logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Lealan, Susanne
    Born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Smale, Robin
    Born in February 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Royal, Liza
    Born in December 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Smith, Philip Gordon
    Born in April 1963
    Individual (32 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    SOH LIMITED - now
    MUTANDERIS 562 LIMITED - 2011-06-28
    icon of address3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,771 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Smith, Phillip Gordon
    Individual
    Officer
    icon of calendar ~ 1995-11-03
    OF - Secretary → CIF 0
  • 2
    Shearlock, Matthew John
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2000-03-31 ~ 2005-10-07
    OF - Director → CIF 0
  • 3
    Lealan, Susanne
    Operations Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2020-03-31
    OF - Director → CIF 0
    Lealan, Susanne
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-30 ~ 2020-03-31
    OF - Secretary → CIF 0
  • 4
    Double, Lucy
    Individual
    Officer
    icon of calendar 1996-05-31 ~ 1998-05-29
    OF - Secretary → CIF 0
  • 5
    Smale, Robin Francis
    Director born in February 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2008-04-03
    OF - Director → CIF 0
    Smale, Robin Francis
    Director Of Sales And Professional Services born in February 1960
    Individual (3 offsprings)
    icon of calendar 2013-11-27 ~ 2019-01-24
    OF - Director → CIF 0
  • 6
    Ganeshalingam, Arulraj
    Accountant born in January 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2025-08-31
    OF - Director → CIF 0
  • 7
    Campling, Sarah Helen
    Individual
    Officer
    icon of calendar 1995-11-03 ~ 1996-05-31
    OF - Secretary → CIF 0
  • 8
    Cyrus, Wayne
    Managing Director born in August 1974
    Individual
    Officer
    icon of calendar 2012-07-24 ~ 2012-11-28
    OF - Director → CIF 0
  • 9
    Smith, Gordon
    Individual (32 offsprings)
    Officer
    icon of calendar ~ 1992-07-21
    OF - Secretary → CIF 0
    Smith, Philip Gordon
    Individual (32 offsprings)
    Officer
    icon of calendar 1992-07-21 ~ 1992-07-21
    OF - Secretary → CIF 0
    Mr Philip Gordon Smith
    Born in April 1963
    Individual (32 offsprings)
    Person with significant control
    icon of calendar 2018-12-31 ~ 2021-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Brunett, Clive Ronald
    Director born in February 1949
    Individual
    Officer
    icon of calendar 1992-07-21 ~ 1995-11-03
    OF - Director → CIF 0
  • 11
    Farnham, Robert Arthur
    Director born in August 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-03-31 ~ 2005-09-20
    OF - Director → CIF 0
  • 12
    Brady, Wendy Marie
    Individual
    Officer
    icon of calendar 2003-06-16 ~ 2005-08-11
    OF - Secretary → CIF 0
  • 13
    Mcguckin, Brian
    Accountant born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-07 ~ 2003-06-30
    OF - Director → CIF 0
    Mcguckin, Brian
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-07 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 14
    Hutchings, Jane Patricia
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-05-29 ~ 2001-05-03
    OF - Secretary → CIF 0
  • 15
    Warren, Keith
    Finance Director born in March 1966
    Individual
    Officer
    icon of calendar 2012-07-24 ~ 2017-04-30
    OF - Director → CIF 0
    Warren, Keith
    Accountant
    Individual
    Officer
    icon of calendar 2005-08-11 ~ 2017-04-30
    OF - Secretary → CIF 0
  • 16
    Waldeck, Katie
    Customer Experience Director born in July 1979
    Individual
    Officer
    icon of calendar 2017-03-21 ~ 2021-03-31
    OF - Director → CIF 0
  • 17
    Fish, Frances
    Director born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-11 ~ 2010-02-26
    OF - Director → CIF 0
    Fish, Frances
    Managing Director born in July 1967
    Individual (1 offspring)
    icon of calendar 2013-01-21 ~ 2021-09-24
    OF - Director → CIF 0
parent relation
Company in focus

