MARKS & SPENCER COMPANY ARCHIVE CIC

MARKS & SPENCER COMPANY ARCHIVE CIC

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

    Company NameMARKS & SPENCER COMPANY ARCHIVE CIC
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07377510
    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 MARKS & SPENCER COMPANY ARCHIVE CIC?

    • Archives activities (91012) / Arts, entertainment and recreation

    Where is MARKS & SPENCER COMPANY ARCHIVE CIC located?

    Registered Office Address
    Waterside House
    35 North Wharf Road
    W2 1NW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARKS & SPENCER COMPANY ARCHIVE CIC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for MARKS & SPENCER COMPANY ARCHIVE CIC?

    Last Confirmation Statement Made Up ToSep 15, 2025
    Next Confirmation Statement DueSep 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2024
    OverdueNo

    What are the latest filings for MARKS & SPENCER COMPANY ARCHIVE CIC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Victoria Katherine Mckenzie-Gould as a director on Apr 02, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 30, 2024

    16 pagesAA

    legacy

    220 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 01, 2023

    19 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Margaret Sarah Wickham as a director on Jun 13, 2023

    2 pagesAP01

    Full accounts made up to Apr 02, 2022

    19 pagesAA

    Termination of appointment of Stella Rimington as a director on Sep 13, 2022

    1 pagesTM01

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 03, 2021

    22 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 28, 2020

    19 pagesAA

    Appointment of Ms Kayleigh Redhead as a secretary on Dec 01, 2020

    2 pagesAP03

    Termination of appointment of Paul Rolling as a secretary on Oct 30, 2020

    1 pagesTM02

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Victoria Katherine Mckenzie-Gould as a director on Dec 06, 2019

    2 pagesAP01

    Full accounts made up to Mar 30, 2019

    18 pagesAA

    Confirmation statement made on Sep 15, 2019 with no updates

    3 pagesCS01

    Change of details for Marks and Spencer Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Belinda Jane Earl as a director on Sep 02, 2019

    1 pagesTM01

    Termination of appointment of Dominic Lawrence Charlesworth Fry as a director on Dec 15, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Who are the officers of MARKS & SPENCER COMPANY ARCHIVE CIC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDHEAD, Kayleigh
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    Secretary
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    277183530001
    BERENDJI, Sacha Mark
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    EnglandBritishDirector208219800001
    HOUSTON, Alison Claire
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    EnglandBritishHr Professional82741370001
    OAKLEY, Graham John
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    United KingdomBritishSolicitor23267240003
    WICKHAM, Margaret Sarah
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    EnglandBritishDirector148331950001
    IVENS, Robert John
    North Wharf Road
    W2 1NW London
    Waterside House
    Secretary
    North Wharf Road
    W2 1NW London
    Waterside House
    154149400001
    ROLLING, Paul
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    Secretary
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    215787800001
    EARL, Belinda Jane
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    EnglandBritishDirector211073860001
    FRY, Dominic Lawrence Charlesworth
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    ScotlandBritishDirector164700450001
    MCKENZIE-GOULD, Victoria Katherine
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    England
    EnglandBritishDirector Of Corporate Communications196017490001
    RIMINGTON, Stella, Dame
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    United KingdomBritishCompany Director157055640001
    ROWE, Steve
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    United KingdomBritishDirector156934360001
    SIEFF, David Daniel, The Hon Sir
    35 North Wharf Road
    W2 1NW London
    Waterside House
    Director
    35 North Wharf Road
    W2 1NW London
    Waterside House
    United KingdomBritishCompany Director35530490002

    Who are the persons with significant control of MARKS & SPENCER COMPANY ARCHIVE CIC?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Wharf Road
    W2 1NW London
    Waterside House
    England
    Apr 06, 2016
    North Wharf Road
    W2 1NW London
    Waterside House
    England
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number214436
    Natures of Control
    • 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