Background WavePink WaveYellow Wave

MARCO INDUSTRIES LIMITED (02741911)

MARCO INDUSTRIES LIMITED (02741911) is an active UK company. incorporated on 21 August 1992. with registered office in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARCO INDUSTRIES LIMITED has been registered for 33 years. Current directors include TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones.

Company Number
02741911
Status
active
Type
ltd
Incorporated
21 August 1992
Age
33 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TREVALLION, Maud, WIGHTON, Andy, WOOF, William Sones
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCO INDUSTRIES LIMITED

MARCO INDUSTRIES LIMITED is an active company incorporated on 21 August 1992 with the registered office located in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARCO INDUSTRIES LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02741911

LTD Company

Age

33 Years

Incorporated 21 August 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Melita House 124 Bridge Street Chertsey KT16 8LA England
From: 8 January 2024To: 15 January 2024
124 124 Bridge Street Chertsey Surrey KT16 8LA England
From: 8 January 2024To: 8 January 2024
Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU
From: 21 August 1992To: 8 January 2024
Timeline

9 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
May 15
Capital Update
Jan 16
Director Left
Sept 19
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Nov 24
Director Joined
Nov 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 30 Apr 2023

WIGHTON, Andy

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 27 Nov 2024

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 27 Nov 2024

CATTERMOLE, Stephen John

Resigned
141 Sea Street, Herne BayCT6 8QZ
Secretary
Appointed 06 Jan 2004
Resigned 30 Jun 2007

COLES, Donald Rowland

Resigned
Christchurch House Boughton Hill, FavershamME13 9LE
Secretary
Appointed 01 Mar 1996
Resigned 01 Oct 2002

COLES, Jean

Resigned
Christchurch House, FavershamME13 9LE
Secretary
Appointed 01 Oct 2002
Resigned 06 Jan 2004

HOWARD, Robin Michael

Resigned
Holmes House, WeybridgeKT13 8AU
Secretary
Appointed 30 Jun 2007
Resigned 28 Apr 2023

CROSSLEY & DAVIS ENTERPRISES LTD

Resigned
The Coach House 7 Mill Road, CanterburyCT2 0AJ
Corporate secretary
Appointed 21 Aug 1992
Resigned 01 Mar 1996

COLES, Donald Rowland

Resigned
Christchurch House Boughton Hill, FavershamME13 9LE
Born October 1937
Director
Appointed 21 Aug 1992
Resigned 30 Jun 2007

CONOLLY, Ray

Resigned
8 St Marys Road, ReigateRH2 7JJ
Born July 1952
Director
Appointed 01 Jul 2005
Resigned 18 Jun 2007

GODDARD, Roger David

Resigned
Holmes House, WeybridgeKT13 8AU
Born November 1953
Director
Appointed 25 Apr 2015
Resigned 31 Dec 2018

HOWARD, Robin Michael

Resigned
Holmes House, WeybridgeKT13 8AU
Born October 1961
Director
Appointed 30 Jun 2007
Resigned 28 Apr 2023

MARTIN, Maurice John

Resigned
37 Holtye Crescent, MaidstoneME15 7DB
Born October 1946
Director
Appointed 01 Oct 1992
Resigned 30 Jun 2007

WILLIAMS, David Whittow

Resigned
Holmes House, WeybridgeKT13 8AU
Born August 1957
Director
Appointed 30 Jun 2007
Resigned 28 Apr 2023

Persons with significant control

1

24-30 Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 January 2016
SH19Statement of Capital
Legacy
22 December 2015
CAP-SSCAP-SS
Legacy
22 December 2015
SH20SH20
Resolution
22 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
14 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Mortgage Charge Whole Cease With Charge Number
12 September 2014
MR05Certification of Charge
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
21 August 2007
363aAnnual Return
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
225Change of Accounting Reference Date
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
26 July 2006
122122
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2005
AAAnnual Accounts
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
19 November 2004
403aParticulars of Charge Subject to s859A
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
403aParticulars of Charge Subject to s859A
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
1 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
20 June 1999
287Change of Registered Office
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
6 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Legacy
14 March 1996
288288
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
20 September 1993
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
3 September 1993
88(2)R88(2)R
Legacy
18 November 1992
288288
Legacy
22 September 1992
224224
Incorporation Company
21 August 1992
NEWINCIncorporation