MAZARU LIMITED

Previous names
SUCCESS ON HOLD (EUROPE) LIMITED - 2004-09-01
ADS-ON-HOLD LIMITED - 1991-03-13
SOH (EUROPE) LTD - 2018-04-25
PHONEWARE LIMITED - 1992-06-15
Standard Industrial Classification
61900 - Other Telecommunications Activities
59200 - Sound Recording And Music Publishing Activities
70210 - Public Relations And Communications Activities
Brief company account
Average Number of Employees
122023-04-01 ~ 2024-03-31
102022-04-01 ~ 2023-03-31
Intangible Assets
232,776 GBP2024-03-31
258,286 GBP2023-03-31
Property, Plant & Equipment
71,278 GBP2024-03-31
93,847 GBP2023-03-31
Fixed Assets - Investments
786,671 GBP2024-03-31
Fixed Assets
1,090,725 GBP2024-03-31
352,133 GBP2023-03-31
Debtors
Current
260,178 GBP2024-03-31
260,168 GBP2023-03-31
Cash at bank and in hand
159,757 GBP2024-03-31
747,448 GBP2023-03-31
Current Assets
765,267 GBP2024-03-31
1,186,928 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-801,445 GBP2023-03-31
Net Current Assets/Liabilities
-388,032 GBP2024-03-31
385,483 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-66,673 GBP2024-03-31
Net Assets/Liabilities
570,153 GBP2024-03-31
571,096 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Capital redemption reserve
375,000 GBP2024-03-31
375,000 GBP2023-03-31
Retained earnings (accumulated losses)
195,053 GBP2024-03-31
195,996 GBP2023-03-31
Equity
570,153 GBP2024-03-31
571,096 GBP2023-03-31
Intangible Assets - Gross Cost
Development expenditure
259,912 GBP2024-03-31
259,912 GBP2023-03-31
Goodwill
258,104 GBP2024-03-31
258,104 GBP2023-03-31
Intangible Assets - Gross Cost
518,016 GBP2024-03-31
518,016 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
61,649 GBP2024-03-31
36,139 GBP2023-03-31
Goodwill
223,591 GBP2024-03-31
223,591 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
285,240 GBP2024-03-31
259,730 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
25,510 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Development expenditure
198,263 GBP2024-03-31
223,773 GBP2023-03-31
Goodwill
34,513 GBP2024-03-31
34,513 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
54,212 GBP2024-03-31
54,212 GBP2023-03-31
Motor vehicles
103,050 GBP2024-03-31
103,050 GBP2023-03-31
Office equipment
91,102 GBP2024-03-31
87,312 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
248,364 GBP2024-03-31
244,574 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
54,212 GBP2023-03-31
Motor vehicles
30,593 GBP2023-03-31
Office equipment
65,922 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
150,727 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
18,114 GBP2023-04-01 ~ 2024-03-31
Owned/Freehold
26,359 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
54,212 GBP2024-03-31
Motor vehicles
48,707 GBP2024-03-31
Office equipment
74,167 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
177,086 GBP2024-03-31
Property, Plant & Equipment
Motor vehicles
54,343 GBP2024-03-31
72,457 GBP2023-03-31
Office equipment
16,935 GBP2024-03-31
21,390 GBP2023-03-31
Other Debtors
Non-current
260,178 GBP2024-03-31
260,168 GBP2023-03-31
Debtors
Non-current
260,178 GBP2024-03-31
260,168 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
261,509 GBP2024-03-31
161,978 GBP2023-03-31
Other Debtors
Current
66,290 GBP2024-03-31
1,290 GBP2023-03-31
Prepayments/Accrued Income
Current
17,533 GBP2024-03-31
16,044 GBP2023-03-31
Cash and Cash Equivalents
159,757 GBP2024-03-31
747,448 GBP2023-03-31
Bank Borrowings
Current
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
35,063 GBP2024-03-31
62,645 GBP2023-03-31
Amounts owed to group undertakings
Current
178,462 GBP2024-03-31
Corporation Tax Payable
Current
11,169 GBP2024-03-31
17,500 GBP2023-03-31
Taxation/Social Security Payable
Current
88,041 GBP2024-03-31
75,512 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
20,065 GBP2024-03-31
20,065 GBP2023-03-31
Other Creditors
Current
177,811 GBP2024-03-31
26,749 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
632,688 GBP2024-03-31
588,974 GBP2023-03-31
Creditors
Current
1,153,299 GBP2024-03-31
801,445 GBP2023-03-31
Bank Borrowings
Non-current
19,291 GBP2024-03-31
29,167 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
47,382 GBP2024-03-31
63,540 GBP2023-03-31
Creditors
Non-current
66,673 GBP2024-03-31
92,707 GBP2023-03-31
Bank Borrowings
Current, Amounts falling due within one year
10,000 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
10,000 GBP2023-03-31
Bank Borrowings
Non-current, Between one and two years
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Non-current, Between two and five year
9,291 GBP2024-03-31
Between two and five year, Non-current
19,167 GBP2023-03-31
Total Borrowings
29,291 GBP2024-03-31
39,167 GBP2023-03-31
Minimum gross finance lease payments owing
67,447 GBP2024-03-31
83,605 GBP2023-03-31
Net Deferred Tax Liability/Asset
65,867 GBP2024-03-31
73,813 GBP2023-03-31
79,602 GBP2022-04-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-7,946 GBP2023-04-01 ~ 2024-03-31
-5,789 GBP2022-04-01 ~ 2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
65,867 GBP2024-03-31
73,813 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31

Related profiles found in government register
  • MAZARU LIMITED
    Info
    SUCCESS ON HOLD (EUROPE) LIMITED - 2004-09-01
    ADS-ON-HOLD LIMITED - 2004-09-01
    SOH (EUROPE) LTD - 2004-09-01
    PHONEWARE LIMITED - 2004-09-01
    Registered number 02332590
    icon of address3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex UB8 2FX
    PRIVATE LIMITED COMPANY incorporated on 1989-01-04 (36 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • MAZARU LIMITED
    S
    Registered number 02332590
    icon of address3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
    Limited Company in Uk Companies Registry, England
    CIF 1
  • MAZARU LIMITED
    S
    Registered number 02332590
    icon of address3 Waterhouse Square, 138-142 Holborn, London, England, EC1N 2SW
    Limited Company in Registrar Of Companies (England And Wales), England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    188,303 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    MAZARU LIMITED - 2018-04-25
    icon of address15 Fairway Avenue, West Drayton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.