Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARS IS UK LIMITED
Company Information for

MARS IS UK LIMITED

3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG,
Company Registration Number
07005368
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mars Is Uk Ltd
MARS IS UK LIMITED was founded on 2009-09-01 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Mars Is Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARS IS UK LIMITED
 
Legal Registered Office
3D DUNDEE ROAD
SLOUGH
BERKSHIRE
SL1 4LG
Other companies in SL1
 
Previous Names
WRIGLEY IT (UK) LIMITED07/09/2009
Filing Information
Company Number 07005368
Company ID Number 07005368
Date formed 2009-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-05 21:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARS IS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARS IS UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES HAINES
Director 2016-08-09
IAN JAMES LANGER
Director 2014-12-15
ANDREW RICHARD PARTON
Director 2016-08-09
ANDREW SUTHERLAND
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL WILLIAMS
Company Secretary 2012-07-06 2017-12-29
CAROL WILLIAMS
Director 2012-07-06 2017-12-29
KEITH BROCKMAN
Director 2014-12-15 2016-05-25
JONATHAN CHADWICK
Director 2014-02-21 2015-01-12
STUART GUTHRIE-BROWN
Director 2009-09-15 2014-12-15
GARY JOHN WILLIAMSON
Director 2010-02-18 2014-02-21
MARGARET ALISON JORDAN
Company Secretary 2009-09-15 2012-07-06
MARGARET ALISON JORDAN
Director 2009-09-15 2012-07-06
SISEC LIMITED
Company Secretary 2009-09-01 2009-09-16
LOVITING LIMITED
Director 2009-09-01 2009-09-15
SERJEANTS' INN NOMINEES LIMITED
Director 2009-09-01 2009-09-15
MICHAEL JOHN SEYMOUR
Director 2009-09-01 2009-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HAINES THE POSITIVE FOOD COMPANY LIMITED Director 2016-08-09 CURRENT 1987-07-23 Active - Proposal to Strike off
DAVID JAMES HAINES DENTON MORLEY LIMITED Director 2016-08-09 CURRENT 2003-01-23 Active
DAVID JAMES HAINES EFFEMEX LIMITED Director 2016-08-09 CURRENT 1955-12-22 Active
DAVID JAMES HAINES FOUR-SQUARE CATERING AND VENDING LIMITED Director 2016-08-09 CURRENT 1969-10-29 Active - Proposal to Strike off
DAVID JAMES HAINES FOOD MANUFACTURERS (G.B. COMPANY) Director 2016-08-09 CURRENT 1974-11-27 Active
DAVID JAMES HAINES MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2010-10-13 Active
DAVID JAMES HAINES SEEDS OF CHANGE LIMITED. Director 2016-08-09 CURRENT 1986-04-25 Active
DAVID JAMES HAINES THE PETCARECO LIMITED Director 2016-08-09 CURRENT 2000-11-29 Active
DAVID JAMES HAINES MARS INVESTMENTS Director 2016-08-09 CURRENT 2004-08-06 Active - Proposal to Strike off
DAVID JAMES HAINES MARS PETCARE UK Director 2016-08-09 CURRENT 2008-07-18 Active
DAVID JAMES HAINES MARS MELTON UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
DAVID JAMES HAINES MARS CHOCOLATE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
DAVID JAMES HAINES MARS RETAIL SERVICES UK LIMITED Director 2016-08-09 CURRENT 2009-11-20 Active
DAVID JAMES HAINES MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PET SERVICES UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER FOODSPRING UK LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GUILD CENTRE PRESTON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER GARFIELD HOUSE LONDON (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER 18 MANSELL STREET LONDON (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER AUCHINLECK FIVE WAYS (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER CHARLOTTE HOUSE GLASGOW LIMITED Director 2015-06-04 CURRENT 2001-12-05 Dissolved 2018-09-11
IAN JAMES LANGER THREE STARS EGHAM (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-30 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THREE STARS EGHAM (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Dissolved 2018-09-11
