Background WavePink WaveYellow Wave

MAR-KEY GROUP LIMITED (02606346)

MAR-KEY GROUP LIMITED (02606346) is an active UK company. incorporated on 30 April 1991. with registered office in Christchurch. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). MAR-KEY GROUP LIMITED has been registered for 34 years. Current directors include COLEBOURN, Michael Ian, HENDERSON-LONDONO, Grace Ianna.

Company Number
02606346
Status
active
Type
ltd
Incorporated
30 April 1991
Age
34 years
Address
8-10 Airfield Way, Christchurch, BH23 3TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
COLEBOURN, Michael Ian, HENDERSON-LONDONO, Grace Ianna
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAR-KEY GROUP LIMITED

MAR-KEY GROUP LIMITED is an active company incorporated on 30 April 1991 with the registered office located in Christchurch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). MAR-KEY GROUP LIMITED was registered 34 years ago.(SIC: 25990)

Status

active

Active since 34 years ago

Company No

02606346

LTD Company

Age

34 Years

Incorporated 30 April 1991

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 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

MAR-KEY MARQUEES LIMITED
From: 19 April 1995To: 2 October 2024
DAYBENCH LIMITED
From: 30 April 1991To: 19 April 1995
Contact
Address

8-10 Airfield Way Airfield Industrial Estate Christchurch, BH23 3TF,

Previous Addresses

Operational Centre Throop Road Bournemouth Dorset BH8 0DF England
From: 22 February 2018To: 13 December 2023
, Operational Center Throop Road, Bournemouth, Dorset, BH8 0DF, England
From: 22 February 2018To: 22 February 2018
, Suite 22a Peartree Business Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT, England
From: 5 May 2016To: 22 February 2018
, 101 Aviation Park West Bournemouth International Airport, Christchurch, Dorset, BH23 6NW
From: 30 April 1991To: 5 May 2016
Timeline

35 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Jun 11
Director Joined
Dec 12
Loan Secured
Oct 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Nov 15
Capital Reduction
Sept 18
Share Buyback
Sept 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Joined
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Left
Oct 19
Share Issue
Nov 19
Loan Cleared
Feb 21
Loan Cleared
Jul 21
Loan Secured
Mar 23
Loan Cleared
Sept 23
Funding Round
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
8
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

COLEBOURN, Michael Ian

Active
Airfield Way, ChristchurchBH23 3TF
Born October 1980
Director
Appointed 21 Nov 2023

HENDERSON-LONDONO, Grace Ianna

Active
Airfield Way, ChristchurchBH23 3TF
Born March 1974
Director
Appointed 31 Aug 2025

HUNT, Steven Paul

Resigned
6a Hanover Crescent, BrightonBN2 2SB
Secretary
Appointed 30 Apr 1996
Resigned 23 Oct 1998

PATE, Mark

Resigned
Flat 1,73 Montpelier Road, BrightonBN1 3BD
Secretary
Appointed 23 Oct 1998
Resigned 22 Sept 2000

RUDGE, Yvonne

Resigned
27 Nightjar Close, PooleBH17 7YN
Secretary
Appointed 01 Oct 2000
Resigned 18 Mar 2004

TABB, David Bryan

Resigned
Flat 3, PooleBH14 8SL
Secretary
Appointed 14 May 1991
Resigned 23 Oct 1998

TOFANGSAZAN, Jacqueline Yoma

Resigned
11 Washington Avenue, BournemouthBH1 4QR
Secretary
Appointed 18 Mar 2004
Resigned 12 Nov 2004

WILLIAMS, Linda Kathleen

Resigned
Whitecliff Road, PooleBH14 8DX
Secretary
Appointed 12 Nov 2004
Resigned 21 Nov 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Apr 1991
Resigned 07 May 1991

CARPENTER, Jade Katherine

Resigned
Airfield Way, ChristchurchBH23 3TF
Born December 1990
Director
Appointed 21 Nov 2023
Resigned 08 Aug 2025

