Background WavePink WaveYellow Wave

MARLOWE YARD LIMITED (03833357)

MARLOWE YARD LIMITED (03833357) is an active UK company. incorporated on 31 August 1999. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MARLOWE YARD LIMITED has been registered for 26 years. Current directors include EDRIDGE, Simon.

Company Number
03833357
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
The Granary Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
EDRIDGE, Simon
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOWE YARD LIMITED

MARLOWE YARD LIMITED is an active company incorporated on 31 August 1999 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MARLOWE YARD LIMITED was registered 26 years ago.(SIC: 73110)

Status

active

Active since 26 years ago

Company No

03833357

LTD Company

Age

26 Years

Incorporated 31 August 1999

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 30 January 2026 (3 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

13 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

SEA INTERNET LIMITED
From: 31 August 1999To: 4 August 2004
Contact
Address

The Granary Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
From: 31 August 1999To: 2 November 2010
Timeline

2 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Mar 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

EDRIDGE, Simon

Active
Littlebourne Road, CanterburyCT3 4AE
Born March 1954
Director
Appointed 31 Aug 1999

GLAZEBROOK, Catherine Adele

Resigned
High Street, CanterburyCT2 0DX
Secretary
Appointed 30 Aug 2002
Resigned 01 Sept 2015

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 31 Aug 1999
Resigned 31 Aug 1999

WICKER, Geoffrey James

Resigned
14 Ethelbert Road, FavershamME13 8SQ
Secretary
Appointed 31 Aug 1999
Resigned 30 Aug 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 31 Aug 1999
Resigned 31 Aug 1999

Persons with significant control

1

Mr Simon Edridge

Active
Littlebourne Road, CanterburyCT3 4AE
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
1 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2001
AAAnnual Accounts
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
3 September 1999
287Change of Registered Office
Incorporation Company
31 August 1999
NEWINCIncorporation