IAN JAMES LANGER MARS NOMINEES LIMITED Director 2015-06-04 CURRENT 2004-08-13 Active
IAN JAMES LANGER WILTON CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER WILTON CENTRE (NO.2) LIMITED Director 2015-06-04 CURRENT 2004-08-20 Active
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Active - Proposal to Strike off
IAN JAMES LANGER CARLTON LANES, CASTLEFORD (NO. 1) LIMITED Director 2015-06-04 CURRENT 2000-02-25 Dissolved 2018-09-11
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MANCHESTER OAKLAND HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MARKET GATES GREAT YARMOUTH (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER MONCKTON ROAD WAKEFIELD (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER FELAW MALTINGS IPSWICH (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER HERTFORD INDUSTRIAL ESTATE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LARKFIELD TRADING ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER MAGHULL SHOPPING CENTRE (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CRAY HOUSE SIDCUP (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER FOUNTAIN PRECINCT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-12-05 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Director 2015-06-04 CURRENT 2002-02-28 Active - Proposal to Strike off
IAN JAMES LANGER IBEX HOUSE LONDON (NO. 1) LIMITED Director 2015-06-04 CURRENT 1967-08-04 Active - Proposal to Strike off
IAN JAMES LANGER MARLAND HOUSE CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER CLEPPA PARK NEWPORT (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER THE ORCHARDS CARDIFF (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active
IAN JAMES LANGER LEEDS TOWER HOUSE (NO.2) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER NEW CASTLE HOUSE (NO. 2) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER LLOYDS COURT MILTON KEYNES (NO.1) LIMITED Director 2015-06-04 CURRENT 2001-11-29 Active - Proposal to Strike off
IAN JAMES LANGER ST GEORGE'S GRAVESEND (NO. 1) LIMITED Director 2015-06-04 CURRENT 2001-11-28 Active - Proposal to Strike off
IAN JAMES LANGER KENT SCIENCE PARK LIMITED Director 2015-05-08 CURRENT 2005-06-08 Dissolved 2017-05-16
IAN JAMES LANGER LIVINGSTON DESIGNER OUTLET CENTRE LIMITED Director 2015-04-27 CURRENT 2013-08-01 Active - Proposal to Strike off
IAN JAMES LANGER THE POSITIVE FOOD COMPANY LIMITED Director 2014-12-15 CURRENT 1987-07-23 Active - Proposal to Strike off
IAN JAMES LANGER DENTON MORLEY LIMITED Director 2014-12-15 CURRENT 2003-01-23 Active
IAN JAMES LANGER EFFEMEX LIMITED Director 2014-12-15 CURRENT 1955-12-22 Active
IAN JAMES LANGER FOUR-SQUARE CATERING AND VENDING LIMITED Director 2014-12-15 CURRENT 1969-10-29 Active - Proposal to Strike off
IAN JAMES LANGER FOOD MANUFACTURERS (G.B. COMPANY) Director 2014-12-15 CURRENT 1974-11-27 Active
IAN JAMES LANGER MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2010-10-13 Active
IAN JAMES LANGER SEEDS OF CHANGE LIMITED. Director 2014-12-15 CURRENT 1986-04-25 Active
IAN JAMES LANGER THE PETCARECO LIMITED Director 2014-12-15 CURRENT 2000-11-29 Active
IAN JAMES LANGER MARS INVESTMENTS Director 2014-12-15 CURRENT 2004-08-06 Active - Proposal to Strike off
IAN JAMES LANGER MARS PETCARE UK Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS MELTON UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS CHOCOLATE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER MARS RETAIL SERVICES UK LIMITED Director 2014-12-15 CURRENT 2009-11-20 Active
IAN JAMES LANGER PEDIGREE ELECTRONICS LIMITED Director 2014-12-15 CURRENT 1984-05-11 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS LIMITED Director 2014-12-15 CURRENT 1965-11-08 Active - Proposal to Strike off
IAN JAMES LANGER MARS G.B. Director 2014-12-15 CURRENT 1947-06-26 Active - Proposal to Strike off
