Background WavePink WaveYellow Wave

MARSHALL SPECIALIST VEHICLES LTD (05976316)

MARSHALL SPECIALIST VEHICLES LTD (05976316) is an active UK company. incorporated on 24 October 2006. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. MARSHALL SPECIALIST VEHICLES LTD has been registered for 19 years. Current directors include CLARK, Eric Graham, WILLIAMS, Gareth, WILLOX, Tyler James.

Company Number
05976316
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
Hangar 22 Offices The Airport, Cambridge, CB5 8TG
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
CLARK, Eric Graham, WILLIAMS, Gareth, WILLOX, Tyler James
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL SPECIALIST VEHICLES LTD

MARSHALL SPECIALIST VEHICLES LTD is an active company incorporated on 24 October 2006 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. MARSHALL SPECIALIST VEHICLES LTD was registered 19 years ago.(SIC: 30300)

Status

active

Active since 19 years ago

Company No

05976316

LTD Company

Age

19 Years

Incorporated 24 October 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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

MARSHALL SDG LIMITED
From: 7 March 2008To: 17 July 2014
MARSHALL UAV LIMITED
From: 19 February 2007To: 7 March 2008
BREAMGRANGE LIMITED
From: 24 October 2006To: 19 February 2007
Contact
Address

Hangar 22 Offices The Airport Newmarket Road Cambridge, CB5 8TG,

Previous Addresses

Airport House the Airport Cambridge CB5 8RY
From: 11 October 2012To: 6 March 2024
Airport House, the Airport Newmarket Road Cambridge CB5 8RX
From: 2 April 2026To: 11 October 2012
Control Building the Airport Newmarket Road Cambridge CB5 8RX United Kingdom
From: 24 October 2006To: 2 April 2026
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Dec 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Oct 13
Name Change
Jul 14
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
Oct 16
Director Left
Jun 19
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CLARK, Eric Graham

Active
The Airport, CambridgeCB5 8TG
Born February 1987
Director
Appointed 21 Nov 2025

WILLIAMS, Gareth

Active
The Airport, CambridgeCB5 8TG
Born June 1976
Director
Appointed 13 Feb 2024

WILLOX, Tyler James

Active
The Airport, CambridgeCB5 8TG
Born May 1988
Director
Appointed 21 Nov 2025

BARKER, Jonathan David

Resigned
Airport House, The Airport, CambridgeCB5 8RX
Secretary
Appointed 27 Nov 2006
Resigned 30 May 2012

MOYNIHAN, Sarah Jane

Resigned
The Airport, CambridgeCB5 8RX
Secretary
Appointed 30 May 2012
Resigned 21 Nov 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 27 Nov 2006

CALLAGHAN, Peter William

Resigned
The Airport, CambridgeCB5 8RY
Born June 1951
Director
Appointed 27 Nov 2006
Resigned 31 Dec 2012

CLARK, Glen John

Resigned
The Airport, CambridgeCB5 8RY
Born August 1967
Director
Appointed 11 Feb 2013
Resigned 30 Apr 2016

DASTUR, William Charles Mason

Resigned
The Airport, CambridgeCB5 8RY
Born November 1952
Director
Appointed 27 Nov 2006
Resigned 30 Apr 2016

HARRIS, John Leslie

Resigned
The Airport, CambridgeCB5 8RY
Born March 1950
Director
Appointed 01 Apr 2009
Resigned 30 Nov 2012

MARSHALL, Michael John, Sir

Resigned
The Airport, CambridgeCB5 8RY
Born January 1932
Director
Appointed 27 Nov 2006
Resigned 01 Oct 2016

MARSHALL, Robert David

Resigned
The Airport, CambridgeCB5 8RY
Born July 1962
Director
Appointed 27 Nov 2006
Resigned 24 Jun 2019

MOYNEHAN, Gary John Scott

Resigned
The Airport, CambridgeCB5 8RY
Born June 1979
Director
Appointed 19 Apr 2016
Resigned 13 Feb 2024

PETTITT, Alison Jane

Resigned
The Airport, CambridgeCB5 8RY
Born August 1967
Director
Appointed 01 Mar 2009
Resigned 31 Oct 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 24 Oct 2006
Resigned 27 Nov 2006

Persons with significant control

1

The Airport, CambridgeCB5 8TG

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

113

Change To A Person With Significant Control
2 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Statement Of Companys Objects
6 December 2021
CC04CC04
Resolution
6 December 2021
RESOLUTIONSResolutions
Memorandum Articles
6 December 2021
MAMA
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Of Name By Resolution
17 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
17 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
29 October 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288cChange of Particulars
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2007
363aAnnual Return
Legacy
14 June 2007
88(2)R88(2)R
Legacy
14 June 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
14 June 2007
MEM/ARTSMEM/ARTS
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Memorandum Articles
26 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2006
225Change of Accounting Reference Date
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
287Change of Registered Office
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation