Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Maraita Holdings Limited
Maraita Holdings Limited is an active company incorporated on 30 May 2018 with the registered office located in London, City of London. Maraita Holdings Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11388023
Private limited company
Age
7 years
Incorporated
30 May 2018
Size
Unreported
Confirmation
Submitted
Dated
23 May 2025
(3 months ago)
Next confirmation dated
23 May 2026
Due by
6 June 2026
(9 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(24 days remaining)
Learn more about Maraita Holdings Limited
Contact
Address
5th Floor, 2 Copthall Avenue
London
EC2R 7DA
England
Address changed on
1 Aug 2023
(2 years 1 month ago)
Previous address was
1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
Companies in EC2R 7DA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
6
Mr Juan Luis Medina
Director • PSC • British • Lives in Jersey • Born in Jul 1966
Praxis Secretaries (UK) Limited
Secretary • Secretary
Ava Kathleen Fairclough
Director • Company Secretary • British,irish • Lives in England • Born in Jun 1991
Joshua Luke Gallienne
Director • British • Lives in UK • Born in Nov 1990
Thomas Robert Davey Poole
Director • Senior Client Manager • British • Lives in UK • Born in Nov 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hydrangea Holdings Limited
Church Street Secretaries Limited, Mr Juan Luis Medina, and 4 more are mutual people.
Active
Roble Holdings Limited
Church Street Secretaries Limited, Thomas Robert Davey Poole, and 3 more are mutual people.
Active
I F M Holdings (UK) Limited
Ava Kathleen Fairclough, Praxis Secretaries (UK) Limited, and 1 more are mutual people.
Active
Adexa Limited
Thomas Robert Davey Poole, Ava Kathleen Fairclough, and 2 more are mutual people.
Active
Investments Re UK Limited
Thomas Robert Davey Poole, Ava Kathleen Fairclough, and 2 more are mutual people.
Active
Praxisifm Trustees (UK) Limited
Ava Kathleen Fairclough, Praxis Secretaries (UK) Limited, and 1 more are mutual people.
Active
Wic (UK) Ltd
Mr Juan Luis Medina, Praxis Secretaries (UK) Limited, and 1 more are mutual people.
Active
WFS 1 Limited
Thomas Robert Davey Poole, Ava Kathleen Fairclough, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£390K
Decreased by £15.83M (-98%)
Turnover
£1.54M
Increased by £665K (+76%)
Employees
Unreported
Same as previous period
Total Assets
£31.57M
Decreased by £32.43M (-51%)
Total Liabilities
-£327K
Increased by £250K (+325%)
Net Assets
£31.24M
Decreased by £32.68M (-51%)
Debt Ratio (%)
1%
Increased by 0.92% (+761%)
See 10 Year Full Financials
Latest Activity
Ava Kathleen Fairclough Resigned
5 Days Ago on 31 Aug 2025
Mr Joshua Luke Gallienne Appointed
5 Days Ago on 31 Aug 2025
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Joanne Mari Abbot (PSC) Resigned
4 Months Ago on 25 Apr 2025
Helen Maria Hendy (PSC) Appointed
5 Months Ago on 28 Mar 2025
Elizabeth Anne Nursey (PSC) Resigned
5 Months Ago on 27 Mar 2025
Praxis Secretaries (Uk) Limited Appointed
12 Months Ago on 10 Sep 2024
Gavin Spencer Carruthers (PSC) Appointed
1 Year Ago on 2 Sep 2024
Joanne Mari Abbot (PSC) Appointed
1 Year Ago on 2 Sep 2024
Sarah Holly Denoual (PSC) Appointed
1 Year 1 Month Ago on 29 Jul 2024
Get Alerts
Get Credit Report
Discover Maraita Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Ava Kathleen Fairclough as a director on 31 August 2025
Submitted on 2 Sep 2025
Appointment of Mr Joshua Luke Gallienne as a director on 31 August 2025
Submitted on 2 Sep 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 5 Jun 2025
Cessation of Joanne Mari Abbot as a person with significant control on 25 April 2025
Submitted on 1 May 2025
Notification of Helen Maria Hendy as a person with significant control on 28 March 2025
Submitted on 8 Apr 2025
Cessation of Elizabeth Anne Nursey as a person with significant control on 27 March 2025
Submitted on 8 Apr 2025
Notification of Sarah Holly Denoual as a person with significant control on 29 July 2024
Submitted on 14 Oct 2024
Notification of Gavin Spencer Carruthers as a person with significant control on 2 September 2024
Submitted on 14 Oct 2024
Notification of Joanne Mari Abbot as a person with significant control on 2 September 2024
Submitted on 14 Oct 2024
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 10 September 2024
Submitted on 13 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs