Background WavePink WaveYellow Wave

MARIS CONTRACTS EUROPE LIMITED (12390101)

MARIS CONTRACTS EUROPE LIMITED (12390101) is an active UK company. incorporated on 7 January 2020. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MARIS CONTRACTS EUROPE LIMITED has been registered for 6 years. Current directors include HOWARD, Michael Andrew, SMITH, Julian Nicholas.

Company Number
12390101
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
4th Floor The Harlequin Building, London, SE1 0HR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HOWARD, Michael Andrew, SMITH, Julian Nicholas
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIS CONTRACTS EUROPE LIMITED

MARIS CONTRACTS EUROPE LIMITED is an active company incorporated on 7 January 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MARIS CONTRACTS EUROPE LIMITED was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12390101

LTD Company

Age

6 Years

Incorporated 7 January 2020

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 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

MARIS CONTRACTS LIMITED
From: 7 January 2020To: 19 April 2021
Contact
Address

4th Floor The Harlequin Building 65 Southwark Street London, SE1 0HR,

Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
May 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOWARD, Michael Andrew

Active
The Harlequin Building, LondonSE1 0HR
Born November 1965
Director
Appointed 07 Jan 2020

SMITH, Julian Nicholas

Active
The Harlequin Building, LondonSE1 0HR
Born April 1963
Director
Appointed 07 Jan 2020

Persons with significant control

2

Mr Michael Andrew Howard

Active
The Harlequin Building, LondonSE1 0HR
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2020

Mr Julian Nicholas Smith

Active
The Harlequin Building, LondonSE1 0HR
Born April 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Memorandum Articles
9 June 2021
MAMA
Resolution
9 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Resolution
19 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2020
NEWINCIncorporation