Background WavePink WaveYellow Wave

MARIUS INTERNATIONAL HOLDING LIMITED (12804114)

MARIUS INTERNATIONAL HOLDING LIMITED (12804114) is an active UK company. incorporated on 11 August 2020. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. MARIUS INTERNATIONAL HOLDING LIMITED has been registered for 5 years. Current directors include BRANDES, Antonia Jane Rebecca, SARADAR, Mario Joseph.

Company Number
12804114
Status
active
Type
ltd
Incorporated
11 August 2020
Age
5 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRANDES, Antonia Jane Rebecca, SARADAR, Mario Joseph
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARIUS INTERNATIONAL HOLDING LIMITED

MARIUS INTERNATIONAL HOLDING LIMITED is an active company incorporated on 11 August 2020 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. MARIUS INTERNATIONAL HOLDING LIMITED was registered 5 years ago.(SIC: 64205, 64209)

Status

active

Active since 5 years ago

Company No

12804114

LTD Company

Age

5 Years

Incorporated 11 August 2020

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 13 August 2025 (8 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

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 11 August 2020To: 2 June 2021
Timeline

2 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Mar 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 11 Aug 2020

BRANDES, Antonia Jane Rebecca

Active
Cornhill, LondonEC3V 3ND
Born December 1952
Director
Appointed 11 Aug 2020

SARADAR, Mario Joseph

Active
Berkeley Street, LondonW1J 8DX
Born September 1967
Director
Appointed 11 Aug 2020

Persons with significant control

2

Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Aug 2020

Mr Mario Joseph Saradar

Active
Berkeley Street, LondonW1J 8DX
Born September 1967

Nature of Control

Significant influence or control
Notified 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Incorporation Company
11 August 2020
NEWINCIncorporation