Background WavePink WaveYellow Wave

MARJO NOMINEES LIMITED (01731092)

MARJO NOMINEES LIMITED (01731092) is an active UK company. incorporated on 10 June 1983. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARJO NOMINEES LIMITED has been registered for 42 years. Current directors include DAVIS, Lesley Ann, LEGGOTT, Loretta Suzanne Elizabeth, TAIT, Hannah.

Company Number
01731092
Status
active
Type
ltd
Incorporated
10 June 1983
Age
42 years
Address
No. 1 Colmore Square, Birmingham, B4 6AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Lesley Ann, LEGGOTT, Loretta Suzanne Elizabeth, TAIT, Hannah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARJO NOMINEES LIMITED

MARJO NOMINEES LIMITED is an active company incorporated on 10 June 1983 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARJO NOMINEES LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01731092

LTD Company

Age

42 Years

Incorporated 10 June 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

RYLMAR NOMINEES LIMITED
From: 10 June 1983To: 15 July 1994
Contact
Address

No. 1 Colmore Square Birmingham, B4 6AA,

Previous Addresses

C/O Martineau Johnson No 1 Colmore Square Birmingham West Midlands B4 6AA
From: 10 June 1983To: 24 August 2022
Timeline

18 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
May 10
Director Left
Mar 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Oct 14
Director Left
Aug 16
Director Left
May 17
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Oct 19
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DAVIS, Lesley Ann

Active
Colmore Square, BirminghamB4 6AA
Born July 1965
Director
Appointed 04 May 2010

LEGGOTT, Loretta Suzanne Elizabeth

Active
Colmore Square, BirminghamB4 6AA
Born January 1981
Director
Appointed 21 Jul 2022

TAIT, Hannah

Active
Colmore Square, BirminghamB4 6AA
Born December 1981
Director
Appointed 12 Aug 2025

ASKEW, David James

Resigned
50 Roxwell Avenue, ChelmsfordCM1 2NX
Secretary
Appointed 06 May 1995
Resigned 16 Apr 2002

DRASAR, Francis

Resigned
Lime Tree Cottage Orleton, WorcesterWR6 6SX
Secretary
Appointed 16 Apr 2002
Resigned 10 Dec 2015

HANSON, Philip

Resigned
55 Tenbury Road, BirminghamB14 6AH
Secretary
Appointed N/A
Resigned 06 Apr 1995

ADAMS, Andrew Carl

Resigned
Colmore Square, BirminghamB4 6AA
Born May 1964
Director
Appointed 13 Nov 2018
Resigned 30 Apr 2025

BARKER, William Thomas

Resigned
Dunstall Road, RangemoreDE13 9RG
Born January 1962
Director
Appointed 06 Aug 2013
Resigned 03 Jun 2016

BUTLER, Quentin Hywel

Resigned
2 Tower Gardens, Ashby De La ZouchLE65 2GZ
Born September 1957
Director
Appointed 18 Nov 1999
Resigned 31 Mar 2013

CARSLAKE, Hugh Bampfield

Resigned
The Old Rectory Preston Bagot, SolihullB95 5EB
Born November 1946
Director
Appointed 07 Jul 1994
Resigned 30 Apr 2017

DUDLEY, Keith Matthew

Resigned
130 Braemar Road, Sutton ColdfieldB73 6LZ
Born March 1946
Director
Appointed 28 Jul 1997
Resigned 30 Apr 2012

EAST, Nicolas Edmund

Resigned
203 Moor Green Lane, BirminghamB13 8NT
Born January 1958
Director
Appointed 07 Jul 1994
Resigned 19 Jun 2006

FEA, James Michael Grindall

Resigned
The Old Vicarage, WorcesterWR7 4QH
Born June 1939
Director
Appointed N/A
Resigned 03 Jan 2008

FLAVELL, Ian Dennis

Resigned
Duke Meadows, AtherstoneCV9 3DP
Born January 1955
Director
Appointed 04 Nov 2003
Resigned 14 Mar 2011

HANSELL, Mathew Simon

Resigned
The Barn 23 New Wood Lane, KidderminsterDY10 3LD
Born September 1961
Director
Appointed 07 Jul 1994
Resigned 21 Apr 2004

KIRBY, Verity Laura

Resigned
Colmore Square, BirminghamB4 6AA
Born October 1981
Director
Appointed 21 Jul 2022
Resigned 12 Aug 2025

LAWSON KING, Joanna

Resigned
Angle End Cottage, HartleburyDY10 4ED
Born February 1958
Director
Appointed 07 Jul 1994
Resigned 03 Sept 1999

PABANI, Zahra

Resigned
Symphony Court, BirminghamB16 8AD
Born July 1972
Director
Appointed 31 Aug 2012
Resigned 27 Sept 2019

SHIPP, Emma Jane

Resigned
Kew Road, RichmondTW9 2BB
Born February 1966
Director
Appointed 17 Sept 2014
Resigned 21 Sept 2018

WINWOOD, Michael Ralph

Resigned
New House, Tenbury WellsWR15 8JU
Born December 1941
Director
Appointed N/A
Resigned 01 Dec 2000

Persons with significant control

1

BirminghamB4 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 December 2008
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Legacy
8 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
1 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
24 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Dormant
5 June 1994
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 1993
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 1991
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Resolution
28 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 1990
AAAnnual Accounts
Resolution
21 September 1990
RESOLUTIONSResolutions
Legacy
17 September 1990
363363
Resolution
23 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Accounts With Accounts Type Dormant
19 April 1989
AAAnnual Accounts
Resolution
19 April 1989
RESOLUTIONSResolutions
Legacy
19 April 1989
363363
Accounts With Accounts Type Dormant
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Resolution
26 January 1988
RESOLUTIONSResolutions
Legacy
1 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Incorporation Company
10 June 1983
NEWINCIncorporation