Background WavePink WaveYellow Wave

M.A.R.C. (CO. GB) LIMITED (03226364)

M.A.R.C. (CO. GB) LIMITED (03226364) is an active UK company. incorporated on 17 July 1996. with registered office in Canterbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). M.A.R.C. (CO. GB) LIMITED has been registered for 29 years. Current directors include CONRADIE, Johannes Stephanus.

Company Number
03226364
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
CONRADIE, Johannes Stephanus
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.A.R.C. (CO. GB) LIMITED

M.A.R.C. (CO. GB) LIMITED is an active company incorporated on 17 July 1996 with the registered office located in Canterbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). M.A.R.C. (CO. GB) LIMITED was registered 29 years ago.(SIC: 46740)

Status

active

Active since 29 years ago

Company No

03226364

LTD Company

Age

29 Years

Incorporated 17 July 1996

Size

N/A

Accounts

ARD: 30/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 22 December 2022 (3 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 March 2023
Period: 1 January 2021 - 30 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 28 April 2022 (4 years ago)
Submitted on 16 May 2022 (3 years ago)

Next Due

Due by 12 May 2023
For period ending 28 April 2023

Previous Company Names

JEFFERY PROPERTIES LIMITED
From: 17 July 1996To: 16 November 2000
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Unit 83, Thomas Way Lakesview International Business Park Hersden Canterbury Kent CT3 4NH United Kingdom
From: 15 July 2019To: 16 May 2022
European Headquarters Stodmarsh Road Canterbury Kent CT3 4AP
From: 17 July 1996To: 15 July 2019
Timeline

17 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Funding Round
Jan 11
Director Joined
Jun 15
Director Left
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Nov 18
Loan Secured
Nov 20
Director Joined
Nov 20
Director Left
Aug 21
Director Left
Nov 22
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CONRADIE, Johannes Stephanus

Active
27 New Dover Road, CanterburyCT1 3DN
Born September 1978
Director
Appointed 01 Oct 2020

CURTIS, Delia Ann

Resigned
17 Grove Road, CanterburyCT3 1SA
Secretary
Appointed 26 Mar 2002
Resigned 01 Jan 2009

GRIFFIN, Craig

Resigned
Halebourne House, ChobhamGU24 8SL
Secretary
Appointed 20 Oct 2000
Resigned 31 Dec 2001

WALSH, Debora Kay

Resigned
10b Queens Road, BeckenhamBR3 4JW
Secretary
Appointed 17 Jul 1996
Resigned 19 Oct 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jul 1996
Resigned 17 Jul 1996

BRONKHORST, Pieter Daniël Elardus

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born November 1964
Director
Appointed 01 Aug 2018
Resigned 31 Oct 2022

CHANDLER, Roy Barry

Resigned
Stodmarsh Road, CanterburyCT3 4AP
Born April 1954
Director
Appointed 14 Mar 2006
Resigned 17 Jul 2017

CONRADIE, Johannes Stephanus

Resigned
Stodmarsh Road, CanterburyCT3 4AP
Born September 1978
Director
Appointed 17 Jul 2017
Resigned 01 Aug 2018

CONRADIE, Johannes Stephanus

Resigned
Stodmarsh Road, CanterburyCT3 4AP
Born September 1978
Director
Appointed 30 Jan 2015
Resigned 28 Jul 2016

HANKS, Cecilia Boileau

Resigned
Stodmarsh Road, CanterburyCT3 4AP
Born May 1965
Director
Appointed 26 Mar 2002
Resigned 17 Jul 2017

JEFFERY, Paul Anthony Keith

Resigned
Northgate House, ColchesterCO7 8LG
Born December 1966
Director
Appointed 17 Jul 1996
Resigned 31 Dec 2001

STEYN-SKINNER, Magiel Jacobus

Resigned
Lakesview International Business Park, CanterburyCT3 4NH
Born November 1981
Director
Appointed 01 Aug 2018
Resigned 30 Jul 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jul 1996
Resigned 17 Jul 1996

Persons with significant control

2

Mr Roy Barry Chandler

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Miss Cecilia Boileau Hanks

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Legacy
19 October 2012
MG01MG01
Legacy
25 September 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Legacy
6 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
20 January 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2002
AAAnnual Accounts
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 2000
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
14 November 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
287Change of Registered Office
Gazette Notice Compulsory
11 July 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
23 March 1999
DISS6DISS6
Gazette Notice Compulsory
19 January 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
24 August 1996
395Particulars of Mortgage or Charge
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Incorporation Company
17 July 1996
NEWINCIncorporation