Background WavePink WaveYellow Wave

MARSDEN ENTERPRISES LIMITED (03390089)

MARSDEN ENTERPRISES LIMITED (03390089) is an active UK company. incorporated on 20 June 1997. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MARSDEN ENTERPRISES LIMITED has been registered for 28 years. Current directors include MARSDEN, Robert.

Company Number
03390089
Status
active
Type
ltd
Incorporated
20 June 1997
Age
28 years
Address
First Floor, Stevenage, SG1 3HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
MARSDEN, Robert
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSDEN ENTERPRISES LIMITED

MARSDEN ENTERPRISES LIMITED is an active company incorporated on 20 June 1997 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MARSDEN ENTERPRISES LIMITED was registered 28 years ago.(SIC: 70221)

Status

active

Active since 28 years ago

Company No

03390089

LTD Company

Age

28 Years

Incorporated 20 June 1997

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

COMPANY NUMBER 03390089 LTD
From: 26 April 2011To: 3 April 2020
CIVIL & INDUSTRIAL PRODUCTS LTD
From: 5 October 2010To: 26 April 2011
TUK TUK LIMITED
From: 20 June 1997To: 5 October 2010
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Timeline

7 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Jul 17
Funding Round
Apr 20
New Owner
Jun 20
Funding Round
Nov 20
Owner Exit
Nov 20
Funding Round
Dec 21
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAXTER, Lisa Marie

Active
Gransden Park, Potton RoadPE19 6TY
Secretary
Appointed 14 Jun 2013

MARSDEN, Robert

Active
Gardners End, ArdeleySG2 7AR
Born December 1960
Director
Appointed 16 Apr 2003

GORMER, Hayley

Resigned
Great Ashby Way, StevenageSG1 6AW
Secretary
Appointed 16 Apr 2003
Resigned 27 Jan 2011

PARKIN, Jeremy Nicholas Leonard

Resigned
72 Marquis Road, LondonNW1 9UB
Secretary
Appointed 31 Dec 1998
Resigned 17 Apr 2003

SHELTON, Diane Georgina

Resigned
73-75 High Street, StevenageSG1 3HR
Secretary
Appointed 27 Jan 2011
Resigned 14 Jun 2013

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 20 Jun 1997
Resigned 20 Jun 1997

ARCHER, Andrew John

Resigned
The Granary, Little WymondleySG4 7JN
Born October 1960
Director
Appointed 31 Dec 1998
Resigned 17 Apr 2003

PARKIN, Jeremy Nicholas Leonard

Resigned
72 Marquis Road, LondonNW1 9UB
Born September 1957
Director
Appointed 31 Dec 1998
Resigned 17 Apr 2003

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 20 Jun 1997
Resigned 20 Jun 1997

Persons with significant control

2

1 Active
1 Ceased

Lisa Marsden

Ceased
Gardners End, ArdeleySG2 7AR
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2020
Ceased 29 Jun 2020

Mr Robert Marsden

Active
Gardners End, ArdeleySG2 7AR
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Memorandum Articles
28 March 2022
MAMA
Resolution
16 February 2022
RESOLUTIONSResolutions
Resolution
10 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Memorandum Articles
18 June 2020
MAMA
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Resolution
4 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 April 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
6 April 2020
AA01Change of Accounting Reference Date
Resolution
3 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
5 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Resolution
18 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
5 March 2009
287Change of Registered Office
Legacy
22 January 2009
287Change of Registered Office
Legacy
17 July 2008
363aAnnual Return
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
363b363b
Legacy
11 March 1999
363(287)363(287)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
27 November 1997
287Change of Registered Office
Legacy
26 June 1997
287Change of Registered Office
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Incorporation Company
20 June 1997
NEWINCIncorporation