Company NameMazorca Ltd
DirectorManuel Ruiz-Adame
Company StatusActive
Company Number03146525
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Manuel Ruiz-Adame
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(same day as company formation)
RoleFilm Post-Production Services
Country of ResidenceUnited Kingdom
Correspondence Address21 Mansfield Avenue 21 Mansfield Avenue
London
N15 4HW
Secretary NameMr Manuel Ruiz-Adame
NationalityBritish
StatusCurrent
Appointed16 January 1996(same day as company formation)
RoleFilm Post-Production Services
Country of ResidenceUnited Kingdom
Correspondence Address21 Mansfield Avenue 21 Mansfield Avenue
London
N15 4HW
Director NameMs Dieneke Ferguson
Date of BirthMay 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice C, 35 Mill Mead Industrial Centre Mill Mead
London
N17 9QU

Contact

Websitehiddenart.co.uk
Telephone020 77293800
Telephone regionLondon

Location

Registered Address21 Mansfield Avenue
London
N15 4HW
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dieneke Ferguson
50.00%
Ordinary
1 at £1Manuel Ruiz-adame
50.00%
Ordinary

Financials

Year2014
Turnover£35,003
Net Worth£121,551
Cash£15,565
Current Liabilities£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 3 weeks ago)
Next Return Due30 January 2025 (8 months, 3 weeks from now)

Filing History

14 December 2017Register inspection address has been changed from 1a First Floor 8-10 Stamford Hill London N16 6XZ England to Office C, 35 Mill Mead Industrial Centre Mill Mead Road London N17 9QU (1 page)
13 December 2017Registered office address changed from 1a First Floor 8-10 Stamford Hill London N16 6XZ to Office C, 35 Mill Mead Industrial Centre Mill Mead Road London N17 9QU on 13 December 2017 (1 page)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
6 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(5 pages)
13 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Register(s) moved to registered inspection location (1 page)
18 February 2014Register inspection address has been changed from Shoreditch Stables Ground Floor Rear 138 Kingsland Road London E2 8DY United Kingdom (1 page)
5 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
23 October 2013Registered office address changed from 8-10 1a, First Floor Stamford Hill London N16 6XZ England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Shoreditch Stables Ground Floor Rear 138 Kingsland Road London E2 8DY on 23 October 2013 (1 page)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
17 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
11 February 2010Director's details changed for Mr Manuel Ruiz-Adame on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ms Dieneke Ferguson on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Mr Manuel Ruiz-Adame on 11 February 2010 (1 page)
11 February 2010Register inspection address has been changed (1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 March 2009Return made up to 16/01/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 16/01/08; full list of members (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 January 2007Return made up to 16/01/07; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 16/01/06; full list of members (2 pages)
23 January 2006Location of register of members (1 page)
23 January 2006Location of debenture register (1 page)
23 January 2006Registered office changed on 23/01/06 from: shoreditch stables ground floor rear 138 kingsland road london E2 8DY (1 page)
22 July 2005Amended accounts made up to 31 March 2004 (7 pages)
15 February 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/02/05
(7 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 16/01/04; full list of members (7 pages)
10 February 2003Return made up to 16/01/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 January 2002Return made up to 16/01/02; full list of members (6 pages)
16 November 2001Registered office changed on 16/11/01 from: the annex charity house 14/15 perseverance works 38 kingsland road hackney london E2 8DD (1 page)
6 February 2001Full accounts made up to 31 March 2000 (7 pages)
18 January 2001Return made up to 16/01/01; full list of members (6 pages)
29 January 2000Return made up to 16/01/00; full list of members (6 pages)
4 December 1999Full accounts made up to 31 March 1999 (5 pages)
15 February 1999Return made up to 16/01/99; full list of members (6 pages)
11 November 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 November 1998Full accounts made up to 31 March 1998 (8 pages)
13 February 1998Return made up to 16/01/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 January 1997 (13 pages)
9 June 1997Registered office changed on 09/06/97 from: suite 15A hackney business centre 277 mare street london E8 1HB (1 page)
15 May 1997Return made up to 16/01/97; full list of members (6 pages)
16 January 1996Incorporation (16 pages)