Background WavePink WaveYellow Wave

HALLMARQ SYSTEMS LTD (03418089)

HALLMARQ SYSTEMS LTD (03418089) is an active UK company. incorporated on 12 August 1997. with registered office in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HALLMARQ SYSTEMS LTD has been registered for 28 years. Current directors include CROSTHWAITE, Michael Tudor, FREDERICKS, Peter George.

Company Number
03418089
Status
active
Type
ltd
Incorporated
12 August 1997
Age
28 years
Address
Unit 5 Bridge Park, Merrow Lane, Guildford, GU4 7BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CROSTHWAITE, Michael Tudor, FREDERICKS, Peter George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARQ SYSTEMS LTD

HALLMARQ SYSTEMS LTD is an active company incorporated on 12 August 1997 with the registered office located in Guildford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HALLMARQ SYSTEMS LTD was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03418089

LTD Company

Age

28 Years

Incorporated 12 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

MR RESEARCH SYSTEMS LIMITED
From: 29 August 2000To: 11 October 2004
HOLLOWAY, CLARK AND OLDROYD LIMITED
From: 12 August 1997To: 29 August 2000
Contact
Address

Unit 5 Bridge Park, Merrow Lane Guildford, GU4 7BF,

Timeline

13 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Loan Cleared
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
May 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CROSTHWAITE, Michael Tudor

Active
Bridge Park, Merrow Lane, GuildfordGU4 7BF
Born January 1974
Director
Appointed 01 Jul 2021

FREDERICKS, Peter George

Active
Bridge Park, Merrow Lane, GuildfordGU4 7BF
Born November 1964
Director
Appointed 25 Jan 2019

COLES, Victor Ashley

Resigned
Valhalla, WokingGU21 7QS
Secretary
Appointed 14 Dec 2006
Resigned 27 Jul 2016

SARGENT, Larry Terence

Resigned
Bridge Park, Merrow Lane, GuildfordGU4 7BF
Secretary
Appointed 27 Jul 2016
Resigned 13 Dec 2018

TAYLOR, David Graham, Dr

Resigned
Windyridge, GuildfordGU4 8PJ
Secretary
Appointed 01 Nov 2001
Resigned 30 Nov 2006

TAYLOR, Lesley Margaret

Resigned
Windyridge, GuildfordGU4 8PJ
Secretary
Appointed 18 Aug 1997
Resigned 30 Oct 2001

LEGAL SECRETARIES LIMITED

Resigned
Collier House, LondonSW3 1PY
Corporate nominee secretary
Appointed 12 Aug 1997
Resigned 18 Aug 1997

BELGRAVE, John Oliver Staveley

Resigned
Bridge Park, Merrow Lane, GuildfordGU4 7BF
Born May 1955
Director
Appointed 13 Dec 2018
Resigned 01 Jul 2021

BOLAS, Nicholas Martin, Dr

Resigned
409 New Hythe Lane, AylesfordME20 6US
Born February 1960
Director
Appointed 06 Mar 2006
Resigned 13 Dec 2018

DE ARTIAGOITIA, Christoph

Resigned
Bridge Park, Merrow Lane, GuildfordGU4 7BF
Born June 1980
Director
Appointed 06 Mar 2026
Resigned 24 Mar 2026

FISHER, Geoffrey Arthur

Resigned
17 Pewley Hill, GuildfordGU1 3SN
Born October 1949
Director
Appointed 01 Nov 2001
Resigned 06 Mar 2006

FROST, Graham Michael

Resigned
6 Japonica Way, HavantPO9 2FP
Born July 1960
Director
Appointed 01 Jan 2003
Resigned 13 May 2004

NAYLER, Graham Leslie

Resigned
11 Bramble Close, GuildfordGU3 3BQ
Born May 1959
Director
Appointed 01 Jan 2003
Resigned 06 Mar 2006

ROBERTS, Steven Paul, Dr

Resigned
82 Hazelhurst Crescent, HorshamRH12 1XB
Born July 1969
Director
Appointed 01 Apr 2003
Resigned 22 Feb 2006

TAYLOR, David Graham, Dr

Resigned
Windyridge, GuildfordGU4 8PJ
Born May 1950
Director
Appointed 18 Aug 1997
Resigned 04 Jan 2007

TAYLOR, Lesley Margaret

Resigned
Windyridge, GuildfordGU4 8PJ
Born August 1950
Director
Appointed 18 Aug 1997
Resigned 30 Oct 2001

THURN, Tim

Resigned
Bridge Park, Merrow Lane, GuildfordGU4 7BF
Born April 1981
Director
Appointed 06 Mar 2026
Resigned 24 Mar 2026

LEGAL DIRECTORS LTD (COMP NBR 3368733)

Resigned
Collier House, LondonSW3 1PY
Corporate nominee director
Appointed 12 Aug 1997
Resigned 18 Aug 1997

Persons with significant control

1

Merrow Lane, GuildfordGU4 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Resolution
8 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2019
CC04CC04
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 December 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2018
PSC09Update to PSC Statements
Mortgage Charge Whole Release With Charge Number
23 November 2018
MR05Certification of Charge
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts Amended With Made Up Date
25 February 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
19 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
403aParticulars of Charge Subject to s859A
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2004
363sAnnual Return (shuttle)
Miscellaneous
13 July 2004
MISCMISC
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
88(2)R88(2)R
Legacy
8 March 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
88(2)R88(2)R
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2002
AAAnnual Accounts
Legacy
16 September 2002
88(2)R88(2)R
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
123Notice of Increase in Nominal Capital
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
8 January 2001
287Change of Registered Office
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
287Change of Registered Office
Legacy
9 September 1999
288cChange of Particulars
Legacy
9 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
24 September 1997
287Change of Registered Office
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
88(2)R88(2)R
Incorporation Company
12 August 1997
NEWINCIncorporation