Background WavePink WaveYellow Wave

MARLOWE FIRE & SECURITY (BBC) LIMITED (01454397)

MARLOWE FIRE & SECURITY (BBC) LIMITED (01454397) is an active UK company. incorporated on 16 October 1979. with registered office in London. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. MARLOWE FIRE & SECURITY (BBC) LIMITED has been registered for 46 years.

Company Number
01454397
Status
active
Type
ltd
Incorporated
16 October 1979
Age
46 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Construction
Business Activity
Other construction installation
SIC Codes
43290, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOWE FIRE & SECURITY (BBC) LIMITED

MARLOWE FIRE & SECURITY (BBC) LIMITED is an active company incorporated on 16 October 1979 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. MARLOWE FIRE & SECURITY (BBC) LIMITED was registered 46 years ago.(SIC: 43290, 80200)

Status

active

Active since 46 years ago

Company No

01454397

LTD Company

Age

46 Years

Incorporated 16 October 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

B.B.C. FIRE PROTECTION LIMITED
From: 31 December 1980To: 30 September 2022
VOZKEEN LIMITED
From: 16 October 1979To: 31 December 1980
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 21 August 2023To: 21 August 2025
Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 6 February 2017To: 21 August 2023
St Florian House Ayton Road Wymondham Norfolk NR18 0QH
From: 18 December 2009To: 6 February 2017
St Florian House Ayton Road Wymondham Norfolk NR18 0RA
From: 16 October 1979To: 18 December 2009
Timeline

37 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Owner Exit
Jul 17
Director Joined
Jul 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Apr 19
Director Joined
Jul 20
Loan Secured
Nov 20
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Capital Update
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

188

Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
4 March 2024
SH19Statement of Capital
Legacy
4 March 2024
SH20SH20
Legacy
4 March 2024
CAP-SSCAP-SS
Resolution
4 March 2024
RESOLUTIONSResolutions
Resolution
27 February 2024
RESOLUTIONSResolutions
Legacy
27 February 2024
CAP-SSCAP-SS
Legacy
27 February 2024
SH20SH20
Legacy
22 February 2024
CAP-SSCAP-SS
Resolution
22 February 2024
RESOLUTIONSResolutions
Legacy
22 February 2024
SH20SH20
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Resolution
2 November 2021
RESOLUTIONSResolutions
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Elect To Keep The Directors Residential Address Register Information On The Public Register
10 July 2017
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
10 July 2017
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
10 July 2017
EH01EH01
Auditors Resignation Company
8 May 2017
AUDAUD
Auditors Resignation Company
22 February 2017
AUDAUD
Resolution
22 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Resolution
3 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Accounts With Made Up Date
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Made Up Date
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Made Up Date
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Medium
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
16 July 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
5 August 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Made Up Date
25 October 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
5 November 2006
AAAnnual Accounts
Accounts With Made Up Date
26 June 2006
AAAnnual Accounts
Miscellaneous
26 June 2006
MISCMISC
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
363aAnnual Return
Court Order
5 August 2005
OCOC
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 October 2004
AAAnnual Accounts
Legacy
19 February 2004
287Change of Registered Office
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 September 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 September 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 August 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 October 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
17 December 1997
169169
Resolution
17 December 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
15 October 1997
AAAnnual Accounts
Legacy
14 May 1997
403aParticulars of Charge Subject to s859A
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 October 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
288288
Accounts With Made Up Date
9 August 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 August 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 August 1992
AAAnnual Accounts
Legacy
11 June 1992
288288
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 1991
AAAnnual Accounts
Accounts With Made Up Date
11 January 1991
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Legacy
1 February 1990
363363
Accounts With Made Up Date
9 January 1990
AAAnnual Accounts
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
18 January 1989
AAAnnual Accounts
Accounts With Made Up Date
23 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
23 February 1987
363363
Accounts With Made Up Date
18 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
22 November 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 January 1980
CERTNMCertificate of Incorporation on Change of Name