Background WavePink WaveYellow Wave

STANFORD MARSH FINANCE LIMITED (04118435)

STANFORD MARSH FINANCE LIMITED (04118435) is an active UK company. incorporated on 1 December 2000. with registered office in Warndon Industrial Estate. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). STANFORD MARSH FINANCE LIMITED has been registered for 25 years. Current directors include MARSH, Charles Stanford, MARSH, Jonathan Stanford.

Company Number
04118435
Status
active
Type
ltd
Incorporated
1 December 2000
Age
25 years
Address
Haycroft Works, Warndon Industrial Estate, WR4 9ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
MARSH, Charles Stanford, MARSH, Jonathan Stanford
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANFORD MARSH FINANCE LIMITED

STANFORD MARSH FINANCE LIMITED is an active company incorporated on 1 December 2000 with the registered office located in Warndon Industrial Estate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). STANFORD MARSH FINANCE LIMITED was registered 25 years ago.(SIC: 77330)

Status

active

Active since 25 years ago

Company No

04118435

LTD Company

Age

25 Years

Incorporated 1 December 2000

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 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Haycroft Works Buckholt Drive Warndon Industrial Estate, WR4 9ND,

Timeline

5 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Apr 10
Director Left
Apr 10
Loan Secured
Jul 19
Owner Exit
Mar 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARSH, Charles Stanford

Active
Haycroft Works, Warndon Industrial EstateWR4 9ND
Secretary
Appointed 01 Dec 2000

MARSH, Charles Stanford

Active
Haycroft Works, Warndon Industrial EstateWR4 9ND
Born January 1937
Director
Appointed 01 Dec 2000

MARSH, Jonathan Stanford

Active
Buckholt Drive, WorcesterWR4 9ND
Born October 1963
Director
Appointed 17 Jan 2010

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 01 Dec 2000
Resigned 01 Dec 2000

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 01 Dec 2000
Resigned 01 Dec 2000

MARSH, Sonia Joy

Resigned
Lantern House, PershoreWR10 2LQ
Born October 1938
Director
Appointed 01 Dec 2000
Resigned 17 Jan 2010

Persons with significant control

2

1 Active
1 Ceased
Buckholt Drive, WorcesterWR4 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2024

Mr Charles Stanford Marsh

Ceased
Naunton Beauchamp, PershoreWR10 2LQ
Born January 1937

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
29 October 2012
AAAnnual Accounts
Miscellaneous
11 June 2012
MISCMISC
Miscellaneous
11 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Small
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 September 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
225Change of Accounting Reference Date
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
287Change of Registered Office
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Incorporation Company
1 December 2000
NEWINCIncorporation