MARSTON RESOURCES LIMITED
Overview
| Company Name | MARSTON RESOURCES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07999493 |
| 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 MARSTON RESOURCES LIMITED?
- Justice and judicial activities (84230) / Public administration and defence; compulsory social security
Where is MARSTON RESOURCES LIMITED located?
| Registered Office Address | 77 Shaftesbury Avenue 3rd Floor W1D 5DU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSTON RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSTON BIDCO LIMITED | May 10, 2012 | May 10, 2012 |
| HAMSARD 3283 LIMITED | Mar 21, 2012 | Mar 21, 2012 |
What are the latest accounts for MARSTON RESOURCES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for MARSTON RESOURCES LIMITED?
| Last Confirmation Statement Made Up To | Mar 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2026 |
| Overdue | No |
What are the latest filings for MARSTON RESOURCES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 12th Floor One America Square London EC3N 2LS United Kingdom to 77 Shaftesbury Avenue 3rd Floor London W1D 5DU on Apr 30, 2026 | 1 pages | AD01 | ||
Change of details for Magenta Bidco Limited as a person with significant control on Apr 30, 2026 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 21, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to May 31, 2025 | 16 pages | AA | ||
legacy | 123 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 079994930012, created on May 30, 2025 | 67 pages | MR01 | ||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to May 31, 2024 | 18 pages | AA | ||
legacy | 112 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2023 | 21 pages | AA | ||
Termination of appointment of Michael John Corcoran as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen James Callaghan as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Appointment of Martin Johnson as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to May 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Mar 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Stephen James Callaghan as a director on May 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard John Anderson as a director on May 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Richard John Anderson on May 03, 2022 | 2 pages | CH01 | ||
Appointment of Richard Anderson as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Who are the officers of MARSTON RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
| JOHNSON, Martin | Director | Shaftesbury Avenue 3rd Floor W1D 5DU London 77 United Kingdom | United Kingdom | British | 312128270001 | |||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SQUIRE SANDERS SECRETARIES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 167709780001 | ||||||||||
| ANDERSON, Richard John | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | United Kingdom | British | 290932250001 | |||||||||
| CADDY, Paul Anthony | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 170554180001 | |||||||||
| CALLAGHAN, Stephen James | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | United Kingdom | British | 201347710052 | |||||||||
| CORCORAN, Michael John | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | United Kingdom | British | 199309880002 | |||||||||
| CRICHTON, John Leslie | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom | United Kingdom | British | 169193380002 | |||||||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | 83608220004 | |||||||||
| HUGHES, Gareth | Director | 60 Church Street B3 2DJ Birmingham Embassy House United Kingdom | England | British | 169206750003 | |||||||||
| LEEK, Andrew Mark Alexander | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom | United Kingdom | British | 123685160003 | |||||||||
| LIPPIATT, Ann | Director | 60 Church Street B3 2DJ Birmingham Embassy House United Kingdom | United Kingdom | British | 181330870005 | |||||||||
| MAINWARING, Andrew Dafyd | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom | England | British | 245483080001 | |||||||||
| MANNING, Peter David | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom | United Kingdom | British | 73983570004 | |||||||||
| SHEARER, Richard John | Director | 60 Church Street B3 2DJ Birmingham Embassy House United Kingdom | United Kingdom | British | 236021280002 | |||||||||
| SMALLBONE, Timothy Charles | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom | United Kingdom | British | 104386350004 | |||||||||
| WATSON, Michael Stuart | Director | One America Square EC3N 2LS London 12th Floor United Kingdom | England | British | 188269720001 | |||||||||
| SQUIRE SANDERS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 167709770001 |
Who are the persons with significant control of MARSTON RESOURCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Magenta Bidco Limited | Jul 21, 2016 | Shaftesbury Avenue 3rd Floor W1D 5DU London 77 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