MARSHAIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARSHAIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01643958
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARSHAIDE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MARSHAIDE LIMITED located?

    Registered Office Address
    4th Floor 14 Aldermanbury Square
    EC2V 7HS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARSHAIDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARSHAIDE LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for MARSHAIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Change of details for B.M. Estates Limited as a person with significant control on Sep 15, 2025

    2 pagesPSC05

    Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Sep 15, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: directors of the company given the authority to authorise matters giving to an actual or potential conflict 26/03/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    24 pagesMA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022

    2 pagesAP01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Change of details for B.M. Estates Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Termination of appointment of Claire Thompson as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Nov 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Nov 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Nov 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of MARSHAIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERMALLI, Arif
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish203519190001
    OATEN, Andrew Peter
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish303797130001
    SOAL, Jeffrey Stuart Bertram
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    ScotlandBritish303798660001
    AINSWORTH, Ian
    78 Throckmorton Road
    B49 6QJ Alcester
    Warwickshire
    Secretary
    78 Throckmorton Road
    B49 6QJ Alcester
    Warwickshire
    British28063480001
    DAY, Simon Philip
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    Secretary
    23 Ash Green
    Great Chesterford
    CB10 1QR Saffron Walden
    Essex
    British71393050001
    HEALY, Christopher William
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    186618670001
    KING, John Alan Gibbs
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    Secretary
    First Floor Times Place
    45 Pall Mall
    SW1Y 5GP London
    British9313920001
    LANE, Martin
    1 Merchants Court
    Rownham Mead
    BS8 4YF Bristol
    Secretary
    1 Merchants Court
    Rownham Mead
    BS8 4YF Bristol
    British34738000002
    MARCHANT, Patricia Frances
    183b Church Road
    Harold Wood
    RM3 0SB Romford
    Essex
    Secretary
    183b Church Road
    Harold Wood
    RM3 0SB Romford
    Essex
    British38896270001
    MERCER, Cyril Arthur James
    Vicarage Farm Rushden Road
    Sharnbrook
    MK44 1NG Bedford
    Bedfordshire
    Secretary
    Vicarage Farm Rushden Road
    Sharnbrook
    MK44 1NG Bedford
    Bedfordshire
    British5957780001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Secretary
    Pall Mall
    SW1Y 5ES London
    78
    England
    British904390002
    STENNING, David John
    Woodmans Cottage
    Blagdon Hill
    TA3 7SN Taunton
    Somerset
    Secretary
    Woodmans Cottage
    Blagdon Hill
    TA3 7SN Taunton
    Somerset
    British74979120001
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Secretary
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001
    BACKHOUSE, Brian Maurice
    Hartswood House Hartswood Road
    Warley
    CM14 5AG Brentwood
    Essex
    Director
    Hartswood House Hartswood Road
    Warley
    CM14 5AG Brentwood
    Essex
    British1614360001
    BARLOW, Charles Frederick
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United KingdomBritish151336790001
    BARRETT, Barrie Michael
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    Director
    The Firs
    Spetchley Road
    WR5 2NL Worcester
    Worcestershire
    British4061200002
    BLACKBURN, Peter Edward
    20 Church Lane
    Downend
    BS16 6TB Bristol
    Avon
    Director
    20 Church Lane
    Downend
    BS16 6TB Bristol
    Avon
    British5531260001
    GLEAVE, Clinton John Raymond
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    Director
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    EnglandBritish48349150003
    GUNNINGHAM, James Douglas
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish204284950001
    GURNER, Derek Frank Thomas
    22b Forest Drive
    Theydon Bois
    CM16 7EY Epping
    Essex
    Director
    22b Forest Drive
    Theydon Bois
    CM16 7EY Epping
    Essex
    British78048290001
    HOWES, Richard David
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    EnglandBritish265695690001
    KIDD, Nicholas James
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish189356380001
    KING, John Alan Gibbs
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    Director
    10 Ashvale Close
    Nailsea
    BS48 1QH Bristol
    United KingdomBritish9313920001
    LOFTUS, David John
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    Director
    48 Oakdale Road
    Downend
    BS16 6EA Bristol
    EnglandBritish34443080001
    MERCER, Cyril Arthur James
    Vicarage Farm Rushden Road
    Sharnbrook
    MK44 1NG Bedford
    Bedfordshire
    Director
    Vicarage Farm Rushden Road
    Sharnbrook
    MK44 1NG Bedford
    Bedfordshire
    British5957780001
    OFFORD, Frederick George
    60 Church End
    CM19 5PG Harlow
    Essex
    Director
    60 Church End
    CM19 5PG Harlow
    Essex
    British4854490001
    PETERSEN, Ronald John
    Picket Piece Hale Lane
    Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    Director
    Picket Piece Hale Lane
    Wendover
    HP22 6NQ Aylesbury
    Buckinghamshire
    EnglandAmerican59083320001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78
    England
    EnglandBritish904390002
    STEVENSON, Barry Barr
    27 The Circus
    BA1 2EU Bath
    Director
    27 The Circus
    BA1 2EU Bath
    British41958540001
    STOCKWELL, Andrew James
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandBritish79587890002
    TARN, Nicholas James
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Director
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    EnglandBritish113629970001
    TAYLOR, Kevin Rohan
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritish197540030001
    THOMPSON, Claire
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    United KingdomBritish236781440001
    VINE, Arthur Joseph
    8 Burnett Park
    CM19 4SD Harlow
    Essex
    Director
    8 Burnett Park
    CM19 4SD Harlow
    Essex
    British1614370001
    WALKER, Tom Clifford
    Hepburn House
    Frankleigh
    BA15 2PF Bradford On Avon
    Wiltshire
    Director
    Hepburn House
    Frankleigh
    BA15 2PF Bradford On Avon
    Wiltshire
    British34992860002

    Who are the persons with significant control of MARSHAIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    B.M. Estates Limited
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Apr 06, 2016
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England & Wales
    Registration Number1032353
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0