Background WavePink WaveYellow Wave

MARLBOROUGH TILES LIMITED (05794390)

MARLBOROUGH TILES LIMITED (05794390) is an active UK company. incorporated on 25 April 2006. with registered office in Wiltshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MARLBOROUGH TILES LIMITED has been registered for 19 years. Current directors include ROBB, Alastair James Henderson.

Company Number
05794390
Status
active
Type
ltd
Incorporated
25 April 2006
Age
19 years
Address
Elcot Lane, Wiltshire, SN8 2AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ROBB, Alastair James Henderson
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH TILES LIMITED

MARLBOROUGH TILES LIMITED is an active company incorporated on 25 April 2006 with the registered office located in Wiltshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MARLBOROUGH TILES LIMITED was registered 19 years ago.(SIC: 32990)

Status

active

Active since 19 years ago

Company No

05794390

LTD Company

Age

19 Years

Incorporated 25 April 2006

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 6 March 2025 (1 year 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

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

EARTHSCREEN LIMITED
From: 25 April 2006To: 22 June 2006
Contact
Address

Elcot Lane Marlborough Wiltshire, SN8 2AY,

Timeline

2 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Owner Exit
Feb 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROBB, Alastair James Henderson

Active
Cross Farm House, ChippenhamSN15 5BT
Born March 1966
Director
Appointed 08 Jun 2006

PUTT, Tracey Jane

Resigned
9 Manor Road, BicesterOX27 8DH
Secretary
Appointed 08 Jun 2006
Resigned 24 Apr 2015

WHATLEY, Christine Ann

Resigned
Elcot Lane, WiltshireSN8 2AY
Secretary
Appointed 24 Apr 2015
Resigned 28 Feb 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 2006
Resigned 08 Jun 2006

VIRGATE ACCOUNTS LTD

Resigned
10 Sabre Close, GloucesterGL2 4NZ
Corporate secretary
Appointed 01 Mar 2018
Resigned 01 Oct 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Apr 2006
Resigned 08 Jun 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair James Hendserson Robb

Ceased
Elcot Lane, MarlboroughSN8 2AY
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Elcot Lane, MarlboroughSN8 2AY

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

59

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 February 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 March 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Small
30 October 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
23 May 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
363aAnnual Return
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
287Change of Registered Office
Certificate Change Of Name Company
22 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
287Change of Registered Office
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Incorporation Company
25 April 2006
NEWINCIncorporation