Background WavePink WaveYellow Wave

MARSON FINANCIAL SERVICES LIMITED (02271662)

MARSON FINANCIAL SERVICES LIMITED (02271662) is an active UK company. incorporated on 27 June 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARSON FINANCIAL SERVICES LIMITED has been registered for 37 years. Current directors include BECK, Laurence Jeremy, BERKO, Daniel Charles.

Company Number
02271662
Status
active
Type
ltd
Incorporated
27 June 1988
Age
37 years
Address
Quadrant House, Floor 6, London, E1W 1YW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BECK, Laurence Jeremy, BERKO, Daniel Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSON FINANCIAL SERVICES LIMITED

MARSON FINANCIAL SERVICES LIMITED is an active company incorporated on 27 June 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARSON FINANCIAL SERVICES LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02271662

LTD Company

Age

37 Years

Incorporated 27 June 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Quadrant House, Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

9 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Aug 14
Funding Round
Nov 14
Director Left
Nov 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BECK, Laurence Jeremy

Active
Floor 6, LondonE1W 1YW
Born February 1969
Director
Appointed 10 Oct 2013

BERKO, Daniel Charles

Active
Floor 6, LondonE1W 1YW
Born February 1982
Director
Appointed 26 Mar 2014

BECK, Barry Alexander

Resigned
Halcyon Hall, RadlettWD7 8EH
Secretary
Appointed N/A
Resigned 31 Mar 2014

BECK, Barry Alexander

Resigned
Halcyon Hall, RadlettWD7 8EH
Born August 1943
Director
Appointed N/A
Resigned 31 Mar 2014

BECK, Pauline Ellen

Resigned
Halcyon Hall, RadlettWD7 8EH
Born September 1938
Director
Appointed N/A
Resigned 31 Mar 2014

SAMUELS, Bernard Maurice

Resigned
78 Marsh Lane, LondonNW7 4NX
Born April 1935
Director
Appointed N/A
Resigned 16 May 2000

TAYLOR, Gerald Brian, Mr.

Resigned
Oakridge Avenue, RadlettWD7 8EW
Born July 1944
Director
Appointed 26 Mar 2014
Resigned 14 Nov 2024

Persons with significant control

1

Mr Barry Alexander Beck

Active
Floor 6, LondonE1W 1YW
Born August 1943

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

118

Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Resolution
13 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Legacy
9 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Resolution
26 November 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
21 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Legacy
25 October 2005
288cChange of Particulars
Legacy
18 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
17 February 2004
363aAnnual Return
Accounts With Accounts Type Small
13 January 2004
AAAnnual Accounts
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
22 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
19 November 2001
363aAnnual Return
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
20 November 2000
363aAnnual Return
Legacy
21 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
23 November 1999
363aAnnual Return
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
1 December 1998
363aAnnual Return
Legacy
9 June 1998
287Change of Registered Office
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
26 November 1997
363aAnnual Return
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
26 November 1996
363aAnnual Return
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
28 November 1995
363x363x
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
2 December 1994
363x363x
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Legacy
9 December 1993
363x363x
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
16 June 1993
403aParticulars of Charge Subject to s859A
Legacy
16 June 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 April 1993
AAAnnual Accounts
Legacy
27 November 1992
363x363x
Legacy
18 March 1992
363x363x
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
5 March 1991
363363
Accounts With Accounts Type Small
28 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363363
Legacy
5 November 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
7 February 1990
363363
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
3 June 1989
395Particulars of Mortgage or Charge
Legacy
15 May 1989
288288
Legacy
22 November 1988
88(2)Return of Allotment of Shares
Legacy
18 November 1988
224224
Legacy
6 September 1988
288288
Legacy
6 September 1988
288288
Legacy
6 September 1988
287Change of Registered Office
Incorporation Company
27 June 1988
NEWINCIncorporation