General information

Name:

Mazars Sa Ltd

Office Address:

102 Fulham Palace Road W6 9PL London

Number: 07474131

Incorporation date: 2010-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mazars Sa Limited could be found at 102 Fulham Palace Road, in London. Its zip code is W6 9PL. Mazars Sa has been present on the British market since the firm was set up in 2010. Its registration number is 07474131. This particular Mazars Sa Limited company functioned under three different company names before. The company was established under the name of of Emitec Global to be changed to Love Clicks Future (worldwide) Holding on Friday 3rd March 2023. The company's third name was current name up till 2018. This firm's SIC and NACE codes are 69201 - Accounting and auditing activities. 2022/12/31 is the last time company accounts were filed.

At the moment, the directors officially appointed by the following business include: Heba A. assigned to lead the company in 2023 in February, Mohab S. assigned to lead the company in 2023 in February and Ahmed T. assigned to lead the company in 2023. Additionally, the director's assignments are often assisted with by a secretary - Terence M., who was officially appointed by the following business in March 2023.

  • Previous company's names
  • Mazars Sa Limited 2023-03-03
  • Emitec Global Limited 2019-06-21
  • Love Clicks Future (worldwide) Holding Limited 2018-11-08
  • Emitec 2000 Limited 2010-12-20

Financial data based on annual reports

Company staff

Terence M.

Role: Secretary

Appointed: 16 March 2023

Latest update: 9 April 2024

Heba A.

Role: Director

Appointed: 17 February 2023

Latest update: 9 April 2024

Mohab S.

Role: Director

Appointed: 17 February 2023

Latest update: 9 April 2024

Ahmed T.

Role: Director

Appointed: 17 February 2023

Latest update: 9 April 2024

People with significant control

Ahmed T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ahmed T.
Notified on 17 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joaquim A.
Notified on 1 January 2021
Ceased on 17 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 31 January 2013
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 December 2013
Annual Accounts 10 January 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 January 2015
Annual Accounts 16 January 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 January 2016
Annual Accounts 7 January 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 7 January 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 23 January 2018
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 23 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Monday 26th February 2024 (CS01)
filed on: 13th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
13
Company Age

Closest Companies - by postcode