Background WavePink WaveYellow Wave

PERCY LOVEJOY (MARLOW) LIMITED (00544981)

PERCY LOVEJOY (MARLOW) LIMITED (00544981) is an active UK company. incorporated on 24 February 1955. with registered office in Beaconsfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERCY LOVEJOY (MARLOW) LIMITED has been registered for 71 years. Current directors include BOOTH, Tamra Michelle, SHANLY, Michael James.

Company Number
00544981
Status
active
Type
ltd
Incorporated
24 February 1955
Age
71 years
Address
Sorbon, Beaconsfield, HP9 1LW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTH, Tamra Michelle, SHANLY, Michael James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCY LOVEJOY (MARLOW) LIMITED

PERCY LOVEJOY (MARLOW) LIMITED is an active company incorporated on 24 February 1955 with the registered office located in Beaconsfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERCY LOVEJOY (MARLOW) LIMITED was registered 71 years ago.(SIC: 99999)

Status

active

Active since 71 years ago

Company No

00544981

LTD Company

Age

71 Years

Incorporated 24 February 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Sorbon Aylesbury End Beaconsfield, HP9 1LW,

Previous Addresses

22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England
From: 29 June 2011To: 5 September 2011
4 Riverine Grosvenor Drive Maidenhead Berkshire SL6 8PF
From: 24 February 1955To: 29 June 2011
Timeline

14 key events • 1955 - 2022

Funding Officers Ownership
Company Founded
Feb 55
Director Joined
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Cleared
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jan 20
Director Left
Jul 20
Capital Update
Jul 20
Director Left
Mar 22
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MARVIN, Ross Alistair

Active
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 20 Jul 2020

BOOTH, Tamra Michelle

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born June 1974
Director
Appointed 17 Aug 2015

SHANLY, Michael James

Active
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1945
Director
Appointed 22 Jul 2011

GILES, Paul Joseph

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 28 Mar 2013
Resigned 31 Jul 2015

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 14 Jan 2020
Resigned 20 Jul 2020

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 17 Aug 2015
Resigned 14 Jan 2020

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Secretary
Appointed 18 Jun 2010
Resigned 28 Mar 2013

WHEELER, David Christopher Percy

Resigned
4 Riverine, MaidenheadSL6 8PF
Secretary
Appointed N/A
Resigned 24 Feb 2003

WHEELER, Philippa Louise

Resigned
The Old Cottage, Kings Langley
Secretary
Appointed 24 Feb 2003
Resigned 18 Jun 2010

CURTIS, Andrew John

Resigned
Riverine, MaidenheadSL6 8PF
Born October 1945
Director
Appointed 28 May 2010
Resigned 18 Jun 2010

HUDA, Khayrul

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born March 1978
Director
Appointed 14 Jan 2020
Resigned 28 Feb 2022

TROTT, Nicholas Mark

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1964
Director
Appointed 18 Jun 2010
Resigned 01 Jul 2020

TUCKER, Donald Anthony

Resigned
Aylesbury End, BeaconsfieldHP9 1LW
Born December 1954
Director
Appointed 18 Jun 2010
Resigned 17 Aug 2015

WHEELER, David Christopher Percy

Resigned
4 Riverine, MaidenheadSL6 8PF
Born August 1932
Director
Appointed N/A
Resigned 18 Jun 2010

WHEELER, Ursula Mary

Resigned
Lillibrooke Manor, MaidenheadSL6 3LP
Born April 1935
Director
Appointed N/A
Resigned 03 May 2002

Persons with significant control

1

Aylesbury End, BeaconsfieldHP9 1LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 July 2020
SH19Statement of Capital
Legacy
7 July 2020
SH20SH20
Legacy
7 July 2020
CAP-SSCAP-SS
Resolution
7 July 2020
RESOLUTIONSResolutions
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Small
22 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
5 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Legacy
19 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
3 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 May 2002
AAAnnual Accounts
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
287Change of Registered Office
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 November 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 June 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Made Up Date
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Accounts With Made Up Date
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Accounts With Made Up Date
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 February 1955
NEWINCIncorporation
Miscellaneous
24 February 1955
MISCMISC