Background WavePink WaveYellow Wave

MARDEN & CO ACCOUNTANTS LIMITED (05993255)

MARDEN & CO ACCOUNTANTS LIMITED (05993255) is an active UK company. incorporated on 9 November 2006. with registered office in Banstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. MARDEN & CO ACCOUNTANTS LIMITED has been registered for 19 years. Current directors include DAVIES, Paul Duffield, MARCHANT, Bernard Reginald, PEMBLE, Nicola Ann.

Company Number
05993255
Status
active
Type
ltd
Incorporated
9 November 2006
Age
19 years
Address
45 Nork Way, Banstead, SM7 1PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DAVIES, Paul Duffield, MARCHANT, Bernard Reginald, PEMBLE, Nicola Ann
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARDEN & CO ACCOUNTANTS LIMITED

MARDEN & CO ACCOUNTANTS LIMITED is an active company incorporated on 9 November 2006 with the registered office located in Banstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. MARDEN & CO ACCOUNTANTS LIMITED was registered 19 years ago.(SIC: 69201, 69202)

Status

active

Active since 19 years ago

Company No

05993255

LTD Company

Age

19 Years

Incorporated 9 November 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

45 Nork Way Banstead, SM7 1PB,

Previous Addresses

, 1, Home Meadow, Holly Lane, Banstead, Surrey, SM7 2DX
From: 9 November 2006To: 24 October 2016
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Nov 18
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jan 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIES, Paul Duffield

Active
Nork Way, BansteadSM7 1PB
Born September 1961
Director
Appointed 24 Jul 2024

MARCHANT, Bernard Reginald

Active
Nork Way, BansteadSM7 1PB
Born July 1959
Director
Appointed 09 Nov 2006

PEMBLE, Nicola Ann

Active
Nork Way, BansteadSM7 1PB
Born February 1971
Director
Appointed 15 Oct 2016

MARCHANT, Bernard Reginald

Resigned
1 Home Meadow, BansteadSM7 2DX
Secretary
Appointed 09 Nov 2006
Resigned 09 Nov 2009

ALFORD, Mark Stephen

Resigned
Nork Way, BansteadSM7 1PB
Born November 1958
Director
Appointed 01 Mar 2016
Resigned 15 Oct 2016

FFRENCH, Alexander Ewart Hay

Resigned
Nork Way, BansteadSM7 1PB
Born December 1980
Director
Appointed 30 May 2024
Resigned 06 Jan 2025

RIDGWAY, Rosemary June

Resigned
Nork Way, BansteadSM7 1PB
Born December 1958
Director
Appointed 01 Mar 2016
Resigned 15 Oct 2016

RIDGWAY, Rosemary June

Resigned
1, Home Meadow, BansteadSM7 2DX
Born December 1958
Director
Appointed 09 Nov 2006
Resigned 30 Sept 2008

Persons with significant control

3

1 Active
2 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024

Mrs Nicola Ann Pemble

Ceased
Nork Way, BansteadSM7 1PB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018
Ceased 30 May 2024

Mr Bernard Reginald Marchant

Ceased
Nork Way, BansteadSM7 1PB
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2026
AAAnnual Accounts
Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 June 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
288cChange of Particulars
Incorporation Company
9 November 2006
NEWINCIncorporation