MARJO NOMINEES LIMITED

MARJO NOMINEES LIMITED

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

    Company NameMARJO NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01731092
    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 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 AddressNo

    What were the previous names of MARJO NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RYLMAR NOMINEES LIMITEDJun 10, 1983Jun 10, 1983

    What are the latest accounts for MARJO NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for MARJO NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for MARJO NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Director's details changed for Mrs Hannah Tait on Aug 12, 2025

    2 pagesCH01

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Hannah Tait as a director on Aug 12, 2025

    2 pagesAP01

    Termination of appointment of Verity Laura Kirby as a director on Aug 12, 2025

    1 pagesTM01

    Termination of appointment of Andrew Carl Adams as a director on Apr 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mrs Lesley Ann Davis on Aug 23, 2022

    2 pagesCH01

    Appointment of Miss Verity Laura Kirby as a director on Jul 21, 2022

    2 pagesAP01

    Appointment of Mrs Loretta Suzanne Elizabeth Leggott as a director on Jul 21, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Termination of appointment of Zahra Pabani as a director on Sep 27, 2019

    1 pagesTM01

    Confirmation statement made on Sep 03, 2019 with updates

    4 pagesCS01

    Termination of appointment of Emma Jane Shipp as a director on Sep 21, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Who are the officers of MARJO NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Lesley Ann
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    United KingdomBritish142146280002
    LEGGOTT, Loretta Suzanne Elizabeth
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    United KingdomBritish207970330001
    TAIT, Hannah
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    United KingdomBritish271678740002
    ASKEW, David James
    50 Roxwell Avenue
    CM1 2NX Chelmsford
    Essex
    Secretary
    50 Roxwell Avenue
    CM1 2NX Chelmsford
    Essex
    British48663500001
    DRASAR, Francis
    Lime Tree Cottage Orleton
    Stanford Bridge
    WR6 6SX Worcester
    Worcestershire
    Secretary
    Lime Tree Cottage Orleton
    Stanford Bridge
    WR6 6SX Worcester
    Worcestershire
    British26621420001
    HANSON, Philip
    55 Tenbury Road
    Kings Heath
    B14 6AH Birmingham
    West Midlands
    Secretary
    55 Tenbury Road
    Kings Heath
    B14 6AH Birmingham
    West Midlands
    British9626060001
    ADAMS, Andrew Carl
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    EnglandBritish148750060001
    BARKER, William Thomas
    Dunstall Road
    DE13 9RG Rangemore
    Rangemore Gardens
    Staffordshire
    England
    Director
    Dunstall Road
    DE13 9RG Rangemore
    Rangemore Gardens
    Staffordshire
    England
    EnglandBritish82977530002
    BUTLER, Quentin Hywel
    2 Tower Gardens
    LE65 2GZ Ashby De La Zouch
    Leicestershire
    Director
    2 Tower Gardens
    LE65 2GZ Ashby De La Zouch
    Leicestershire
    United KingdomBritish56885340001
    CARSLAKE, Hugh Bampfield
    The Old Rectory Preston Bagot
    Henley-In-Arden
    B95 5EB Solihull
    West Midlands
    Director
    The Old Rectory Preston Bagot
    Henley-In-Arden
    B95 5EB Solihull
    West Midlands
    EnglandBritish15714820002
    DUDLEY, Keith Matthew
    130 Braemar Road
    B73 6LZ Sutton Coldfield
    West Midlands
    Director
    130 Braemar Road
    B73 6LZ Sutton Coldfield
    West Midlands
    United KingdomBritish54101070001
    EAST, Nicolas Edmund
    203 Moor Green Lane
    Moselet
    B13 8NT Birmingham
    Director
    203 Moor Green Lane
    Moselet
    B13 8NT Birmingham
    EnglandBritish56382720001
    FEA, James Michael Grindall
    The Old Vicarage
    White Ladies Aston
    WR7 4QH Worcester
    Director
    The Old Vicarage
    White Ladies Aston
    WR7 4QH Worcester
    United KingdomBritish15323480002
    FLAVELL, Ian Dennis
    Duke Meadows
    Grendon
    CV9 3DP Atherstone
    Warwickshire
    Director
    Duke Meadows
    Grendon
    CV9 3DP Atherstone
    Warwickshire
    EnglandBritish93696770001
    HANSELL, Mathew Simon
    The Barn 23 New Wood Lane
    Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    Director
    The Barn 23 New Wood Lane
    Blakedown
    DY10 3LD Kidderminster
    Worcestershire
    EnglandBritish148034620001
    KIRBY, Verity Laura
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No. 1
    United Kingdom
    United KingdomBritish295528580001
    LAWSON KING, Joanna
    Angle End Cottage
    Podmoor
    DY10 4ED Hartlebury
    Worcestershire
    Director
    Angle End Cottage
    Podmoor
    DY10 4ED Hartlebury
    Worcestershire
    British38832580001
    PABANI, Zahra
    Symphony Court
    B16 8AD Birmingham
    2
    West Midlands
    England
    Director
    Symphony Court
    B16 8AD Birmingham
    2
    West Midlands
    England
    EnglandBritish142146360001
    SHIPP, Emma Jane
    Kew Road
    TW9 2BB Richmond
    167
    Surrey
    United Kingdom
    Director
    Kew Road
    TW9 2BB Richmond
    167
    Surrey
    United Kingdom
    EnglandBritish66268410003
    WINWOOD, Michael Ralph
    New House
    Lower Frith
    WR15 8JU Tenbury Wells
    Worcs
    Director
    New House
    Lower Frith
    WR15 8JU Tenbury Wells
    Worcs
    United KingdomBritish16959320001

    Who are the persons with significant control of MARJO NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    B4 6AA Birmingham
    No 1 Colmore Square
    United Kingdom
    Apr 18, 2016
    B4 6AA Birmingham
    No 1 Colmore Square
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberOc319029
    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.

    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