IAN JAMES LANGER MARS MASTER FOODS LIMITED Director 2014-12-15 CURRENT 1969-07-17 Active - Proposal to Strike off
IAN JAMES LANGER MASTERFOODS EUROPE LIMITED Director 2014-12-15 CURRENT 1957-08-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS EUROPE LIMITED Director 2014-12-15 CURRENT 1986-05-09 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS Director 2014-12-15 CURRENT 1989-01-25 Active - Proposal to Strike off
IAN JAMES LANGER MARS HORSECARE UK LIMITED Director 2014-12-15 CURRENT 1998-07-10 Active
IAN JAMES LANGER MARS HORSECARE HOLDINGS UK LIMITED Director 2014-12-15 CURRENT 1998-07-29 Active - Proposal to Strike off
IAN JAMES LANGER EFFEM HOLDINGS LIMITED Director 2014-12-15 CURRENT 1998-12-24 Active
IAN JAMES LANGER FREIGHT TRADERS LIMITED Director 2014-12-15 CURRENT 1999-11-25 Active
IAN JAMES LANGER MARS FOOD UK LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PETCARE UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS SLOUGH UK HOLDINGS LIMITED Director 2014-12-15 CURRENT 2008-07-18 Active - Proposal to Strike off
IAN JAMES LANGER HOOPS 2 LIMITED Director 2014-12-15 CURRENT 2011-11-15 Active - Proposal to Strike off
IAN JAMES LANGER THOMAS PETCARE LIMITED Director 2014-12-15 CURRENT 1974-01-07 Active - Proposal to Strike off
IAN JAMES LANGER THAMES VALLEY VENDING LIMITED Director 2014-12-15 CURRENT 1976-08-18 Active - Proposal to Strike off
IAN JAMES LANGER POSITIVE FOODS LIMITED Director 2014-12-15 CURRENT 1962-10-01 Active - Proposal to Strike off
IAN JAMES LANGER KINSHIP PARTNERS UK LIMITED Director 2014-12-15 CURRENT 1987-10-08 Active
IAN JAMES LANGER PETCRAFT LIMITED Director 2014-12-15 CURRENT 1960-05-27 Active
IAN JAMES LANGER MONEY SYSTEMS LIMITED Director 2014-12-15 CURRENT 1970-05-13 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE FOODS LIMITED Director 2014-12-15 CURRENT 1971-05-17 Active - Proposal to Strike off
IAN JAMES LANGER SUZI-WAN U.K. LIMITED Director 2014-12-15 CURRENT 1981-09-10 Active - Proposal to Strike off
IAN JAMES LANGER MASTER BRANDS EUROPE LIMITED Director 2014-12-15 CURRENT 1967-05-26 Active
IAN JAMES LANGER MARS CHOCOLATE LIMITED Director 2014-12-15 CURRENT 1941-01-04 Active
IAN JAMES LANGER KLIX LIMITED Director 2014-12-15 CURRENT 1979-05-09 Active - Proposal to Strike off
IAN JAMES LANGER MARS LIMITED Director 2014-12-15 CURRENT 1982-01-26 Active - Proposal to Strike off
IAN JAMES LANGER PEDIGREE PETFOODS LIMITED Director 2014-12-15 CURRENT 1982-01-29 Active - Proposal to Strike off
IAN JAMES LANGER RICE ADVISORY SERVICE LIMITED Director 2014-12-15 CURRENT 1983-12-14 Active - Proposal to Strike off
IAN JAMES LANGER MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER LAVAZZA PROFESSIONAL UK LIMITED Director 2009-03-18 CURRENT 2008-07-18 Active
IAN JAMES LANGER MARS PENSION TRUSTEES LIMITED Director 2007-12-31 CURRENT 1948-02-18 Active
IAN JAMES LANGER MARS HEALTHCARE TRUSTEES LIMITED Director 2007-12-31 CURRENT 1996-01-12 Active
ANDREW RICHARD PARTON THE POSITIVE FOOD COMPANY LIMITED Director 2016-08-09 CURRENT 1987-07-23 Active - Proposal to Strike off
ANDREW RICHARD PARTON DENTON MORLEY LIMITED Director 2016-08-09 CURRENT 2003-01-23 Active
ANDREW RICHARD PARTON EFFEMEX LIMITED Director 2016-08-09 CURRENT 1955-12-22 Active
ANDREW RICHARD PARTON FOUR-SQUARE CATERING AND VENDING LIMITED Director 2016-08-09 CURRENT 1969-10-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON FOOD MANUFACTURERS (G.B. COMPANY) Director 2016-08-09 CURRENT 1974-11-27 Active
ANDREW RICHARD PARTON MARS PETERBOROUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2010-10-13 Active
ANDREW RICHARD PARTON SEEDS OF CHANGE LIMITED. Director 2016-08-09 CURRENT 1986-04-25 Active
ANDREW RICHARD PARTON THE PETCARECO LIMITED Director 2016-08-09 CURRENT 2000-11-29 Active
