Background WavePink WaveYellow Wave

MARDEN ENTERPRISES LIMITED (02873104)

MARDEN ENTERPRISES LIMITED (02873104) is an active UK company. incorporated on 18 November 1993. with registered office in Surrey. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 3 other business activities. MARDEN ENTERPRISES LIMITED has been registered for 32 years. Current directors include BAKER, Ian Edward, BERWICK, Catharine Louise.

Company Number
02873104
Status
active
Type
ltd
Incorporated
18 November 1993
Age
32 years
Address
Marden Park, Surrey, CR3 7YA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BAKER, Ian Edward, BERWICK, Catharine Louise
SIC Codes
56210, 68209, 90040, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARDEN ENTERPRISES LIMITED

MARDEN ENTERPRISES LIMITED is an active company incorporated on 18 November 1993 with the registered office located in Surrey. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 3 other business activities. MARDEN ENTERPRISES LIMITED was registered 32 years ago.(SIC: 56210, 68209, 90040, 93110)

Status

active

Active since 32 years ago

Company No

02873104

LTD Company

Age

32 Years

Incorporated 18 November 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

ELECTBACK LIMITED
From: 18 November 1993To: 12 January 1994
Contact
Address

Marden Park Woldingham Surrey, CR3 7YA,

Timeline

28 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 19
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Loan Secured
Mar 24
Director Left
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROCHE, Elizabeth

Active
Marden Park, SurreyCR3 7YA
Secretary
Appointed 25 Jul 2024

BAKER, Ian Edward

Active
Marden Park, SurreyCR3 7YA
Born February 1961
Director
Appointed 05 Sept 2023

BERWICK, Catharine Louise

Active
Marden Park, SurreyCR3 7YA
Born April 1972
Director
Appointed 05 Sept 2023

CAMPBELL, Niall Thomas

Resigned
Marden Park, SurreyCR3 7YA
Secretary
Appointed 21 Nov 2011
Resigned 09 Jul 2018

DAVIES, Darren Michael

Resigned
Marden Park, SurreyCR3 7YA
Secretary
Appointed 07 Jul 2022
Resigned 31 Dec 2022

HIGGS, Angela Denise

Resigned
Marden Park, SurreyCR3 7YA
Secretary
Appointed 03 Jan 2023
Resigned 16 Feb 2024

HOPKINS, Simon David William

Resigned
Marden Park, SurreyCR3 7YA
Secretary
Appointed 09 Jul 2018
Resigned 16 Aug 2019

HUNT, Gerald Clive

Resigned
Francis Cottage, TintinhullBA22 8PY
Secretary
Appointed 01 May 2005
Resigned 21 Nov 2011

MILLER, Alan

Resigned
Marden Park, SurreyCR3 7YA
Secretary
Appointed 16 Feb 2024
Resigned 25 Jul 2024

NEELY, Danny

Resigned
Marden Park, SurreyCR3 7YA
Secretary
Appointed 23 Aug 2019
Resigned 01 Jun 2020

WALTON, Philip

Resigned
10 Wolds Drive, OrpingtonBR6 8NS
Secretary
Appointed 02 Dec 1993
Resigned 30 Apr 2005

WOOD, Julia Margaret

Resigned
Marden Park, SurreyCR3 7YA
Secretary
Appointed 01 Jun 2020
Resigned 27 May 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 1993
Resigned 02 Dec 1993

BECK, Clive

Resigned
2 Parkside Gardens, LondonSW19 5EY
Born April 1937
Director
Appointed 02 Dec 1993
Resigned 31 Aug 2001

CAMPBELL, Niall Thomas

Resigned
Marden Park, SurreyCR3 7YA
Born April 1957
Director
Appointed 21 Nov 2011
Resigned 09 Jul 2018

DINEEN, Philomena, Doctor

Resigned
Hinde House, WoldinghamCR3 7YA
Born March 1934
Director
Appointed 02 Dec 1993
Resigned 01 Sept 1997

