Background WavePink WaveYellow Wave

MARSTON LEGAL SERVICES LIMITED (05397925)

MARSTON LEGAL SERVICES LIMITED (05397925) is an active UK company. incorporated on 18 March 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. MARSTON LEGAL SERVICES LIMITED has been registered for 21 years. Current directors include ANDERSON, Richard John, MCCORMACK, Amanda Louise.

Company Number
05397925
Status
active
Type
ltd
Incorporated
18 March 2005
Age
21 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
ANDERSON, Richard John, MCCORMACK, Amanda Louise
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON LEGAL SERVICES LIMITED

MARSTON LEGAL SERVICES LIMITED is an active company incorporated on 18 March 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. MARSTON LEGAL SERVICES LIMITED was registered 21 years ago.(SIC: 82911)

Status

active

Active since 21 years ago

Company No

05397925

LTD Company

Age

21 Years

Incorporated 18 March 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Medium Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

BURLINGTON CREDIT LIMITED
From: 6 November 2008To: 5 February 2020
WMT MANAGEMENT LIMITED
From: 18 March 2005To: 6 November 2008
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

6th Floor Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom
From: 29 June 2017To: 17 January 2022
Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR England
From: 19 November 2015To: 29 June 2017
212 Strand London WC2R 1AP England
From: 17 August 2015To: 19 November 2015
227-228 Strand London WC2R 1BE
From: 19 August 2011To: 17 August 2015
Adam House 14 New Burlington Street London W1S 3BQ
From: 18 March 2005To: 19 August 2011
Timeline

39 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jan 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
May 18
Director Left
Jul 19
Loan Cleared
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Oct 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ANDERSON, Richard John

Active
One America Square, LondonEC3N 2LS
Born June 1967
Director
Appointed 18 Dec 2017

MCCORMACK, Amanda Louise

Active
One America Square, LondonEC3N 2LS
Born December 1986
Director
Appointed 28 Mar 2018

THEOBALD, Alison Jane

Resigned
Adam House, LondonW1S 3BQ
Secretary
Appointed 12 Nov 2008
Resigned 02 Feb 2009

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 18 Mar 2005
Resigned 13 Apr 2005

JPFLAW SECRETARIAL LIMITED

Resigned
Adam House, LondonW1S 3BQ
Corporate secretary
Appointed 21 Mar 2005
Resigned 12 Nov 2008

CHATFIELD, Jonathan Alexander

Resigned
Strand, LondonWC2R 1BE
Born January 1966
Director
Appointed 03 Nov 2008
Resigned 20 Oct 2020

CHRISTIAN, Brendon Stanley

Resigned
8th Floor, BirminghamB3 2JR
Born October 1976
Director
Appointed 29 Jun 2017
Resigned 31 May 2018

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 05 Dec 2022
Resigned 25 Mar 2024

CRICHTON, John Leslie

Resigned
Embassy House, BirminghamB3 2DJ
Born November 1970
Director
Appointed 11 Mar 2016
Resigned 24 Aug 2017

DOWNING, Adam Holt

Resigned
8th Floor, BirminghamB3 2JR
Born January 1964
Director
Appointed 11 Mar 2016
Resigned 28 Jan 2017

GEE, Nicola

Resigned
One America Square, LondonEC3N 2LS
Born October 1977
Director
Appointed 22 Dec 2023
Resigned 09 Sept 2024

INGRAM, John

Resigned
Riverside Way, CamberleyGU15 3YL
Born February 1978
Director
Appointed 02 Feb 2009
Resigned 31 Jul 2017

JONES, Gary

Resigned
60 Church Street, BirminghamB3 2DJ
Born June 1967
Director
Appointed 20 Jul 2017
Resigned 29 Jul 2019

MARSHALL, Timothy Thomas

Resigned
31 Beacon Road, Roodepoort
Born March 1972
Director
Appointed 26 Feb 2015
Resigned 05 Oct 2015

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 15 Dec 2017
Resigned 23 Jul 2020

SIMMONS, David John

Resigned
Dovedale Close, SandhurstGU47 0YG
Born June 1967
Director
Appointed 07 Jan 2015
Resigned 17 Nov 2017

TODD, Nicholas Davy

Resigned
Jonnygate Lane, DronfieldS18 7SE
Born April 1958
Director
Appointed 02 Jan 2014
Resigned 06 May 2016

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 23 Jul 2020
Resigned 05 Dec 2022

WATT, George

Resigned
8th Floor, BirminghamB3 2JR
Born July 1963
Director
Appointed 11 Mar 2016
Resigned 31 Jan 2017

GRIMSTON ASSOCIATES LIMITED

Resigned
Adam House, LondonW1S 3BQ
Corporate director
Appointed 21 Mar 2005
Resigned 04 Nov 2008

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 18 Mar 2005
Resigned 13 Apr 2005

Persons with significant control

1

8th Floor, BirminghamB3 2JR

Nature of Control

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

Filing History

126

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Resolution
5 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 August 2016
AA01Change of Accounting Reference Date
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Resolution
26 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Resolution
22 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
18 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
12 April 2006
363aAnnual Return
Gazette Filings Brought Up To Date
28 February 2006
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 February 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Legacy
19 April 2005
287Change of Registered Office
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Incorporation Company
18 March 2005
NEWINCIncorporation