Background WavePink WaveYellow Wave

MARR CORPORATION LIMITED (03558715)

MARR CORPORATION LIMITED (03558715) is an active UK company. incorporated on 6 May 1998. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MARR CORPORATION LIMITED has been registered for 27 years. Current directors include DAVID, Anthony, MARR, Christine Elizabeth, MARR, David John and 1 others.

Company Number
03558715
Status
active
Type
ltd
Incorporated
6 May 1998
Age
27 years
Address
Fern House Unit 1 Links Court, Fortran Road, Cardiff, CF3 0LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVID, Anthony, MARR, Christine Elizabeth, MARR, David John, MARR, Robert James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARR CORPORATION LIMITED

MARR CORPORATION LIMITED is an active company incorporated on 6 May 1998 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MARR CORPORATION LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03558715

LTD Company

Age

27 Years

Incorporated 6 May 1998

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

ALLOWTRACE LIMITED
From: 6 May 1998To: 3 June 1998
Contact
Address

Fern House Unit 1 Links Court, Fortran Road St. Mellons Cardiff, CF3 0LT,

Previous Addresses

Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG
From: 8 November 2012To: 11 December 2023
Melrose Hall, Cypress Drive St Mellons Cardiff CF3 0YZ
From: 6 May 1998To: 8 November 2012
Timeline

10 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
May 17
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Oct 21
New Owner
May 25
Director Left
Jun 25
Owner Exit
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MARR, Christine Elizabeth

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Secretary
Appointed 25 May 1998

DAVID, Anthony

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born March 1982
Director
Appointed 18 Oct 2016

MARR, Christine Elizabeth

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born January 1949
Director
Appointed 25 May 1998

MARR, David John

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born September 1970
Director
Appointed 01 Apr 1999

MARR, Robert James

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born May 1973
Director
Appointed 01 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 May 1998
Resigned 26 May 1998

MARR, Robert Clive

Resigned
15 Orchid Court, CwmbranNP44 6JP
Born December 1946
Director
Appointed 25 May 1998
Resigned 20 Oct 2016

WEST, Mike Edward

Resigned
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born July 1978
Director
Appointed 18 Oct 2016
Resigned 30 Jun 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 May 1998
Resigned 26 May 1998

Persons with significant control

6

5 Active
1 Ceased

Mr Joe Cooper-Gray

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born October 1990

Nature of Control

Significant influence or control
Notified 16 Mar 2025

Mr Michael Edward West

Ceased
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born July 1978

Nature of Control

Significant influence or control
Notified 21 Oct 2016
Ceased 30 Jun 2025

Mr Anthony David

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born March 1982

Nature of Control

Significant influence or control
Notified 21 Oct 2016

Mr Robert James Marr

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born May 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Christine Elizabeth Marr

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David John Marr

Active
Unit 1 Links Court, Fortran Road, CardiffCF3 0LT
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Legacy
1 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
190190
Legacy
18 May 2006
353353
Legacy
18 May 2006
287Change of Registered Office
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
287Change of Registered Office
Accounts With Accounts Type Small
25 February 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
13 August 1999
363aAnnual Return
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
88(2)R88(2)R
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Memorandum Articles
5 June 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
288aAppointment of Director or Secretary
Legacy
30 May 1998
287Change of Registered Office
Incorporation Company
6 May 1998
NEWINCIncorporation