MARJO NOMINEES LIMITED
Overview
| Company Name | MARJO NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01731092 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARJO NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MARJO NOMINEES LIMITED located?
| Registered Office Address | No. 1 Colmore Square B4 6AA Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARJO NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RYLMAR NOMINEES LIMITED | Jun 10, 1983 | Jun 10, 1983 |
What are the latest accounts for MARJO NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MARJO NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Sep 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 16, 2025 |
| Overdue | No |
What are the latest filings for MARJO NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Director's details changed for Mrs Hannah Tait on Aug 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Hannah Tait as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Verity Laura Kirby as a director on Aug 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Carl Adams as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Sep 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Sep 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Sep 16, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Martineau Johnson No 1 Colmore Square Birmingham West Midlands B4 6AA to No. 1 Colmore Square Birmingham B4 6AA on Aug 24, 2022 | 1 pages | AD01 | ||
Director's details changed for Mrs Lesley Ann Davis on Aug 23, 2022 | 2 pages | CH01 | ||
Appointment of Miss Verity Laura Kirby as a director on Jul 21, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Loretta Suzanne Elizabeth Leggott as a director on Jul 21, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Sep 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Termination of appointment of Zahra Pabani as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Sep 03, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Emma Jane Shipp as a director on Sep 21, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Who are the officers of MARJO NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Lesley Ann | Director | Colmore Square B4 6AA Birmingham No. 1 United Kingdom | United Kingdom | British | 142146280002 | |||||
| LEGGOTT, Loretta Suzanne Elizabeth | Director | Colmore Square B4 6AA Birmingham No. 1 United Kingdom | United Kingdom | British | 207970330001 | |||||
| TAIT, Hannah | Director | Colmore Square B4 6AA Birmingham No. 1 United Kingdom | United Kingdom | British | 271678740002 | |||||
| ASKEW, David James | Secretary | 50 Roxwell Avenue CM1 2NX Chelmsford Essex | British | 48663500001 | ||||||
| DRASAR, Francis | Secretary | Lime Tree Cottage Orleton Stanford Bridge WR6 6SX Worcester Worcestershire | British | 26621420001 | ||||||
| HANSON, Philip | Secretary | 55 Tenbury Road Kings Heath B14 6AH Birmingham West Midlands | British | 9626060001 | ||||||
| ADAMS, Andrew Carl | Director | Colmore Square B4 6AA Birmingham No. 1 United Kingdom | England | British | 148750060001 | |||||
| BARKER, William Thomas | Director | Dunstall Road DE13 9RG Rangemore Rangemore Gardens Staffordshire England | England | British | 82977530002 | |||||
| BUTLER, Quentin Hywel | Director | 2 Tower Gardens LE65 2GZ Ashby De La Zouch Leicestershire | United Kingdom | British | 56885340001 | |||||
| CARSLAKE, Hugh Bampfield | Director | The Old Rectory Preston Bagot Henley-In-Arden B95 5EB Solihull West Midlands | England | British | 15714820002 | |||||
| DUDLEY, Keith Matthew | Director | 130 Braemar Road B73 6LZ Sutton Coldfield West Midlands | United Kingdom | British | 54101070001 | |||||
| EAST, Nicolas Edmund | Director | 203 Moor Green Lane Moselet B13 8NT Birmingham | England | British | 56382720001 | |||||
| FEA, James Michael Grindall | Director | The Old Vicarage White Ladies Aston WR7 4QH Worcester | United Kingdom | British | 15323480002 | |||||
| FLAVELL, Ian Dennis | Director | Duke Meadows Grendon CV9 3DP Atherstone Warwickshire | England | British | 93696770001 | |||||
| HANSELL, Mathew Simon | Director | The Barn 23 New Wood Lane Blakedown DY10 3LD Kidderminster Worcestershire | England | British | 148034620001 | |||||
| KIRBY, Verity Laura | Director | Colmore Square B4 6AA Birmingham No. 1 United Kingdom | United Kingdom | British | 295528580001 | |||||
| LAWSON KING, Joanna | Director | Angle End Cottage Podmoor DY10 4ED Hartlebury Worcestershire | British | 38832580001 | ||||||
| PABANI, Zahra | Director | Symphony Court B16 8AD Birmingham 2 West Midlands England | England | British | 142146360001 | |||||
| SHIPP, Emma Jane | Director | Kew Road TW9 2BB Richmond 167 Surrey United Kingdom | England | British | 66268410003 | |||||
| WINWOOD, Michael Ralph | Director | New House Lower Frith WR15 8JU Tenbury Wells Worcs | United Kingdom | British | 16959320001 |
Who are the persons with significant control of MARJO NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shakespeare Martineau Llp | Apr 18, 2016 | B4 6AA Birmingham No 1 Colmore Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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