HIGGS, Angela Denise

Resigned
Marden Park, SurreyCR3 7YA
Born June 1970
Director
Appointed 08 Jul 2023
Resigned 16 Feb 2024

HOPKINS, Simon David William

Resigned
Marden Park, SurreyCR3 7YA
Born May 1963
Director
Appointed 09 Jul 2018
Resigned 16 Aug 2019

HUNT, Gerald Clive

Resigned
Francis Cottage, TintinhullBA22 8PY
Born March 1947
Director
Appointed 01 May 2005
Resigned 21 Nov 2011

HUTCHINSON, Alexandra Mary Selina

Resigned
Marden Park, SurreyCR3 7YA
Born August 1971
Director
Appointed 01 Sept 2016
Resigned 31 Aug 2020

KENNEDY, Andrew David

Resigned
19 Wool Road, LondonSW20 0HN
Born May 1943
Director
Appointed 02 Dec 1993
Resigned 31 Aug 1999

KING, Christopher David Gerard

Resigned
71 Alleyn Park, LondonSE21 8AT
Born October 1941
Director
Appointed 02 Dec 1993
Resigned 31 Aug 1999

PARKINSON, Robert Henry

Resigned
Marden Park, SurreyCR3 7YA
Born February 1956
Director
Appointed 07 Jul 2018
Resigned 20 Aug 2023

RIBBINS, Maureen Margaret

Resigned
Woldingham School Marden Park, CaterhamCR3 7YA
Born August 1947
Director
Appointed 16 Oct 1997
Resigned 31 Aug 2000

RUSSELL, David Graham

Resigned
61 Bluehouse Lane, OxtedRH8 0AP
Born August 1937
Director
Appointed 25 May 2000
Resigned 10 Jun 2010

STOKER, Alistair John

Resigned
Marden Park, SurreyCR3 7YA
Born February 1949
Director
Appointed 10 Jun 2010
Resigned 31 Aug 2017

STONE, Richard Anthony

Resigned
Marden Park, SurreyCR3 7YA
Born March 1943
Director
Appointed 19 Jun 2001
Resigned 09 Jul 2012

TRIFFITT, Margaret Jayne

Resigned
Woldingham School, Marden Park, CaterhamCR3 7YA
Born June 1957
Director
Appointed 01 Sept 2007
Resigned 31 Aug 2016

TYLER, Ian Paul

Resigned
Marden Park, SurreyCR3 7YA
Born July 1960
Director
Appointed 09 Jul 2012
Resigned 07 Jul 2018

VERNON, Diana Charlotte

Resigned
Hinde House, WoldinghamCR3 7YA
Born April 1961
Director
Appointed 01 Dec 2000
Resigned 01 Sept 2007

WALTON, Philip

Resigned
10 Wolds Drive, OrpingtonBR6 8NS
Born March 1938
Director
Appointed 02 Dec 1993
Resigned 30 Apr 2005

WHITEHEAD, James Sebastian, Dr

Resigned
Marden Park, SurreyCR3 7YA
Born February 1969
Director
Appointed 01 Sept 2020
Resigned 08 Jul 2023

WOOD, Julia Margaret

Resigned
Marden Park, SurreyCR3 7YA
Born September 1966
Director
Appointed 01 Jun 2020
Resigned 27 May 2022

WRIGHT, James Nicholas

Resigned
Marden Park, SurreyCR3 7YA
Born March 1971
Director
Appointed 01 Sept 2017
Resigned 22 Jul 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Nov 1993
Resigned 02 Dec 1993

Persons with significant control

1

Woldingham, CaterhamCR3 7YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Termination Secretary Company With Name
21 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
18 March 2009
225Change of Accounting Reference Date
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
14 September 2006
AAMDAAMD
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Legacy
31 May 1994
224224
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
122122
Legacy
13 January 1994
287Change of Registered Office
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Certificate Change Of Name Company
11 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1993
NEWINCIncorporation