Background WavePink WaveYellow Wave

PUGGLEN LIMITED (03367967)

PUGGLEN LIMITED (03367967) is an active UK company. incorporated on 9 May 1997. with registered office in Westcliff-On-Sea. The company operates in the Construction sector, engaged in development of building projects. PUGGLEN LIMITED has been registered for 28 years. Current directors include MARCUS, Anthony Robin, MARCUS, Rachelle Joy.

Company Number
03367967
Status
active
Type
ltd
Incorporated
9 May 1997
Age
28 years
Address
8 Seymour Road, Westcliff-On-Sea, SS0 8NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARCUS, Anthony Robin, MARCUS, Rachelle Joy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUGGLEN LIMITED

PUGGLEN LIMITED is an active company incorporated on 9 May 1997 with the registered office located in Westcliff-On-Sea. The company operates in the Construction sector, specifically engaged in development of building projects. PUGGLEN LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03367967

LTD Company

Age

28 Years

Incorporated 9 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

8 Seymour Road Westcliff-On-Sea, SS0 8NJ,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 1 February 2021To: 11 September 2025
7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
From: 27 November 2017To: 1 February 2021
7-11 Nelson Street Southend on Sea Essex SS1 1EH
From: 9 May 1997To: 27 November 2017
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
May 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARCUS, Rachelle Joy

Active
Seymour Road, Westcliff-On-SeaSS0 8NJ
Secretary
Appointed 10 Jul 1997

MARCUS, Anthony Robin

Active
Seymour Road, Westcliff-On-SeaSS0 8NJ
Born March 1956
Director
Appointed 26 Feb 2008

MARCUS, Rachelle Joy

Active
Seymour Road, Westcliff-On-SeaSS0 8NJ
Born May 1959
Director
Appointed 10 Jul 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 May 1997
Resigned 10 Jul 1997

RUBIN, Mark Daniel

Resigned
38 Lodwick, ShoeburynessSS3 9HW
Born January 1951
Director
Appointed 10 Jul 1997
Resigned 21 Nov 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 May 1997
Resigned 10 Jul 1997

Persons with significant control

1

Mrs Rachelle Joy Marcus

Active
Seymour Road, Westcliff-On-SeaSS0 8NJ
Born May 1959

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

95

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
29 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
11 March 2007
287Change of Registered Office
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2006
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
88(2)R88(2)R
Legacy
11 February 1998
287Change of Registered Office
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Resolution
23 July 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
287Change of Registered Office
Incorporation Company
9 May 1997
NEWINCIncorporation