ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mars Advertising Europe Limited

Mars Advertising Europe Limited is an active company incorporated on 19 March 2010 with the registered office located in . Mars Advertising Europe Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07196722
Private limited company
Age
15 years
Incorporated 19 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 31 October 2025 (7 days ago)
Next confirmation dated 31 October 2026
Due by 14 November 2026 (1 year remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2 Television Centre
101 Wood Lane
London
W12 7FR
England
Address changed on 11 Mar 2025 (8 months ago)
Previous address was 306, the White Collar Factory 1 Old Street Yard London EC1Y 8AF England
Telephone
02031193200
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in United States • Born in Mar 1971
Director • British • Lives in England • Born in Jun 1970
Director • None • American • Lives in United States • Born in Jan 1964
Director • American • Lives in United States • Born in Jun 1971
Director • American • Lives in United States • Born in Mar 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Energy (UK) Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ultimate Outdoors Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.89M
Increased by £1.77M (+1405%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 4 (+16%)
Total Assets
£4.66M
Increased by £3.08M (+195%)
Total Liabilities
-£5.09M
Increased by £3.23M (+174%)
Net Assets
-£428.01K
Decreased by £148.42K (+53%)
Debt Ratio (%)
109%
Decreased by 8.53% (-7%)
Latest Activity
Confirmation Submitted
3 Days Ago on 4 Nov 2025
Small Accounts Submitted
1 Month Ago on 4 Oct 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Registered Address Changed
8 Months Ago on 11 Mar 2025
Mr. Ariel Marciano Appointed
8 Months Ago on 10 Mar 2025
Mr Jem Ripley Appointed
8 Months Ago on 10 Mar 2025
Mr Niel Bornman Appointed
8 Months Ago on 10 Mar 2025
Oakwood Corporate Secretary Limited Resigned
8 Months Ago on 10 Mar 2025
Ms Philippa Muwanga Appointed
8 Months Ago on 10 Mar 2025
Mms Uk Holdings Limited (PSC) Appointed
10 Months Ago on 1 Jan 2025
Get Credit Report
Discover Mars Advertising Europe Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 October 2025 with no updates
Submitted on 4 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 18 February 2025 with updates
Submitted on 17 Mar 2025
Appointment of Mr. Ariel Marciano as a director on 10 March 2025
Submitted on 13 Mar 2025
Appointment of Mr Niel Bornman as a director on 10 March 2025
Submitted on 12 Mar 2025
Appointment of Mr Jem Ripley as a director on 10 March 2025
Submitted on 12 Mar 2025
Notification of Mms Uk Holdings Limited as a person with significant control on 1 January 2025
Submitted on 12 Mar 2025
Appointment of Ms Philippa Muwanga as a secretary on 10 March 2025
Submitted on 11 Mar 2025
Withdrawal of a person with significant control statement on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from 306, the White Collar Factory 1 Old Street Yard London EC1Y 8AF England to 2 Television Centre 101 Wood Lane London W12 7FR on 11 March 2025
Submitted on 11 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year