Background WavePink WaveYellow Wave

MRALD LIMITED (13738366)

MRALD LIMITED (13738366) is an active UK company. incorporated on 11 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MRALD LIMITED has been registered for 4 years. Current directors include DEVALEKAR, Ashish Anant, OMPRAKASH RAKESH, Nitin, Mr., VASANTRAJ, Ravi, Mr. and 2 others.

Company Number
13738366
Status
active
Type
ltd
Incorporated
11 November 2021
Age
4 years
Address
Signature By Regus - London Tower 42, London, EC2N 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DEVALEKAR, Ashish Anant, OMPRAKASH RAKESH, Nitin, Mr., VASANTRAJ, Ravi, Mr., WARD, Richard Churchill, WINSTON, Eric Gordon, Mr.
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRALD LIMITED

MRALD LIMITED is an active company incorporated on 11 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MRALD LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13738366

LTD Company

Age

4 Years

Incorporated 11 November 2021

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 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Signature By Regus - London Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

1 Ropemaker Street London EC2Y 9HT United Kingdom
From: 7 February 2022To: 28 October 2024
2 Minster Court Mincing Lane London EC3R 7PD England
From: 11 November 2021To: 7 February 2022
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Aug 22
Share Issue
Aug 22
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Jun 25
Owner Exit
Jan 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CONGRESS COMPANY SECRETARIAL SERVICES LIMITED

Active
St. John's Road, HarrowHA1 2EY
Corporate secretary
Appointed 11 Mar 2022

DEVALEKAR, Ashish Anant

Active
Glebe Road, MaidenheadSL6 1UH
Born June 1967
Director
Appointed 29 Aug 2024

OMPRAKASH RAKESH, Nitin, Mr.

Active
41, Madison Avenue, New York10010
Born December 1971
Director
Appointed 23 Dec 2021

VASANTRAJ, Ravi, Mr.

Active
239, General A K Vaidya Marg, Dindoshi, Mumbai400 097
Born May 1967
Director
Appointed 23 Dec 2021

WARD, Richard Churchill

Active
Minster Court, LondonEC3R 7PD
Born March 1957
Director
Appointed 23 Dec 2021

WINSTON, Eric Gordon, Mr.

Active
41 Madison Avenue, New York10010
Born June 1964
Director
Appointed 23 Dec 2021

ARDONAGH CORPORATE SECRETARY LIMITED

Resigned
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 11 Nov 2021
Resigned 11 Mar 2022

BHATIA, Anurag

Resigned
Ropemaker Street, LondonEC2Y 9HT
Born May 1973
Director
Appointed 23 Dec 2021
Resigned 31 Jul 2024

COUGILL, Diane

Resigned
Minster Court, LondonEC3R 7PD
Born September 1963
Director
Appointed 11 Nov 2021
Resigned 23 Dec 2021

HOUGH, Scott William

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1971
Director
Appointed 23 Dec 2021
Resigned 18 Jun 2025

ROSS, David Christopher

Resigned
Minster Court, LondonEC3R 7PD
Born February 1969
Director
Appointed 11 Nov 2021
Resigned 23 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Tower 42, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2021
Ceased 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Capital Alter Shares
19 August 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
19 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 March 2022
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
15 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 January 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Incorporation Company
11 November 2021
NEWINCIncorporation