Background WavePink WaveYellow Wave

MARVEL INVESTMENTS LIMITED (02087213)

MARVEL INVESTMENTS LIMITED (02087213) is an active UK company. incorporated on 6 January 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARVEL INVESTMENTS LIMITED has been registered for 39 years. Current directors include LOW, Abraham.

Company Number
02087213
Status
active
Type
ltd
Incorporated
6 January 1987
Age
39 years
Address
Lower Ground Floor, London, N16 6JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARVEL INVESTMENTS LIMITED

MARVEL INVESTMENTS LIMITED is an active company incorporated on 6 January 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARVEL INVESTMENTS LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02087213

LTD Company

Age

39 Years

Incorporated 6 January 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Lower Ground Floor 68 Filey Avenue London, N16 6JJ,

Previous Addresses

21 Warwick Grove London E5 9HX England
From: 10 August 2022To: 30 December 2025
11C Grosvenor Way London E5 9nd
From: 18 November 2014To: 10 August 2022
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 6 January 1987To: 18 November 2014
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Loan Secured
Jul 13
Director Left
Jun 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Funding Round
Feb 23
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOW, Abraham

Active
68 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 13 Jul 2007

LOW, Abraham

Active
68 Filey Avenue, LondonN16 6JJ
Born November 1964
Director
Appointed N/A

LOW, Hannah

Resigned
21 Warwick Grove, LondonE5 9HX
Secretary
Appointed N/A
Resigned 13 Jul 2007

LOW, Joseph Isaac

Resigned
21 Warwick Grove, LondonE5 9HX
Born December 1920
Director
Appointed N/A
Resigned 09 May 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Abraham Low

Ceased
Rookwood Road, LondonN16 6SS
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2023

Mrs Esther Weiser

Ceased
Warwick Grove, LondonE5 9HU
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2023
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
16 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Memorandum Articles
10 February 2023
MAMA
Resolution
10 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Gazette Notice Compulsory
21 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts Amended With Made Up Date
27 May 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
21 July 2002
287Change of Registered Office
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
12 April 2001
225Change of Accounting Reference Date
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Resolution
10 June 1997
RESOLUTIONSResolutions
Resolution
10 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
225(1)225(1)
Legacy
7 August 1991
363aAnnual Return
Legacy
20 June 1991
363aAnnual Return
Gazette Notice Compulsary
11 June 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 June 1991
DISS6DISS6
Legacy
4 July 1990
PUC 5PUC 5
Legacy
18 June 1990
363363
Legacy
18 June 1990
363363
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
287Change of Registered Office
Restoration Order Of Court
11 June 1990
AC92AC92
Gazette Dissolved Compulsary
12 December 1989
GAZ2Second Gazette Notice for Compulsory Strike Off
Legacy
26 May 1989
AC05AC05
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Legacy
8 August 1988
395Particulars of Mortgage or Charge
Legacy
12 March 1987
288288
Legacy
12 March 1987
287Change of Registered Office
Certificate Incorporation
6 January 1987
CERTINCCertificate of Incorporation