Background WavePink WaveYellow Wave

MARCOL VENTURES LIMITED (02669345)

MARCOL VENTURES LIMITED (02669345) is an active UK company. incorporated on 9 December 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARCOL VENTURES LIMITED has been registered for 34 years. Current directors include COLE, Niki Maxine, STEINBERG, Mark Neil.

Company Number
02669345
Status
active
Type
ltd
Incorporated
9 December 1991
Age
34 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLE, Niki Maxine, STEINBERG, Mark Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCOL VENTURES LIMITED

MARCOL VENTURES LIMITED is an active company incorporated on 9 December 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARCOL VENTURES LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02669345

LTD Company

Age

34 Years

Incorporated 9 December 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

66 Chiltern Street London W1U 4JT
From: 6 January 2011To: 9 April 2014
66 Wigmore Street London W1U 2SB
From: 9 December 1991To: 6 January 2011
Timeline

3 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 25 Nov 2003

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 24 Mar 1992

STEINBERG, Penelope Ann

Resigned
11 Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 09 Dec 1991
Resigned 25 Nov 2003

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 09 Dec 1991
Resigned 09 Dec 1991

COLE, Niki Maxine

Resigned
9 Dilke Street, LondonSW1
Born February 1946
Director
Appointed 09 Dec 1991
Resigned 09 Jun 1995

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 24 Mar 1992
Resigned 27 Apr 2023

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 09 Dec 1991
Resigned 09 Dec 1991

STEINBERG, Penelope Ann

Resigned
11 Wadham Gardens, LondonNW3 3DN
Born February 1959
Director
Appointed 09 Dec 1991
Resigned 09 Jun 1995

Persons with significant control

2

Mr Terence Shelby Cole

Active
LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Neil Steinberg

Active
LondonW1H 7PE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
7 December 2007
190190
Legacy
12 January 2007
363aAnnual Return
Legacy
12 December 2006
353353
Legacy
14 August 2006
122122
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
11 January 2006
287Change of Registered Office
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
11 December 2004
363aAnnual Return
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Legacy
13 January 2003
190190
Legacy
13 January 2003
287Change of Registered Office
Legacy
31 December 2002
353353
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
3 November 1998
288cChange of Particulars
Legacy
12 October 1998
288cChange of Particulars
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
10 July 1997
288cChange of Particulars
Legacy
10 July 1997
288cChange of Particulars
Legacy
17 March 1997
287Change of Registered Office
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
7 January 1997
363b363b
Legacy
11 December 1996
288cChange of Particulars
Legacy
26 July 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1995
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
25 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
363x363x
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
224224
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Incorporation Company
9 December 1991
NEWINCIncorporation