Background WavePink WaveYellow Wave

MARCSALE LIMITED (02869046)

MARCSALE LIMITED (02869046) is an active UK company. incorporated on 4 November 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MARCSALE LIMITED has been registered for 32 years. Current directors include TODD, Warren Bradley.

Company Number
02869046
Status
active
Type
ltd
Incorporated
4 November 1993
Age
32 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TODD, Warren Bradley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCSALE LIMITED

MARCSALE LIMITED is an active company incorporated on 4 November 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MARCSALE LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02869046

LTD Company

Age

32 Years

Incorporated 4 November 1993

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 12 March 2026 (Just now)
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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 22 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 4 November 1993To: 22 May 2015
Timeline

8 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Nov 93
Loan Cleared
Jul 17
Loan Secured
Aug 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Cleared
Sept 17
Director Left
Dec 25
Owner Exit
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOPPNER, Helena

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 05 Dec 2025

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 25 Nov 1993

JONES, David

Resigned
Garden Flat, LondonW2 2HB
Secretary
Appointed 25 Nov 1993
Resigned 03 Nov 1994

JONES, Stuart Anthony

Resigned
Gladstone Road, Farnborough VillageBR6 7EA
Secretary
Appointed 03 Nov 1994
Resigned 05 Dec 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Nov 1993
Resigned 25 Nov 1993

JONES, David

Resigned
Leman Street, LondonE1W 9US
Born April 1946
Director
Appointed 25 Nov 1993
Resigned 05 Dec 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Nov 1993
Resigned 25 Nov 1993

Persons with significant control

3

2 Active
1 Ceased
Leman Street, LondonE1W 9US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2025

Mr Warren Bradley Todd

Active
Portobello Road, LondonW11 2QB
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2016
Abbey Road North, HuddersfieldHD8 8BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2025
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Legacy
27 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
2 March 2009
288cChange of Particulars
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2004
AAAnnual Accounts
Legacy
23 June 2004
288cChange of Particulars
Legacy
4 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
11 March 2003
288cChange of Particulars
Legacy
26 November 2002
363aAnnual Return
Legacy
26 November 2002
190190
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Legacy
11 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Legacy
5 January 1995
403aParticulars of Charge Subject to s859A
Legacy
5 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
225(1)225(1)
Legacy
19 April 1994
287Change of Registered Office
Legacy
19 April 1994
88(2)R88(2)R
Legacy
28 January 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
224224
Legacy
6 January 1994
288288
Resolution
6 January 1994
RESOLUTIONSResolutions
Legacy
14 December 1993
287Change of Registered Office
Incorporation Company
4 November 1993
NEWINCIncorporation