ANDREW RICHARD PARTON MARS INVESTMENTS Director 2016-08-09 CURRENT 2004-08-06 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS PETCARE UK Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS MELTON UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS CHOCOLATE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS WRIGLEY CONFECTIONERY UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS RETAIL SERVICES UK LIMITED Director 2016-08-09 CURRENT 2009-11-20 Active
ANDREW RICHARD PARTON PEDIGREE ELECTRONICS LIMITED Director 2016-08-09 CURRENT 1984-05-11 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTERFOODS LIMITED Director 2016-08-09 CURRENT 1965-11-08 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS G.B. Director 2016-08-09 CURRENT 1947-06-26 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS MASTER FOODS LIMITED Director 2016-08-09 CURRENT 1969-07-17 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTERFOODS EUROPE LIMITED Director 2016-08-09 CURRENT 1957-08-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS EUROPE LIMITED Director 2016-08-09 CURRENT 1986-05-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON HOOPS Director 2016-08-09 CURRENT 1989-01-25 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS HORSECARE UK LIMITED Director 2016-08-09 CURRENT 1998-07-10 Active
ANDREW RICHARD PARTON MARS HORSECARE HOLDINGS UK LIMITED Director 2016-08-09 CURRENT 1998-07-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON EFFEM HOLDINGS LIMITED Director 2016-08-09 CURRENT 1998-12-24 Active
ANDREW RICHARD PARTON FREIGHT TRADERS LIMITED Director 2016-08-09 CURRENT 1999-11-25 Active
ANDREW RICHARD PARTON MARS FOOD UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON LAVAZZA PROFESSIONAL UK LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS PETCARE UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active
ANDREW RICHARD PARTON MARS SLOUGH UK HOLDINGS LIMITED Director 2016-08-09 CURRENT 2008-07-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON HOOPS 2 LIMITED Director 2016-08-09 CURRENT 2011-11-15 Active - Proposal to Strike off
ANDREW RICHARD PARTON THOMAS PETCARE LIMITED Director 2016-08-09 CURRENT 1974-01-07 Active - Proposal to Strike off
ANDREW RICHARD PARTON THAMES VALLEY VENDING LIMITED Director 2016-08-09 CURRENT 1976-08-18 Active - Proposal to Strike off
ANDREW RICHARD PARTON POSITIVE FOODS LIMITED Director 2016-08-09 CURRENT 1962-10-01 Active - Proposal to Strike off
ANDREW RICHARD PARTON KINSHIP PARTNERS UK LIMITED Director 2016-08-09 CURRENT 1987-10-08 Active
ANDREW RICHARD PARTON PETCRAFT LIMITED Director 2016-08-09 CURRENT 1960-05-27 Active
ANDREW RICHARD PARTON MONEY SYSTEMS LIMITED Director 2016-08-09 CURRENT 1970-05-13 Active - Proposal to Strike off
ANDREW RICHARD PARTON PEDIGREE FOODS LIMITED Director 2016-08-09 CURRENT 1971-05-17 Active - Proposal to Strike off
ANDREW RICHARD PARTON SUZI-WAN U.K. LIMITED Director 2016-08-09 CURRENT 1981-09-10 Active - Proposal to Strike off
ANDREW RICHARD PARTON MASTER BRANDS EUROPE LIMITED Director 2016-08-09 CURRENT 1967-05-26 Active
ANDREW RICHARD PARTON MARS CHOCOLATE LIMITED Director 2016-08-09 CURRENT 1941-01-04 Active
ANDREW RICHARD PARTON KLIX LIMITED Director 2016-08-09 CURRENT 1979-05-09 Active - Proposal to Strike off
ANDREW RICHARD PARTON MARS LIMITED Director 2016-08-09 CURRENT 1982-01-26 Active - Proposal to Strike off
ANDREW RICHARD PARTON PEDIGREE PETFOODS LIMITED Director 2016-08-09 CURRENT 1982-01-29 Active - Proposal to Strike off
ANDREW RICHARD PARTON RICE ADVISORY SERVICE LIMITED Director 2016-08-09 CURRENT 1983-12-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-08Application to strike the company off the register
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES LANGER
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HAINES
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTHERLAND
