Background WavePink WaveYellow Wave

MARRSHOT LIMITED (02415281)

MARRSHOT LIMITED (02415281) is an active UK company. incorporated on 21 August 1989. with registered office in 24 Fitzroy Square. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARRSHOT LIMITED has been registered for 36 years. Current directors include PHOENIX, Conrad Neil.

Company Number
02415281
Status
active
Type
ltd
Incorporated
21 August 1989
Age
36 years
Address
24 Fitzroy Square, W1T 6EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PHOENIX, Conrad Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRSHOT LIMITED

MARRSHOT LIMITED is an active company incorporated on 21 August 1989 with the registered office located in 24 Fitzroy Square. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARRSHOT LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02415281

LTD Company

Age

36 Years

Incorporated 21 August 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

CHARLES BARRETT (HOLDINGS) LIMITED
From: 28 August 1990To: 11 November 1992
MARRSHOT LIMITED
From: 21 August 1989To: 28 August 1990
Contact
Address

24 Fitzroy Square London , W1T 6EP,

Timeline

11 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
New Owner
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Jun 23
New Owner
Mar 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PHOENIX, Conrad Neil

Active
Deanrow Pasture Road, LetchworthSG6 3LW
Born August 1944
Director
Appointed N/A

FIELD, Christopher Michael

Resigned
55 Princes Gate Mews, LondonSW7 2PR
Secretary
Appointed 11 Mar 2003
Resigned 21 Feb 2007

KIRBY, Raymond Arthur

Resigned
Gale How, WokingGU22 0DX
Secretary
Appointed N/A
Resigned 23 Jun 1994

PHOENIX, June Patricia

Resigned
Deanrow Pasture Road, LetchworthSG6 3LW
Secretary
Appointed 22 Jun 1994
Resigned 17 Mar 2023

ADAMS, Derek William

Resigned
271 Cromwell Tower, LondonEC2Y 8DD
Born November 1944
Director
Appointed N/A
Resigned 23 Jun 1994

PHOENIX, June Patricia

Resigned
Deanrow Pasture Road, LetchworthSG6 3LW
Born January 1944
Director
Appointed 22 Jun 1994
Resigned 17 Mar 2023

SULLIVAN, Anthony Nicholas John

Resigned
10 Dukes Orchard, BexleyDA5 2DU
Born May 1933
Director
Appointed N/A
Resigned 23 Jun 1994

Persons with significant control

4

2 Active
2 Ceased

Mr Conrad Neil Phoenix

Active
24 Fitzroy SquareW1T 6EP
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Mar 2024
Fitzroy Square, LondonW1T 6EP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2021

Mr Conrad Neil Phoenix

Ceased
24 Fitzroy SquareW1T 6EP
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2021

Mr Conrad Neil Phoenix

Ceased
Fitzroy Square, LondonW1T 6EP
Born August 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 February 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 February 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
403aParticulars of Charge Subject to s859A
Legacy
26 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 February 2005
AAAnnual Accounts
Legacy
13 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
395Particulars of Mortgage or Charge
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
25 April 1996
395Particulars of Mortgage or Charge
Legacy
25 April 1996
395Particulars of Mortgage or Charge
Legacy
25 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
5 July 1994
288288
Legacy
14 December 1993
287Change of Registered Office
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
8 March 1993
225(2)225(2)
Certificate Change Of Name Company
10 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 1992
363b363b
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Full Group
16 January 1992
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
3 January 1991
AAAnnual Accounts
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Legacy
23 March 1990
225(1)225(1)
Legacy
24 January 1990
224224
Legacy
8 November 1989
288288
Legacy
8 November 1989
288288
Legacy
13 October 1989
395Particulars of Mortgage or Charge
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
287Change of Registered Office
Memorandum Articles
5 October 1989
MEM/ARTSMEM/ARTS
Resolution
5 October 1989
RESOLUTIONSResolutions
Incorporation Company
21 August 1989
NEWINCIncorporation