Background WavePink WaveYellow Wave

MARILYN MOORE STUDIO LTD (03902200)

MARILYN MOORE STUDIO LTD (03902200) is an active UK company. incorporated on 24 December 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. MARILYN MOORE STUDIO LTD has been registered for 26 years. Current directors include MOORE, Marilyn Rose Hazel, MOORE, Robert Malcolm.

Company Number
03902200
Status
active
Type
ltd
Incorporated
24 December 1999
Age
26 years
Address
Workroom 76 20 Mortlake High Street, London, SW14 8JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MOORE, Marilyn Rose Hazel, MOORE, Robert Malcolm
SIC Codes
46420, 47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARILYN MOORE STUDIO LTD

MARILYN MOORE STUDIO LTD is an active company incorporated on 24 December 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. MARILYN MOORE STUDIO LTD was registered 26 years ago.(SIC: 46420, 47710, 47910)

Status

active

Active since 26 years ago

Company No

03902200

LTD Company

Age

26 Years

Incorporated 24 December 1999

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Workroom 76 20 Mortlake High Street London, SW14 8JN,

Previous Addresses

Workroom 76 1 Rocks Lane London SW13 0DB England
From: 20 September 2016To: 31 May 2022
34 First Avenue Mortlake London SW14 8SR
From: 15 January 2015To: 20 September 2016
C/O Marilyn Moore 71 White Hart Lane London SW13 0PP England
From: 30 June 2014To: 15 January 2015
Unit 3 Centrum Park Tewkesbury Road Cheltenham Gloucestershire GL51 9FD
From: 24 December 1999To: 30 June 2014
Timeline

5 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Dec 99
Loan Cleared
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MOORE, Marilyn Rose Hazel

Active
20 Mortlake High Street, LondonSW14 8JN
Born March 1959
Director
Appointed 24 Dec 1999

MOORE, Robert Malcolm

Active
20 Mortlake High Street, LondonSW14 8JN
Born January 1961
Director
Appointed 30 Jun 2014

BROWN, Thomas Richard

Resigned
2 Walton Gardens, TewkesburyGL20 8ET
Secretary
Appointed 06 Nov 2000
Resigned 30 Jun 2014

JAMES, Paul Michael

Resigned
45 The Land, BristolBS36 2LJ
Secretary
Appointed 24 Dec 1999
Resigned 01 Sept 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Dec 1999
Resigned 24 Dec 1999

BRICKELL, Michael James Brindley

Resigned
Brindleys Barn Quay Lane, WorcesterWR8 0BS
Born January 1941
Director
Appointed 24 Dec 1999
Resigned 30 Jun 2014

BROWN, Thomas Richard

Resigned
2 Walton Gardens, TewkesburyGL20 8ET
Born March 1961
Director
Appointed 06 Nov 2000
Resigned 30 Jun 2014

JAMES, Paul Michael

Resigned
45 The Land, BristolBS36 2LJ
Born May 1961
Director
Appointed 24 Dec 1999
Resigned 01 Sept 2000

Persons with significant control

2

Mr Robert Malcolm Moore

Active
20 Mortlake High Street, LondonSW14 8JN
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Marilyn Rose Hazel Moore

Active
20 Mortlake High Street, LondonSW14 8JN
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Secretary Company With Name
2 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
23 May 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Legacy
2 October 2012
MG02MG02
Legacy
2 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Legacy
29 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
17 December 2007
287Change of Registered Office
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Small
9 June 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Auditors Resignation Company
5 December 2005
AUDAUD
Accounts With Made Up Date
10 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 June 2004
AAAnnual Accounts
Legacy
3 February 2004
287Change of Registered Office
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
225Change of Accounting Reference Date
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
88(2)R88(2)R
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
15 January 2000
395Particulars of Mortgage or Charge
Legacy
2 January 2000
288bResignation of Director or Secretary
Incorporation Company
24 December 1999
NEWINCIncorporation