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-07-31CH01Director's details changed for David James Haines on 2018-07-01
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2017-12-29TM02Termination of appointment of Carol Williams on 2017-12-29
2017-10-23CH01Director's details changed for Andrew Richard Parton on 2017-09-30
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-09AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2016-08-15AP01DIRECTOR APPOINTED ANDREW RICHARD PARTON
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROCKMAN
2016-08-12AP01DIRECTOR APPOINTED DAVID JAMES HAINES
2015-09-22AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0101/09/15 ANNUAL RETURN FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR ANDREW SUTHERLAND
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHADWICK
2014-12-22AP01DIRECTOR APPOINTED KEITH BROCKMAN
2014-12-22AP01DIRECTOR APPOINTED MR IAN JAMES LANGER
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART GUTHRIE-BROWN
2014-09-17AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0101/09/14 FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MR JONATHAN CHADWICK
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMSON
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WILLIAMSON / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 23/10/2013
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GUTHRIE-BROWN / 23/10/2013
2013-09-18AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-09-11AR0101/09/13 FULL LIST
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19AR0101/09/12 FULL LIST
2012-07-10AP03SECRETARY APPOINTED MRS CAROL WILLIAMS
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY MARGARET JORDAN
2012-07-10AP01DIRECTOR APPOINTED MRS CAROL WILLIAMS
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JORDAN
2011-09-15AR0101/09/11 FULL LIST
2011-07-26MEM/ARTSARTICLES OF ASSOCIATION
2011-07-26RES01ALTER ARTICLES 03/05/2011
2011-05-26AAFULL ACCOUNTS MADE UP TO 01/01/11
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WILLIAMSON / 16/10/2010
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON JORDAN / 16/10/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GUTHRIE-BROWN / 16/10/2010
2010-09-27AR0101/09/10 FULL LIST
2010-03-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-02AD02SAIL ADDRESS CREATED
2010-02-25AP01DIRECTOR APPOINTED MR GARY JOHN WILLIAMSON
2009-10-29AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-08SH0101/10/09 STATEMENT OF CAPITAL GBP 100.00
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY SISEC LIMITED
2009-09-17288aDIRECTOR APPOINTED STUART GUTHRIE-BROWN
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY SISEC LIMITED
2009-09-16288aSECRETARY APPOINTED MARGARET ALISON JORDAN
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM
2009-09-16288aDIRECTOR APPOINTED MARGARET ALISON JORDAN
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SEYMOUR
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR LOVITING LIMITED
2009-09-07CERTNMCOMPANY NAME CHANGED WRIGLEY IT (UK) LIMITED CERTIFICATE ISSUED ON 07/09/09
2009-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARS IS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARS IS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARS IS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MARS IS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARS IS UK LIMITED
Trademarks
We have not found any records of MARS IS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARS IS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARS IS UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARS IS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARS IS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARS IS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.