
Born December 1991

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2024

Mrs Elizabeth Anne Nursey

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born May 1967

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2023
Ceased 27 Mar 2025

Mr Stuart Edward Mcinnes

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born March 1963

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2023
Ceased 29 Apr 2024

Daniel Thomas Reynolds

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born March 1982

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2023
Ceased 24 Apr 2024

Mrs Heidi Michelle Thompson

Ceased
23-27 Seaton Place, St HelierJE1 1JY
Born October 1977

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2023
Ceased 23 Feb 2024

Mr Darren Graham Toudic

Active
23-27 Seaton Place, St HelierJE1 1JY
Born November 1979

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2023

Mr Juan Luis Medina

Active
23-27 Seaton Place, St HelierJE1 1JY
Born July 1966

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2023

Mrs Barbara Mary Mcdonald

Active
23-27 Seaton Place, St HelierJE1 1JY
Born May 1964

Nature of Control

Significant influence or control as trust
Notified 15 Dec 2023

Mr Hugh Simon Lindo

Ceased
2 Copthall Avenue, LondonEC2R 7DA
Born February 1965

Nature of Control

Significant influence or control as trust
Notified 30 May 2018
Ceased 15 Dec 2023

Mr Benjamin William Mcalpine Tothill

Ceased
85 Queen Victoria Street, LondonEC4V 4AB
Born December 1964

Nature of Control

Significant influence or control as trust
Notified 30 May 2018
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
13 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
1 September 2023
SH19Statement of Capital
Resolution
1 September 2023
RESOLUTIONSResolutions
Legacy
1 September 2023
CAP-SSCAP-SS
Legacy
1 September 2023
SH20SH20
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
24 January 2023
SH19Statement of Capital
Legacy
24 January 2023
SH20SH20
Legacy
24 January 2023
CAP-SSCAP-SS
Resolution
24 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
14 July 2021
RP04PSC01RP04PSC01
Change Corporate Director Company With Change Date
8 June 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 March 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
6 February 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2020
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Total Exemption Full
1 November 2019
AAMDAAMD
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2018
NEWINCIncorporation