Background WavePink WaveYellow Wave

MARSH DEVELOPMENT CAPITAL LIMITED (03828399)

MARSH DEVELOPMENT CAPITAL LIMITED (03828399) is an active UK company. incorporated on 19 August 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARSH DEVELOPMENT CAPITAL LIMITED has been registered for 26 years. Current directors include MARSH, Brian Peter.

Company Number
03828399
Status
active
Type
ltd
Incorporated
19 August 1999
Age
26 years
Address
4 Matthew Parker Street, London, SW1H 9NP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARSH, Brian Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSH DEVELOPMENT CAPITAL LIMITED

MARSH DEVELOPMENT CAPITAL LIMITED is an active company incorporated on 19 August 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARSH DEVELOPMENT CAPITAL LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03828399

LTD Company

Age

26 Years

Incorporated 19 August 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

B P M DEVELOPMENT CAPITAL LIMITED
From: 19 August 1999To: 27 June 2000
Contact
Address

4 Matthew Parker Street London, SW1H 9NP,

Previous Addresses

2nd Floor 36 Broadway London SW1H 0BH
From: 19 August 1999To: 24 April 2017
Timeline

2 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARSH, Brian Peter

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941
Director
Appointed 19 Aug 1999

KING, Robert Gaius

Resigned
Wembley Hill Road, WembleyHA9 8EA
Secretary
Appointed 01 Feb 2007
Resigned 14 Jun 2011

PIGRAM, Ivor

Resigned
93 Kingsfield Road, WatfordWD19 4TP
Secretary
Appointed 19 Aug 1999
Resigned 01 Feb 2007

MORTLOCK, Philip John

Resigned
Gwynfryn, LampeterSA48 8NB
Born October 1937
Director
Appointed 19 Aug 1999
Resigned 08 Apr 2016

Persons with significant control

2

Mr Brian Peter Marsh

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941

Nature of Control

Significant influence or control
Notified 19 Aug 2016
Matthew Parker Street, LondonSW1H 9NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
2 October 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2007
AAAnnual Accounts
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2003
AAAnnual Accounts
Legacy
11 September 2003
363aAnnual Return
Legacy
27 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2002
AAAnnual Accounts
Legacy
7 September 2001
363aAnnual Return
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
4 September 2000
288cChange of Particulars
Legacy
23 August 2000
363aAnnual Return
Legacy
9 August 2000
288cChange of Particulars
Certificate Change Of Name Company
26 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2000
288cChange of Particulars
Legacy
25 August 1999
225Change of Accounting Reference Date
Incorporation Company
19 August 1999
NEWINCIncorporation