MARMOT HOLDINGS LIMITED

C/O Sdr Group Sussex Innovation Centre C/O Sdr Group Sussex Innovation Centre, Brighton, BN1 9SB, England
StatusACTIVE
Company No.11353334
CategoryPrivate Limited Company
Incorporated10 May 2018
Age6 years, 25 days
JurisdictionEngland Wales

SUMMARY

MARMOT HOLDINGS LIMITED is an active private limited company with number 11353334. It was incorporated 6 years, 25 days ago, on 10 May 2018. The company address is C/O Sdr Group Sussex Innovation Centre C/O Sdr Group Sussex Innovation Centre, Brighton, BN1 9SB, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-18

Officer name: Mr Philip James Allison

Documents

View document PDF

Accounts with accounts type group

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-04

New address: C/O Sdr Group Sussex Innovation Centre Science Park Square, Falmer Brighton BN1 9SB

Old address: 48 Malling Street Lewes BN7 2RH England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-31

Psc name: Rupert James William Corney

Documents

View document PDF

Capital allotment shares

Date: 09 May 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 222.67 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 May 2022

Action Date: 30 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip James Allison

Notification date: 2018-05-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Old address: 48 48 Malling Street Lewes BN7 2RH England

New address: 48 Malling Street Lewes BN7 2RH

Change date: 2022-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-03

Old address: Arcadia House Maritime Walk Southampton SO14 3TL United Kingdom

New address: 48 48 Malling Street Lewes BN7 2RH

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Michael Roy Benton

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 24 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-23

Officer name: Philip James Allison

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert James William Corney

Change date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Jan 2019

Action Date: 30 Aug 2018

Category: Capital

Type: RP04SH01

Capital : 200.00 GBP

Date: 2018-08-30

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2018

Action Date: 30 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-30

Capital : 199.00 GBP

Documents

View document PDF

Incorporation company

Date: 10 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009492
Status:ACTIVE
Category:Limited Partnership

KINGSGATE COMMUNITY CHURCH

2 STAPLEE WAY,PETERBOROUGH,PE1 4YT

Number:05124435
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MGT RAIL SERVICES LIMITED

47 CASTLE STREET,DOVER,CT16 1PT

Number:10136410
Status:ACTIVE
Category:Private Limited Company

MINERVA DESIGN LTD

17 COULTON GROVE,BILLINGHAM,TS22 5DL

Number:06437775
Status:ACTIVE
Category:Private Limited Company

QUARRY MEDICAL CONSULTANCY LTD

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:11624791
Status:ACTIVE
Category:Private Limited Company

TAVOLOS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10921102
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source