FARRINGTON, David John

Resigned
21 Station Road East, AldershotGU12 5LT
Born December 1959
Director
Appointed 09 Dec 2002
Resigned 31 Oct 2007

GOLDIE, Andrew James

Resigned
Airfield Way, ChristchurchBH23 3TF
Born July 1973
Director
Appointed 01 Dec 2012
Resigned 31 Dec 2025

HIGGINS, Norman Harold

Resigned
Mannington Way, FerndownBH22 0JE
Born June 1944
Director
Appointed 19 Jul 2004
Resigned 17 Jul 2010

IRWIN, Roger Frederick

Resigned
Border Farm, AlresfordSO24 9UB
Born October 1948
Director
Appointed 01 May 1998
Resigned 31 Jan 1999

JAMES, Michael Richard

Resigned
Throop Road, BournemouthBH8 0DF
Born June 1964
Director
Appointed 12 Nov 2018
Resigned 10 Oct 2019

PEARSON, Gary

Resigned
1 Clarence Court, PevenseyBN24 6BY
Born August 1967
Director
Appointed 14 May 1991
Resigned 18 Nov 1994

PEGRAM, Barbara May

Resigned
106 Beckett Road, Weston-Super-MareBS22 0SP
Born April 1936
Director
Appointed 14 May 1991
Resigned 17 Feb 1996

SCROGGIE, Benjamin

Resigned
Airfield Way, ChristchurchBH23 3TF
Born February 1980
Director
Appointed 23 Nov 2005
Resigned 31 Aug 2025

SHELLEY, Paul Joseph

Resigned
Airfield Way, ChristchurchBH23 3TF
Born June 1981
Director
Appointed 21 Nov 2023
Resigned 04 Jun 2025

TABB, David Bryan

Resigned
Whitecliff Road, PooleBH14 8DX
Born March 1952
Director
Appointed 18 Nov 1994
Resigned 21 Nov 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Apr 1991
Resigned 07 May 1991

Persons with significant control

2

1 Active
1 Ceased
Throop Road, BournemouthBH8 0DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2023

Mr David Bryan Tabb

Ceased
Throop Road, BournemouthBH8 0DF
Born March 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Memorandum Articles
19 December 2023
MAMA
Resolution
19 December 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Resolution
27 November 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 November 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 March 2019
AD04Change of Accounting Records Location
Resolution
21 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
21 January 2019
CC04CC04
Second Filing Of Annual Return With Made Up Date
11 January 2019
RP04AR01RP04AR01
Capital Cancellation Shares
2 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 January 2019
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 December 2018
AR01AR01
Second Filing Of Annual Return With Made Up Date
24 December 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 December 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 December 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 December 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 December 2018
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Legacy
28 November 2018
RP04CS01RP04CS01
Legacy
28 November 2018
RP04CS01RP04CS01
Capital Cancellation Shares
21 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2018
SH03Return of Purchase of Own Shares
Legacy
9 November 2018
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2018
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
19 September 2018
AR01AR01
Capital Cancellation Shares
14 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Mortgage Create Without Deed With Charge Number Charge Creation Date
7 March 2018
MR08MR08
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
12 May 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Move Registers To Sail Company
16 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Legacy
18 February 2009
288cChange of Particulars
Legacy
23 December 2008
169169
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
12 March 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363aAnnual Return
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
88(2)R88(2)R
Legacy
21 February 2002
123Notice of Increase in Nominal Capital
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
287Change of Registered Office
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
12 August 1997
287Change of Registered Office
Liquidation Voluntary Arrangement Completion
30 July 1997
1.41.4
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
7 March 1997
1.31.3
Legacy
11 August 1996
288288
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
288288
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
7 March 1996
1.11.1
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Certificate Change Of Name Company
18 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
2 October 1991
88(2)R88(2)R
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
287Change of Registered Office
Incorporation Company
30 April 1991
NEWINCIncorporation