Background WavePink WaveYellow Wave

CHEZ MARIUS LIMITED (05647551)

CHEZ MARIUS LIMITED (05647551) is an active UK company. incorporated on 7 December 2005. with registered office in Trowbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHEZ MARIUS LIMITED has been registered for 20 years. Current directors include DIAS, Alistair Jeremy, OAKENSEN, David.

Company Number
05647551
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
Unit 2 Bryer Ash Business Park, Trowbridge, BA14 8HE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIAS, Alistair Jeremy, OAKENSEN, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEZ MARIUS LIMITED

CHEZ MARIUS LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Trowbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHEZ MARIUS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05647551

LTD Company

Age

20 Years

Incorporated 7 December 2005

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 25 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 7 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Unit 2 Bryer Ash Business Park Trowbridge, BA14 8HE,

Previous Addresses

31 Stallard Street Trowbridge Wiltshire BA14 9AA England
From: 12 July 2021To: 12 October 2023
King-O-Mill Keinton Mandeville Somerset TA11 6DG
From: 7 December 2005To: 12 July 2021
Timeline

7 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DIAS, Alistair Jeremy

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born April 1971
Director
Appointed 14 Oct 2016

OAKENSEN, David

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born September 1953
Director
Appointed 02 Jul 2021

SAUNDERS, Philip James

Resigned
1 Vale Close, LondonW9 1RR
Secretary
Appointed 30 May 2006
Resigned 02 Dec 2009

WALL, Christine Alison

Resigned
King O Mill, SomertonTA11 6DG
Secretary
Appointed 07 Dec 2005
Resigned 31 Dec 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 07 Dec 2005

DIAS, Alistair Jeremy

Resigned
King-O-Mill, SomersetTA11 6DG
Born April 1971
Director
Appointed 07 Dec 2005
Resigned 14 Oct 2016

WALL, Andrew Michael

Resigned
Stallard Street, TrowbridgeBA14 9AA
Born March 1957
Director
Appointed 19 Apr 2007
Resigned 02 Jul 2021

WALL, Christine Alison

Resigned
King O Mill, SomertonTA11 6DG
Born May 1960
Director
Appointed 07 Dec 2005
Resigned 31 Dec 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Dec 2005
Resigned 07 Dec 2005

Persons with significant control

3

2 Active
1 Ceased

David Alan Oakensen

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021

Mr Andrew Michael Wall

Ceased
Stallard Street, TrowbridgeBA14 9AA
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 02 Jul 2021

Mr Alistair Jeremy Dias

Active
Bryer Ash Business Park, TrowbridgeBA14 8HE
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Legacy
2 February 2012
MG01MG01
Legacy
2 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Legacy
2 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
24 February 2008
363aAnnual Return
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
287Change of Registered Office
Incorporation Company
7 December 2005
NEWINCIncorporation