Background WavePink WaveYellow Wave

MARSWORTH COMPUTING LIMITED (03608414)

MARSWORTH COMPUTING LIMITED (03608414) is an active UK company. incorporated on 3 August 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MARSWORTH COMPUTING LIMITED has been registered for 27 years. Current directors include LESTER, Marc Adam, Mr..

Company Number
03608414
Status
active
Type
ltd
Incorporated
3 August 1998
Age
27 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LESTER, Marc Adam, Mr.
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSWORTH COMPUTING LIMITED

MARSWORTH COMPUTING LIMITED is an active company incorporated on 3 August 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MARSWORTH COMPUTING LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03608414

LTD Company

Age

27 Years

Incorporated 3 August 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England
From: 9 October 2023To: 10 July 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 23 August 2022To: 9 October 2023
21 Bedford Square London WC1B 3HH England
From: 6 May 2021To: 23 August 2022
32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY
From: 3 August 1998To: 6 May 2021
Timeline

11 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Aug 98
Funding Round
Oct 11
Funding Round
May 12
Director Joined
Feb 14
New Owner
Jul 17
Owner Exit
Aug 17
Funding Round
Jun 18
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Joined
May 21
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LESTER, Marc Adam, Mr.

Active
Cooper House, LondonN3 2JX
Born May 1978
Director
Appointed 01 Apr 2021

SIMMONS, Jennifer

Resigned
32 Byron Hill Road, MiddlesexHA2 0HY
Secretary
Appointed 03 Aug 1998
Resigned 01 Apr 2021

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 03 Aug 1998
Resigned 03 Aug 1998

SALTER, Paul Benjamin

Resigned
32 Byron Hill Road, MiddlesexHA2 0HY
Born April 1974
Director
Appointed 01 Feb 2014
Resigned 01 Apr 2021

SIMMONS, Martin David

Resigned
Bedford Square, LondonWC1B 3HH
Born February 1947
Director
Appointed 03 Aug 1998
Resigned 01 Apr 2021

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 03 Aug 1998
Resigned 03 Aug 1998

Persons with significant control

3

1 Active
2 Ceased
Cooper House, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Martin David Simmons

Ceased
32 Byron Hill Road, MiddlesexHA2 0HY
Born February 1947

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
Ceased 01 Apr 2021

Mr Martin David Simmons

Ceased
32 Byron Hill Road, MiddlesexHA2 0HY
Born February 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Legacy
6 August 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 August 2019
RP04SH01RP04SH01
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement
10 August 2018
CS01Confirmation Statement
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2017
CH03Change of Secretary Details
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2003
AAAnnual Accounts
Legacy
4 February 2003
287Change of Registered Office
Legacy
21 October 2002
88(2)R88(2)R
Legacy
21 October 2002
123Notice of Increase in Nominal Capital
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
18 June 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
88(2)R88(2)R
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
287Change of Registered Office
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Incorporation Company
3 August 1998
NEWINCIncorporation