Background WavePink WaveYellow Wave

MARVAL SOFTWARE LIMITED (02425318)

MARVAL SOFTWARE LIMITED (02425318) is an active UK company. incorporated on 21 September 1989. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in business and domestic software development. MARVAL SOFTWARE LIMITED has been registered for 36 years. Current directors include GREENSPAN, Marc Howard, IVE, Craig Edward.

Company Number
02425318
Status
active
Type
ltd
Incorporated
21 September 1989
Age
36 years
Address
11 Hemmyng Corner, Bracknell, RG42 2QH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GREENSPAN, Marc Howard, IVE, Craig Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARVAL SOFTWARE LIMITED

MARVAL SOFTWARE LIMITED is an active company incorporated on 21 September 1989 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. MARVAL SOFTWARE LIMITED was registered 36 years ago.(SIC: 62012)

Status

active

Active since 36 years ago

Company No

02425318

LTD Company

Age

36 Years

Incorporated 21 September 1989

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

BRISTOL TELECOM FAX LIMITED
From: 21 September 1989To: 8 November 1990
Contact
Address

11 Hemmyng Corner Warfield Bracknell, RG42 2QH,

Previous Addresses

11 Hemmyng Corner Warfield Bracknell RG42 2QH England
From: 15 January 2025To: 15 January 2025
Unit 1 Orion Park Orion Way Kettering NN15 6PP England
From: 15 August 2024To: 15 January 2025
86-90 Paul Street 86-90 Paul Street London EC2A 4NE England
From: 30 October 2023To: 15 August 2024
Stone Lodge Rothwell Road Rothwell Grange Kettering NN16 8XF England
From: 28 September 2020To: 30 October 2023
Unit 1 Orion Way Orion Park Kettering NN15 6PP England
From: 10 December 2019To: 28 September 2020
Unit 1 Orion Way Kettering NN15 6PP England
From: 10 December 2019To: 10 December 2019
Stone Lodge Rothwell Grange Rothwell Road Kettering Northamptonshire NN16 8XF
From: 21 September 1989To: 10 December 2019
Timeline

29 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Funding Round
Jul 12
Loan Cleared
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Capital Update
Nov 17
Director Left
Jun 18
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Mar 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jan 25
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

GREENSPAN, Marc Howard

Active
Rothwell Road, KetteringNN16 8XF
Born December 1968
Director
Appointed 16 Feb 2023

IVE, Craig Edward

Active
Hemmyng Corner, BracknellRG42 2QH
Born April 1969
Director
Appointed 01 Jan 2025

PRITCHETT, Gregory

Resigned
31 Ferndale Road, SouthamptonSO40 4XR
Secretary
Appointed N/A
Resigned 01 Apr 1992

REBHAN, Marlene Vivienne

Resigned
84 Grosvenor Way, KetteringNN15 6TZ
Secretary
Appointed 01 Apr 1992
Resigned 15 Dec 2009

GREENSPAN, Marc Howard

Resigned
Rothwell Road, KetteringNN16 8XF
Born December 1968
Director
Appointed 28 Apr 2020
Resigned 28 Sept 2021

HARRISON, David George

Resigned
King William Street, LondonEC4N 7AR
Born April 1988
Director
Appointed 31 Oct 2017
Resigned 04 Apr 2019

HERSOM, Dave

Resigned
2445 E, Cottonwood Heights84121
Born October 1962
Director
Appointed 31 Oct 2017
Resigned 31 Jul 2019

HERWIG, Christopher Erich

Resigned
Rothwell Road, KetteringNN16 8XF
Born March 1979
Director
Appointed 31 Jul 2019
Resigned 23 Oct 2020

HURLEY, Bridgett

Resigned
Rothwell Road, KetteringNN16 8XF
Born June 1970
Director
Appointed 03 Nov 2020
Resigned 28 Sept 2021

JANSEN, Antoine, Mr.

Resigned
Rothwell Road, KetteringNN16 8XF
Born June 1963
Director
Appointed 23 Mar 2022
Resigned 16 Feb 2023

LINDBERG, Greg Evan

Resigned
Orion Way, KetteringNN15 6PP
Born July 1970
Director
Appointed 31 Jul 2019
Resigned 21 Jan 2020

MCFARLANE, Jeff

Resigned
Rothwell Road, KetteringNN16 8XF
Born September 1970
Director
Appointed 28 Apr 2020
Resigned 01 Jul 2022

MILLER, Christa

Resigned
Rothwell Grange, KetteringNN16 8XF
Born December 1968
Director
Appointed 31 Jul 2019
Resigned 26 Sept 2019

O'SULLIVAN, Dónal

Resigned
Main Street, Co. Dublin
Born November 1986
Director
Appointed 31 Oct 2017
Resigned 05 Jun 2018

PAGE, Donald John Robert

Resigned
House, CorbyNN17 3DE
Born April 1956
Director
Appointed N/A
Resigned 27 Aug 2021

PRITCHETT, Gregory

Resigned
Church Street, NasebyNN6 6DA
Born February 1963
Director
Appointed 23 Feb 2001
Resigned 27 Aug 2021

PRITCHETT, Gregory

Resigned
31 Ferndale Road, SouthamptonSO40 4XR
Born February 1963
Director
Appointed N/A
Resigned 01 Apr 1992

Persons with significant control

2

1 Active
1 Ceased

Marval Group Limited

Active
Rothwell Road, KetteringNN16 8XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017

Mr Gregory Pritchett

Ceased
Rothwell Road, KetteringNN16 8XF
Born February 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

160

Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Resolution
8 April 2023
RESOLUTIONSResolutions
Memorandum Articles
8 April 2023
MAMA
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Withdrawal Of The Directors Register Information From The Public Register
10 December 2019
EW01EW01
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
10 December 2019
EH01EH01
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Auditors Resignation Company
8 June 2018
AUDAUD
Accounts With Accounts Type Small
18 January 2018
AAAnnual Accounts
Memorandum Articles
10 January 2018
MAMA
Legacy
16 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2017
SH19Statement of Capital
Legacy
16 November 2017
CAP-SSCAP-SS
Resolution
16 November 2017
RESOLUTIONSResolutions
Resolution
9 November 2017
RESOLUTIONSResolutions
Legacy
8 November 2017
RP04CS01RP04CS01
Legacy
8 November 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
8 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 November 2017
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Legacy
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Capital Allotment Shares
27 July 2012
SH01Allotment of Shares
Resolution
27 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Small
26 March 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
1 November 2000
287Change of Registered Office
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
88(2)R88(2)R
Legacy
8 May 1998
88(2)R88(2)R
Resolution
8 May 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 1997
AUDAUD
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
25 September 1991
363b363b
Legacy
19 August 1991
363aAnnual Return
Legacy
10 May 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
18 January 1991
AAAnnual Accounts
Resolution
18 January 1991
RESOLUTIONSResolutions
Legacy
18 January 1991
225(1)225(1)
Memorandum Articles
19 November 1990
MEM/ARTSMEM/ARTS
Legacy
19 November 1990
288288
Legacy
19 November 1990
287Change of Registered Office
Legacy
19 November 1990
88(2)R88(2)R
Resolution
8 November 1990
RESOLUTIONSResolutions
Resolution
8 November 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1989
NEWINCIncorporation