Background WavePink WaveYellow Wave

MARAZION HOLDINGS LIMITED (03295664)

MARAZION HOLDINGS LIMITED (03295664) is an active UK company. incorporated on 23 December 1996. with registered office in Cornwall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARAZION HOLDINGS LIMITED has been registered for 29 years. Current directors include ST AUBYN, Alice Constance, ST AUBYN, Felix John.

Company Number
03295664
Status
active
Type
ltd
Incorporated
23 December 1996
Age
29 years
Address
Manor Office, Cornwall, TR17 0EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ST AUBYN, Alice Constance, ST AUBYN, Felix John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARAZION HOLDINGS LIMITED

MARAZION HOLDINGS LIMITED is an active company incorporated on 23 December 1996 with the registered office located in Cornwall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARAZION HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03295664

LTD Company

Age

29 Years

Incorporated 23 December 1996

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Manor Office Marazion Cornwall, TR17 0EF,

Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Nov 13
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ST AUBYN, Alice Constance

Active
Manor Office, CornwallTR17 0EF
Born May 1992
Director
Appointed 31 Oct 2025

ST AUBYN, Felix John

Active
Manor Office, CornwallTR17 0EF
Born January 1992
Director
Appointed 31 Oct 2025

BARTLE, Owen

Resigned
Westbourne 51 Mount Pleasant Road, CamborneTR14 7RJ
Secretary
Appointed 23 Dec 1996
Resigned 30 Mar 1998

ST LEVAN, James Piers Southwell, Lord

Resigned
St Michael's Mount, MarazionTR17 0HT
Secretary
Appointed 30 Mar 1998
Resigned 31 Oct 2025

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate secretary
Appointed 23 Dec 1996
Resigned 23 Dec 1996

ST AUBYN, Oliver Piers, The Hon

Resigned
Hogus House, PenzanceTR20 8EZ
Born July 1920
Director
Appointed 23 Dec 1996
Resigned 24 May 2006

ST LEVAN, James Piers Southwell, Lord

Resigned
St Michael's Mount, MarazionTR17 0HT
Born June 1950
Director
Appointed 23 Dec 1996
Resigned 31 Oct 2025

ST LEVAN, John Francis Arthur, The Rt Hon

Resigned
8 St. Mary's Terrace, PenzanceTR18 4DZ
Born February 1919
Director
Appointed 23 Dec 1996
Resigned 07 Apr 2013

ST LEVAN, Mary Caroline, Lady

Resigned
The Castle, MarazionTR17 0HT
Born November 1954
Director
Appointed 03 Jun 2003
Resigned 31 Oct 2025

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate director
Appointed 23 Dec 1996
Resigned 23 Dec 1996

Persons with significant control

3

Lady Mary Caroline St Levan

Active
Kings Road, MarazionTR17 0EJ
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr David Charles Hunt

Active
Kings Road, MarazionTR17 0EJ
Born August 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Lord James Piers Southwell St Levan

Active
Kings Road, MarazionTR17 0EJ
Born June 1950

Nature of Control

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

Filing History

85

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Group
3 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2013
CH03Change of Secretary Details
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Small
21 January 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Small
26 January 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Legacy
12 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
15 May 1998
88(3)88(3)
Legacy
15 May 1998
88(2)R88(2)R
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
88(2)R88(2)R
Legacy
24 February 1997
225Change of Accounting Reference Date
Legacy
16 January 1997
287Change of Registered Office
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Incorporation Company
23 December 1996
NEWINCIncorporation