Background WavePink WaveYellow Wave

MARS HOLDCO LIMITED (12072680)

MARS HOLDCO LIMITED (12072680) is a dissolved UK company. incorporated on 27 June 2019. 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.. MARS HOLDCO LIMITED has been registered for 6 years. Current directors include FRAEIJHOVEN, Jason, MITCHELL, George Benjamin, VON DEWITZ, Heiko.

Company Number
12072680
Status
dissolved
Type
ltd
Incorporated
27 June 2019
Age
6 years
Address
55 Grosvenor Street, London, W1K 3HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRAEIJHOVEN, Jason, MITCHELL, George Benjamin, VON DEWITZ, Heiko
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS HOLDCO LIMITED

MARS HOLDCO LIMITED is an dissolved company incorporated on 27 June 2019 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.. MARS HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12072680

LTD Company

Age

6 Years

Incorporated 27 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 September 2025 (8 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 June 2025 (11 months ago)
Submitted on 9 July 2025 (10 months ago)

Next Due

Due by N/A
Contact
Address

55 Grosvenor Street London, W1K 3HY,

Previous Addresses

Unit 4 London Brentwood Commercial Park Tilbury Road West Horndon Brentwood Essex CM13 3LR England
From: 16 July 2023To: 4 February 2025
15, Ashton Gate Ashton Road Romford RM3 8UF England
From: 19 February 2020To: 16 July 2023
35 Berkeley Square London W1J 5BF United Kingdom
From: 27 June 2019To: 19 February 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Share Issue
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Jan 21
Capital Update
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Share Issue
Jun 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FRAEIJHOVEN, Jason

Active
Grosvenor Street, LondonW1K 3HY
Born April 1991
Director
Appointed 03 Dec 2024

MITCHELL, George Benjamin

Active
Grosvenor Street, LondonW1K 3HY
Born February 1981
Director
Appointed 03 Dec 2024

VON DEWITZ, Heiko

Active
Grosvenor Street, LondonW1K 3HY
Born January 1968
Director
Appointed 03 Dec 2024

BREUNING, Samuel Matthaeus Dietrich

Resigned
Berkeley Square, LondonW1J 5BF
Born December 1979
Director
Appointed 27 Jun 2019
Resigned 12 Jul 2019

KNOTT, Christopher

Resigned
Ashton Road, RomfordRM3 8UF
Born February 1979
Director
Appointed 12 Jul 2019
Resigned 03 Dec 2024

MITCHELL, George Benjamin

Resigned
Berkeley Square, LondonW1J 5BF
Born February 1981
Director
Appointed 27 Jun 2019
Resigned 12 Jul 2019

SARGENT, Kevin

Resigned
Ashton Road, RomfordRM3 8UF
Born May 1961
Director
Appointed 12 Jul 2019
Resigned 03 Dec 2024

Persons with significant control

1

Grosvenor Street, LondonW1K 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Voluntary
31 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2026
DS01DS01
Change Account Reference Date Company Previous Extended
10 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Redemption Statement Of Capital
10 June 2025
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
19 September 2024
SH19Statement of Capital
Legacy
19 September 2024
SH20SH20
Legacy
19 September 2024
CAP-SSCAP-SS
Resolution
19 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
30 August 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
30 August 2019
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
30 August 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
30 August 2019
RP04TM01RP04TM01
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 August 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Incorporation Company
27 June 2019
NEWINCIncorporation