Background WavePink WaveYellow Wave

MARLOES ROAD LIMITED (04418401)

MARLOES ROAD LIMITED (04418401) is an active UK company. incorporated on 17 April 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MARLOES ROAD LIMITED has been registered for 23 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
04418401
Status
active
Type
ltd
Incorporated
17 April 2002
Age
23 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOES ROAD LIMITED

MARLOES ROAD LIMITED is an active company incorporated on 17 April 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MARLOES ROAD LIMITED was registered 23 years ago.(SIC: 41100, 68100)

Status

active

Active since 23 years ago

Company No

04418401

LTD Company

Age

23 Years

Incorporated 17 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 22 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 17 April 2002To: 22 May 2015
Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 14
Loan Secured
Jul 18
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 17 Apr 2002

HEDGER, Graham Howard

Active
2 Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 17 Apr 2002

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 29 Jul 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Apr 2002
Resigned 17 Apr 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Apr 2002
Resigned 17 Apr 2002

Persons with significant control

1

Leman Street, LondonE1W 9US

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
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Auditors Resignation Company
15 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Resolution
19 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
3 March 2009
288cChange of Particulars
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
2 November 2007
288cChange of Particulars
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Small
16 February 2006
AAAnnual Accounts
Legacy
24 May 2005
363aAnnual Return
Legacy
19 May 2005
288cChange of Particulars
Legacy
17 May 2005
288cChange of Particulars
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
4 February 2004
225Change of Accounting Reference Date
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
190190
Legacy
12 May 2003
363aAnnual Return
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
287Change of Registered Office
Incorporation Company
17 April 2002
NEWINCIncorporation