Company NameMara Technologies Limited
Company StatusDissolved
Company Number06993640
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Resham Singh Bhangra
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(7 years, 4 months after company formation)
Appointment Duration6 years (closed 27 December 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMr Ameet Rao
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed14 December 2016(7 years, 4 months after company formation)
Appointment Duration6 years (closed 27 December 2022)
RoleEngineer
Country of ResidenceCanada
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameRamakant Sadashiv Rao
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Alberts Court
2 Palgrave Gardens
London
NW1 6EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 August 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitemaratechnologies.co.uk

Location

Registered Address126-134 Third Floor
Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Ramakant Sadashiv Rao
100.00%
Ordinary

Financials

Year2014
Turnover£593,113
Gross Profit£129,968
Net Worth£116,810
Cash£80,563
Current Liabilities£40,814

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 December 2012Delivered on: 21 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 December 2016Appointment of Mr Resham Singh Bhangra as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Ameet Rao as a director on 14 December 2016 (2 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
22 February 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
9 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 August 2011Director's details changed for Ramakani Sadashiv Rao on 18 August 2011 (2 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL United Kingdom on 17 May 2011 (1 page)
31 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Ramakani Sadashiv Rao on 1 August 2010 (2 pages)
19 August 2010Director's details changed for Ramakani Sadashiv Rao on 1 August 2010 (2 pages)
14 September 2009Director's change of particulars / ramakani rao / 18/08/2009 (1 page)
1 September 2009Director appointed ramakani sadashiv rao (2 pages)
1 September 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
21 August 2009Gbp nc 1000/2000\18/08/09 (2 pages)
20 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
20 August 2009Appointment terminated director graham cowan (1 page)
20 August 2009Registered office changed on 20/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
18 August 2009Incorporation (16 pages)