Background WavePink WaveYellow Wave

SAMICO LIMITED (02991696)

SAMICO LIMITED (02991696) is an active UK company. incorporated on 17 November 1994. with registered office in Dunstable. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 2 other business activities. SAMICO LIMITED has been registered for 31 years. Current directors include MARSHALL, Claire Estelle, MARSHALL, Paul.

Company Number
02991696
Status
active
Type
ltd
Incorporated
17 November 1994
Age
31 years
Address
9 Northall Road, Dunstable, LU6 2DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARSHALL, Claire Estelle, MARSHALL, Paul
SIC Codes
68209, 69202, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMICO LIMITED

SAMICO LIMITED is an active company incorporated on 17 November 1994 with the registered office located in Dunstable. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 2 other business activities. SAMICO LIMITED was registered 31 years ago.(SIC: 68209, 69202, 70221)

Status

active

Active since 31 years ago

Company No

02991696

LTD Company

Age

31 Years

Incorporated 17 November 1994

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 2 September 2025 (6 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

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

9 Northall Road Eaton Bray Dunstable, LU6 2DQ,

Previous Addresses

Cherry Tree Lodge 9 Northall Road Eaton Bray Dunstable Bedfordshire LU6 2DQ
From: 17 November 1994To: 18 November 2009
Timeline

7 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Nov 10
New Owner
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Owner Exit
Oct 19
Director Left
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MARSHALL, Paul

Active
Cherry Tree Lodge, Eaton Bray DunstableLU6 2DQ
Secretary
Appointed 21 Nov 1994

MARSHALL, Claire Estelle

Active
Northall Road, DunstableLU6 2DQ
Born January 1963
Director
Appointed 13 Nov 2001

MARSHALL, Paul

Active
Northall Road, DunstableLU6 2DQ
Born July 1960
Director
Appointed 01 Nov 2010

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 17 Nov 1994
Resigned 21 Nov 1994

LAIDLAW, John Redfearn

Resigned
Northall Road, DunstableLU6 2DQ
Born April 1931
Director
Appointed 17 Nov 2017
Resigned 17 Jul 2025

LAIDLAW, John Redfearn

Resigned
36 Park Meadow, HatfieldAL9 5HA
Born April 1931
Director
Appointed 05 Jan 1997
Resigned 17 Oct 2017

MARSHALL, Alan William

Resigned
1 Slades Orchard, IlminsterTA19 9SQ
Born January 1958
Director
Appointed 05 Jan 1997
Resigned 13 Nov 2001

MARSHALL, Claire Estelle

Resigned
Northall Road, DunstableLU6 2DQ
Born January 1963
Director
Appointed 21 Nov 1994
Resigned 05 Jan 1997

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 17 Nov 1994
Resigned 21 Nov 1994

Persons with significant control

2

1 Active
1 Ceased

Mrs Claire Estelle Marshall

Ceased
Northall Road, DunstableLU6 2DQ
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Ceased 04 Oct 2019

Mr Paul Marshall

Active
Northall Road, DunstableLU6 2DQ
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Appoint Person Director Company With Name
21 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 September 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
16 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
88(2)R88(2)R
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
287Change of Registered Office
Incorporation Company
17 November 1994
NEWINCIncorporation