Background WavePink WaveYellow Wave

PROJECT MARS HOLDINGS LIMITED (11649107)

PROJECT MARS HOLDINGS LIMITED (11649107) is an active UK company. incorporated on 30 October 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT MARS HOLDINGS LIMITED has been registered for 7 years. Current directors include MOORE, Michael David, ROESSLER, Scott Edward.

Company Number
11649107
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
5 Brayford Square, London, E1 0SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOORE, Michael David, ROESSLER, Scott Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT MARS HOLDINGS LIMITED

PROJECT MARS HOLDINGS LIMITED is an active company incorporated on 30 October 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT MARS HOLDINGS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11649107

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

ENSCO 1312 LIMITED
From: 30 October 2018To: 13 November 2018
Contact
Address

5 Brayford Square London, E1 0SG,

Previous Addresses

Miles House Easthampstead Road Bracknell RG12 1NJ England
From: 17 June 2019To: 8 March 2023
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 30 October 2018To: 17 June 2019
Timeline

32 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Share Issue
Dec 18
Loan Cleared
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Sept 24
Director Joined
Nov 24
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MOORE, Michael David

Active
Brayford Square, LondonE1 0SG
Born November 1965
Director
Appointed 06 Nov 2024

ROESSLER, Scott Edward

Active
Brayford Square, LondonE1 0SG
Born April 1963
Director
Appointed 02 Mar 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 30 Oct 2018
Resigned 26 Nov 2018

CARR, Julian Edward

Resigned
Easthampstead Road, BracknellRG12 1NJ
Born April 1963
Director
Appointed 26 Nov 2018
Resigned 02 Mar 2021

FARLOW, David

Resigned
Easthampstead Road, BracknellRG12 1NJ
Born December 1970
Director
Appointed 26 Nov 2018
Resigned 20 Oct 2021

FARMER, Alexander Stuart

Resigned
Easthampstead Road, BracknellRG12 1NJ
Born February 1987
Director
Appointed 26 Nov 2018
Resigned 02 Mar 2021

GIBSON, John Leonard

Resigned
Easthampstead Road, BracknellRG12 1NJ
Born July 1952
Director
Appointed 26 Nov 2018
Resigned 02 Mar 2021

MEEK, Peter Charles

Resigned
Easthampstead Road, BracknellRG12 1NJ
Born August 1958
Director
Appointed 26 Nov 2018
Resigned 13 Jul 2021

MOORE, Michael

Resigned
Easthampstead Road, BracknellRG12 1NJ
Born November 1965
Director
Appointed 26 Nov 2018
Resigned 20 Oct 2021

NEUNSINGER, Jeffery Paul

Resigned
International Drive, Bloomington55425
Born December 1969
Director
Appointed 02 Mar 2021
Resigned 09 Sept 2024

SKARIN, John Frederick

Resigned
Easthampstead Road, BracknellRG12 1NJ
Born March 1966
Director
Appointed 26 Nov 2018
Resigned 13 Jul 2021

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 30 Oct 2018
Resigned 26 Nov 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 30 Oct 2018
Resigned 26 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Naviga Uk 1 Limited

Active
Brayford Square, LondonE1 0SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Bedford Row, LondonWC1R 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018
Ceased 28 Nov 2018
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
5 May 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
29 March 2019
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
2 January 2019
PSC08Cessation of Other Registrable Person PSC
Capital Alter Shares Subdivision
19 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 December 2018
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Resolution
13 November 2018
RESOLUTIONSResolutions
Incorporation Company
30 October 2018
NEWINCIncorporation