Background WavePink WaveYellow Wave

MARSTON'S ISSUER PLC (05135049)

MARSTON'S ISSUER PLC (05135049) is an active UK company. incorporated on 21 May 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARSTON'S ISSUER PLC has been registered for 21 years. Current directors include DUFFY, Christopher John, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED.

Company Number
05135049
Status
active
Type
plc
Incorporated
21 May 2004
Age
21 years
Address
Third Floor, London, EC2R 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUFFY, Christopher John, WYNNE, Daniel Jonathan, WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON'S ISSUER PLC

MARSTON'S ISSUER PLC is an active company incorporated on 21 May 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARSTON'S ISSUER PLC was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05135049

PLC Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 29 September 2024 - 27 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 28 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

W&DB ISSUER PLC
From: 8 July 2005To: 13 August 2007
W&DB ISSUER LIMITED
From: 21 June 2005To: 8 July 2005
HACKREMCO (NO.2153) LIMITED
From: 21 May 2004To: 21 June 2005
Contact
Address

Third Floor 1 King's Arms Yard London, EC2R 7AF,

Previous Addresses

C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH
From: 21 May 2004To: 1 June 2011
Timeline

13 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
May 04
Director Joined
May 12
Director Left
May 12
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
King's Arms Yard, LondonEC2R 7AF
Corporate secretary
Appointed 27 Jun 2005

DUFFY, Christopher John

Active
1 King's Arms Yard, LondonEC2R 7AF
Born October 1973
Director
Appointed 30 Sept 2019

WYNNE, Daniel Jonathan

Active
Third Floor, LondonEC2R 7AF
Born September 1970
Director
Appointed 27 Mar 2017

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Active
King's Arms Yard, LondonEC2R 7AF
Corporate director
Appointed 27 Jun 2005

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 21 May 2004
Resigned 27 Jun 2005

BAKER, Robin Gregory

Resigned
Doddinghurst Road, BrentwoodCM15 9EH
Born May 1951
Director
Appointed 27 Jun 2005
Resigned 28 Feb 2008

CLARKE-WHELAN, Mignon

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born May 1971
Director
Appointed 31 Jul 2014
Resigned 01 Oct 2018

FILER, Mark Howard

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born June 1967
Director
Appointed 27 Jun 2005
Resigned 11 Apr 2017

FISHER, Daniel Russell

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born February 1960
Director
Appointed 15 May 2012
Resigned 31 Jul 2014

HUGHES, Eileen Marie

Resigned
1 King's Arms Yard, LondonEC2R 7AF
Born January 1966
Director
Appointed 18 Mar 2019
Resigned 30 Sept 2019

SCHROEDER, Jean-Christophe

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born September 1969
Director
Appointed 28 Feb 2008
Resigned 15 May 2012

SUTTON, Robert

Resigned
Third Floor, LondonEC2R 7AF
Born February 1978
Director
Appointed 01 Oct 2018
Resigned 18 Mar 2019

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 21 May 2004
Resigned 27 Jun 2005

Persons with significant control

1

Third Floor, LondonEC2R 7AF

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

101

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Auditors Resignation Company
21 May 2024
AUDAUD
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 June 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
288cChange of Particulars
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
9 November 2006
288cChange of Particulars
Legacy
21 July 2006
288cChange of Particulars
Legacy
24 May 2006
363aAnnual Return
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
10 January 2006
287Change of Registered Office
Legacy
28 December 2005
288cChange of Particulars
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
287Change of Registered Office
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Miscellaneous
5 August 2005
MISCMISC
Certificate Authorisation To Commence Business Borrow
4 August 2005
CERT8CERT8
Application To Commence Business
4 August 2005
117117
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
225Change of Accounting Reference Date
Legacy
19 July 2005
288bResignation of Director or Secretary
Miscellaneous
14 July 2005
MISCMISC
Certificate Re Registration Private To Public Limited Company
8 July 2005
CERT5CERT5
Re Registration Memorandum Articles
8 July 2005
MARMAR
Accounts Balance Sheet
8 July 2005
BSBS
Auditors Statement
8 July 2005
AUDSAUDS
Auditors Report
8 July 2005
AUDRAUDR
Legacy
8 July 2005
43(3)43(3)
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Legacy
8 July 2005
88(2)R88(2)R
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2005
363sAnnual Return (shuttle)
Incorporation Company
21 May 2004
NEWINCIncorporation