Background WavePink WaveYellow Wave

MARCOE ENGINEERING SERVICES LIMITED (03279838)

MARCOE ENGINEERING SERVICES LIMITED (03279838) is an active UK company. incorporated on 18 November 1996. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARCOE ENGINEERING SERVICES LIMITED has been registered for 29 years. Current directors include BERESFORD, Mark, BIMSON, David, CRILLEY, Mark Stewart and 1 others.

Company Number
03279838
Status
active
Type
ltd
Incorporated
18 November 1996
Age
29 years
Address
Unit 3 Mallow Park, Welwyn Garden City, AL7 1GX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERESFORD, Mark, BIMSON, David, CRILLEY, Mark Stewart, WOODCOCK, Thomas George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCOE ENGINEERING SERVICES LIMITED

MARCOE ENGINEERING SERVICES LIMITED is an active company incorporated on 18 November 1996 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARCOE ENGINEERING SERVICES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03279838

LTD Company

Age

29 Years

Incorporated 18 November 1996

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

MARCOE ELECTRICAL LIMITED
From: 18 November 1996To: 6 January 2005
Contact
Address

Unit 3 Mallow Park Welwyn Garden City, AL7 1GX,

Previous Addresses

55 High Street Hoddesdon Hertfordshire EN11 8TQ
From: 18 November 1996To: 11 June 2024
Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Mar 21
Loan Secured
Apr 21
Share Issue
Nov 21
Director Left
Oct 25
Loan Cleared
Oct 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Funding Round
Nov 25
Owner Exit
Dec 25
Director Joined
Dec 25
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BERESFORD, Mark

Active
Mallow Park, Welwyn Garden CityAL7 1GX
Born January 1983
Director
Appointed 18 Nov 2025

BIMSON, David

Active
Mallow Park, Welwyn Garden CityAL7 1GX
Born February 1980
Director
Appointed 18 Nov 2025

CRILLEY, Mark Stewart

Active
Mallow Park, Welwyn Garden CityAL7 1GX
Born December 1965
Director
Appointed 18 Nov 1996

WOODCOCK, Thomas George

Active
Mallow Park, Welwyn Garden CityAL7 1GX
Born February 1990
Director
Appointed 18 Nov 2025

MCARTHUR, Duncan

Resigned
High Street, HoddesdonEN11 8TQ
Secretary
Appointed 01 Sept 2016
Resigned 23 Mar 2021

MORGAN, Mark

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Secretary
Appointed 17 Nov 2008
Resigned 31 Aug 2016

SMITH, Derek James

Resigned
63 Stanmore Road, Old StevenageSG1 3QE
Secretary
Appointed 18 Nov 1996
Resigned 17 Nov 2008

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 18 Nov 1996
Resigned 18 Nov 1996

REYNOLDS, John Arthur

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Born January 1965
Director
Appointed 23 Mar 2021
Resigned 30 Sept 2025

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 18 Nov 1996
Resigned 18 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
Mallow Park, Welwyn Garden CityAL7 1GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2025

Mr Mark Stewart Crilley

Ceased
Mallow Park, Welwyn Garden CityAL7 1GX
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2025
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 November 2025
MAMA
Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Resolution
21 November 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
21 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Resolution
30 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Resolution
2 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Resolution
1 June 2022
RESOLUTIONSResolutions
Memorandum Articles
1 June 2022
MAMA
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Resolution
30 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 November 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
6 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Resolution
8 March 1999
RESOLUTIONSResolutions
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
15 September 1998
AAAnnual Accounts
Legacy
18 August 1998
88(2)R88(2)R
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Incorporation Company
18 November 1996
NEWINCIncorporation