Background WavePink WaveYellow Wave

SQUARE MARBLE TECHNOLOGY LIMITED (04458744)

SQUARE MARBLE TECHNOLOGY LIMITED (04458744) is an active UK company. incorporated on 11 June 2002. with registered office in Salford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SQUARE MARBLE TECHNOLOGY LIMITED has been registered for 23 years. Current directors include HOLLIDAY, William Maurice, MORETON, Richard.

Company Number
04458744
Status
active
Type
ltd
Incorporated
11 June 2002
Age
23 years
Address
10 Booth Street, Salford, M3 5DG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HOLLIDAY, William Maurice, MORETON, Richard
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE MARBLE TECHNOLOGY LIMITED

SQUARE MARBLE TECHNOLOGY LIMITED is an active company incorporated on 11 June 2002 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SQUARE MARBLE TECHNOLOGY LIMITED was registered 23 years ago.(SIC: 62012, 63110)

Status

active

Active since 23 years ago

Company No

04458744

LTD Company

Age

23 Years

Incorporated 11 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

MORETON SMITH LIMITED
From: 14 November 2007To: 3 September 2015
MORETON SMITH INTERNATIONAL LIMITED
From: 11 June 2002To: 14 November 2007
Contact
Address

10 Booth Street Salford, M3 5DG,

Previous Addresses

4 Booth Street Salford M3 5DG England
From: 14 September 2021To: 10 February 2022
4th Floor 2 America Square London EC3N 2LU United Kingdom
From: 15 November 2019To: 14 September 2021
4th Floor 2 America Square Oakleigh Road North London EC3N 2LU United Kingdom
From: 15 November 2019To: 15 November 2019
8 Devonshire Square London EC2M 4PL United Kingdom
From: 26 March 2019To: 15 November 2019
45 Beech Street London EC2Y 8AD
From: 30 January 2015To: 26 March 2019
, 80 Clerkenwell Road, London, EC1M 5RJ
From: 11 June 2002To: 30 January 2015
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Aug 15
Loan Secured
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Share Issue
Feb 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Sept 17
Funding Round
Sept 18
Loan Cleared
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Loan Secured
Jun 19
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Sept 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Left
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Aug 25
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NOMINEE SECRETARIES LIMITED

Active
Tednambury Farm, SawbridgeworthCM23 4BD
Corporate secretary
Appointed 12 Jun 2007

HOLLIDAY, William Maurice

Active
Stortford Road, Bishop's StortfordCM22 7DL
Born November 1982
Director
Appointed 30 Apr 2019

MORETON, Richard

Active
Carrer Bell Puig 6, Balerics, 07181
Born September 1969
Director
Appointed 11 Jun 2002

COMPANY SECRETARIES 4 BUSINESS LIMITED

Resigned
2nd Floor, HarlowCM20 2EQ
Corporate secretary
Appointed 11 Jun 2002
Resigned 12 Jun 2007

BROWN, Richard

Resigned
LondonEC2M 4PL
Born September 1972
Director
Appointed 31 Jul 2007
Resigned 30 Apr 2019

BROWN, Stephen

Resigned
7 Frederica Road, LondonE4 7AL
Born April 1968
Director
Appointed 11 Jun 2002
Resigned 11 Jun 2002

GREGORY, Daniel James

Resigned
High Street, BrentwoodCM14 4SD
Born September 1969
Director
Appointed 01 Apr 2019
Resigned 19 Mar 2024

MAYHEW, Charles Geoffrey

Resigned
LondonEC2Y 8AD
Born March 1966
Director
Appointed 11 Nov 2002
Resigned 03 Aug 2015

MORETON, Nicola

Resigned
2 Weaver Street, Bishops StortfordCM23 4FY
Born January 1972
Director
Appointed 11 Jun 2002
Resigned 25 Mar 2004

SMITH, Elizabeth

Resigned
10b Warren Avenue, BromleyBR1 4BS
Born June 1970
Director
Appointed 11 Jun 2002
Resigned 25 Mar 2004

SMITH, Mark Andrew

Resigned
Booth Street, SalfordM3 5DG
Born October 1963
Director
Appointed 11 Jun 2002
Resigned 31 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
1 New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Mark Andrew Smith

Ceased
BromleyBR1 4BS
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 31 Dec 2020

Richard Moreton

Ceased
2 America Square, LondonEC3N 2LU
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
26 November 2021
AAMDAAMD
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 March 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
19 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
26 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Resolution
22 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 February 2017
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 October 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 August 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
20 February 2009
225Change of Accounting Reference Date
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288cChange of Particulars
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Legacy
22 September 2006
363aAnnual Return
Legacy
22 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
288cChange of Particulars
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2004
AAAnnual Accounts
Legacy
20 October 2003
225Change of Accounting Reference Date
Legacy
25 September 2003
88(2)R88(2)R
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
287Change of Registered Office
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
287Change of Registered Office
Incorporation Company
11 June 2002
NEWINCIncorporation