Background WavePink WaveYellow Wave

W.E. GRANT & CO (MARBLE) LIMITED (03435047)

W.E. GRANT & CO (MARBLE) LIMITED (03435047) is an active UK company. incorporated on 16 September 1997. with registered office in Hertford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. W.E. GRANT & CO (MARBLE) LIMITED has been registered for 28 years. Current directors include O'CONNOR, Lee Daniel.

Company Number
03435047
Status
active
Type
ltd
Incorporated
16 September 1997
Age
28 years
Address
Manufactory House, Hertford, SG14 1BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'CONNOR, Lee Daniel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.E. GRANT & CO (MARBLE) LIMITED

W.E. GRANT & CO (MARBLE) LIMITED is an active company incorporated on 16 September 1997 with the registered office located in Hertford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. W.E. GRANT & CO (MARBLE) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03435047

LTD Company

Age

28 Years

Incorporated 16 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

STATEKIT LIMITED
From: 16 September 1997To: 4 December 1997
Contact
Address

Manufactory House Bell Lane Hertford, SG14 1BP,

Previous Addresses

Priestley House Priestley Gardens Romford Essex RM6 4SN
From: 16 September 1997To: 12 October 2010
Timeline

6 key events • 1997 - 2009

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

O'CONNOR, Lee Daniel

Active
Calle Encina, Benalmaden Pueblo
Born April 1969
Director
Appointed 01 Jan 2009

JEYA KUMAR, Nesaratnam

Resigned
44 Burges Road, LondonE6 2BH
Secretary
Appointed 09 Dec 1997
Resigned 11 Feb 2020

TYRER, Allan John

Resigned
5 Ives Road, HertfordSG14 3AU
Secretary
Appointed 06 Oct 1997
Resigned 09 Dec 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Sept 1997
Resigned 06 Oct 1997

FACTOR, Laurence Gerald

Resigned
10 Sunningdale Close, StanmoreHA7 3QL
Born June 1939
Director
Appointed 06 Oct 1997
Resigned 10 Dec 1997

O'CONNOR, Patrick Keith

Resigned
375 Roman Road, BrentwoodCM15 0UJ
Born August 1940
Director
Appointed 09 Dec 1997
Resigned 01 Jan 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Sept 1997
Resigned 06 Oct 1997

W.E.GRANT & CO (MARBLE) LIMITED

Resigned
Calle Encina, Benalmaden
Corporate director
Appointed 01 Jan 2009
Resigned 17 Sept 2009

Persons with significant control

1

Mrs Joyce O'Connor

Active
Lower Road, BrentwoodCM15 0TR
Born March 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 January 2026
DS01DS01
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Corporate Director Company With Name
9 December 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2007
AAAnnual Accounts
Legacy
6 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
287Change of Registered Office
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1998
AAAnnual Accounts
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1997
88(2)R88(2)R
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
287Change of Registered Office
Incorporation Company
16 September 1997
NEWINCIncorporation