Company NameMarroccofellas Limited
DirectorClaudia Ibet Perez Alberto
Company StatusActive
Company Number04818571
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Previous NamesMagicwasted Limited and The Marrocco Group Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Claudia Ibet Perez Alberto
Date of BirthNovember 1992 (Born 31 years ago)
NationalityMexican
StatusCurrent
Appointed01 April 2021(17 years, 9 months after company formation)
Appointment Duration3 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address203 North Street
Leeds
LS7 2AA
Director NameMr Dominic Anthony Marrocco
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcourt
Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LL
Secretary NameMr Stephen John Webber
NationalityBritish
StatusResigned
Appointed18 February 2004(7 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 20 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 May Avenue
Morley
Leeds
West Yorkshire
LS27 7GJ
Secretary NameMr Gareth John Ratcliffe
NationalityBritish
StatusResigned
Appointed20 July 2004(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Secretary NameMr Hugh David Foster
NationalityBritish
StatusResigned
Appointed31 January 2008(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckstone Drive
Rawdon
Leeds
West Yorkshire
LS19 6BB
Director NameMr Marco Peter Marrocco
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 North Street
Leeds
West Yorkshire
LS7 2AA
Secretary NameMr Marco Marrocco
StatusResigned
Appointed02 November 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2012)
RoleCompany Director
Correspondence Address195 North Street
Leeds
West Yorkshire
LS7 2AA
Secretary NameMr David Richards
StatusResigned
Appointed16 July 2012(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2014)
RoleCompany Director
Correspondence Address32 Southfield Close
Rufforth
York
YO23 3RE
Director NameMr David James Richards
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 North Street
Leeds
West Yorkshire
LS7 2AA
Director NameMr Jonathan Vincent Dudson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2014(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address460 Killinghall Road
Bradford
BD2 4SL
Secretary NameMr Jonathan Dudson
StatusResigned
Appointed23 January 2014(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address460 Killinghall Road
Bradford
BD2 4SL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed12 August 2003(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 19 August 2003)
Correspondence Address72 Church Lane
Middlesbrough
Cleveland
TS5 7EB
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed12 August 2003(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 18 February 2004)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2007(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 2008)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websitedomainestates.co.uk
Email address[email protected]

Location

Registered Address203 North Street
Leeds
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Domonic Anthony Marrocco
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,318
Cash£99
Current Liabilities£84,608

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
15 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 March 2022Registered office address changed from 460 Killinghall Road Bradford BD2 4SL England to 203 North Street Leeds LS7 2AA on 7 March 2022 (1 page)
8 December 2021Micro company accounts made up to 31 August 2019 (3 pages)
8 December 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 November 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
12 April 2021Termination of appointment of Jonathan Vincent Dudson as a director on 1 April 2021 (1 page)
12 April 2021Termination of appointment of Jonathan Dudson as a secretary on 1 April 2021 (1 page)
9 April 2021Appointment of Ms. Claudia Ibet Perez Alberto as a director on 1 April 2021 (2 pages)
19 November 2020Compulsory strike-off action has been discontinued (1 page)
18 November 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
4 December 2017Withdrawal of a person with significant control statement on 4 December 2017 (2 pages)
21 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 July 2017Notification of Dominic Marrocco as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Dominic Marrocco as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
23 February 2017Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 23 February 2017 (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 February 2014Termination of appointment of David Richards as a director (1 page)
5 February 2014Termination of appointment of David Richards as a director (1 page)
5 February 2014Termination of appointment of David Richards as a secretary (1 page)
5 February 2014Termination of appointment of David Richards as a secretary (1 page)
23 January 2014Appointment of Mr Jonathan Dudson as a secretary (2 pages)
23 January 2014Appointment of Mr Jonathan Dudson as a secretary (2 pages)
23 January 2014Appointment of Mr Jonathan Dudson as a director (2 pages)
23 January 2014Appointment of Mr Jonathan Dudson as a director (2 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 December 2012Termination of appointment of Marco Marrocco as a director (1 page)
11 December 2012Termination of appointment of Marco Marrocco as a director (1 page)
11 December 2012Appointment of Mr David James Richards as a director (2 pages)
11 December 2012Appointment of Mr David James Richards as a director (2 pages)
17 July 2012Appointment of Mr David Richards as a secretary (2 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Appointment of Mr David Richards as a secretary (2 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
16 July 2012Termination of appointment of Marco Marrocco as a secretary (1 page)
16 July 2012Termination of appointment of Marco Marrocco as a secretary (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 June 2011Company name changed the marrocco group LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2011Company name changed the marrocco group LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 November 2009Appointment of Mr Marco Marrocco as a director (2 pages)
5 November 2009Appointment of Mr Marco Marrocco as a secretary (1 page)
5 November 2009Appointment of Mr Marco Marrocco as a director (2 pages)
5 November 2009Appointment of Mr Marco Marrocco as a secretary (1 page)
27 July 2009Return made up to 02/07/09; full list of members (3 pages)
27 July 2009Return made up to 02/07/09; full list of members (3 pages)
30 June 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
30 June 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
22 June 2009Appointment terminated secretary hugh foster (1 page)
22 June 2009Appointment terminated secretary hugh foster (1 page)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 July 2008Return made up to 02/07/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 March 2008Secretary appointed hugh david foster (2 pages)
13 March 2008Company name changed magicwasted LIMITED\certificate issued on 17/03/08 (2 pages)
13 March 2008Secretary appointed hugh david foster (2 pages)
13 March 2008Company name changed magicwasted LIMITED\certificate issued on 17/03/08 (2 pages)
13 March 2008Appointment terminated secretary endeavour secretary LTD (1 page)
13 March 2008Appointment terminated secretary endeavour secretary LTD (1 page)
23 July 2007Return made up to 02/07/07; full list of members (2 pages)
23 July 2007Return made up to 02/07/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 June 2007New secretary appointed (1 page)
12 June 2007New secretary appointed (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
7 September 2006Return made up to 02/07/06; full list of members (2 pages)
7 September 2006Return made up to 02/07/06; full list of members (2 pages)
13 September 2005Accounts for a small company made up to 31 August 2004 (6 pages)
13 September 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 September 2005Secretary's particulars changed (1 page)
7 September 2005Secretary's particulars changed (1 page)
26 July 2005Return made up to 02/07/05; full list of members (2 pages)
26 July 2005Return made up to 02/07/05; full list of members (2 pages)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
4 August 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 July 2004Registered office changed on 26/07/04 from: westminster saint marks court thornaby stockton on tees cleveland TS17 6QP (1 page)
26 July 2004Registered office changed on 26/07/04 from: westminster saint marks court thornaby stockton on tees cleveland TS17 6QP (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
22 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: westminster, saint marys court thornaby stockton on tees cleveland TS17 6QP (1 page)
22 August 2003Registered office changed on 22/08/03 from: westminster, saint marys court thornaby stockton on tees cleveland TS17 6QP (1 page)
13 August 2003Registered office changed on 13/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 2003Registered office changed on 13/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (1 page)
12 August 2003New secretary appointed (1 page)
2 July 2003Incorporation (17 pages)
2 July 2003Incorporation (17 pages)