Company NameMars Central Limited
Company StatusActive
Company Number08663486
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 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 Marc Anthony Zitren
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMrs Linda Zitren
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Stephen Zitren
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMs Emma Louise Zitren
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Marc Anthony Zitren
100.00%
Ordinary

Financials

Year2014
Net Worth£67,862
Cash£91,483
Current Liabilities£23,621

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
31 March 2023Registered office address changed from 4 Heathview Close East Finchley London N2 0PY England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 31 March 2023 (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 August 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
12 August 2022Change of details for Mr Marc Anthony Zitren as a person with significant control on 11 August 2022 (2 pages)
12 August 2022Director's details changed for Mr Marc Anthony Zitren on 11 August 2022 (2 pages)
4 March 2022Change of details for Mr Marc Anthony Zitren as a person with significant control on 4 March 2022 (2 pages)
4 March 2022Director's details changed for Mr Marc Anthony Zitren on 4 March 2022 (2 pages)
16 February 2022Change of details for Mr Marc Anthony Zitren as a person with significant control on 16 February 2022 (2 pages)
16 February 2022Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 4 Heathview Close East Finchley London N2 0PY on 16 February 2022 (1 page)
16 February 2022Director's details changed for Mr Marc Anthony Zitren on 16 February 2022 (2 pages)
16 February 2022Change of details for Mrs Sara Chana Zitren as a person with significant control on 16 February 2022 (2 pages)
6 October 2021Termination of appointment of Emma Louise Zitren as a director on 6 October 2021 (1 page)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
3 November 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
8 October 2020Change of details for Mrs Sara Chana Zitren as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Mr Marc Anthony Zitren on 7 October 2020 (2 pages)
7 October 2020Change of details for Mr Marc Anthony Zitren as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Mr Stephen Zitren on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Ms Emma Louise Zitren on 7 October 2020 (2 pages)
7 October 2020Director's details changed for Mrs Linda Zitren on 7 October 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 September 2020Amended total exemption full accounts made up to 30 September 2018 (11 pages)
3 August 2020Amended total exemption full accounts made up to 30 September 2017 (6 pages)
3 August 2020Amended total exemption full accounts made up to 30 September 2018 (7 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
1 August 2019Change of details for Mr Marc Anthony Zitren as a person with significant control on 19 July 2019 (2 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
5 September 2018Change of details for Mr Marc Anthony Zitren as a person with significant control on 17 September 2017 (2 pages)
4 September 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
4 September 2018Notification of Sara Chana Zitren as a person with significant control on 17 September 2017 (2 pages)
30 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
24 May 2018Change of details for Mr Marc Anthony Zitren as a person with significant control on 23 May 2018 (2 pages)
24 May 2018Director's details changed for Mr Marc Anthony Zitren on 23 May 2018 (2 pages)
2 October 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
7 August 2017Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
7 August 2017Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
26 July 2017Director's details changed for Mr Marc Zitren on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Marc Zitren on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr Marc Anthony Zitren as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Change of details for Mr Marc Anthony Zitren as a person with significant control on 26 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 March 2017Appointment of Ms Emma Louise Zitren as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mrs Linda Zitren as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Ms Emma Louise Zitren as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Stephen Zitren as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mrs Linda Zitren as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Stephen Zitren as a director on 16 March 2017 (2 pages)
6 October 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
6 October 2016Amended total exemption small company accounts made up to 30 September 2015 (7 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 November 2014Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
18 November 2014Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)