Background WavePink WaveYellow Wave

MARZEN LIMITED (06197852)

MARZEN LIMITED (06197852) is an active UK company. incorporated on 2 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARZEN LIMITED has been registered for 18 years. Current directors include MENASHE, Gavin, STUBBS, Emma.

Company Number
06197852
Status
active
Type
ltd
Incorporated
2 April 2007
Age
18 years
Address
St Pancras Campus 5th Floor, London, NW1 0BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MENASHE, Gavin, STUBBS, Emma
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARZEN LIMITED

MARZEN LIMITED is an active company incorporated on 2 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARZEN LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06197852

LTD Company

Age

18 Years

Incorporated 2 April 2007

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

St Pancras Campus 5th Floor 63 Pratt Street London, NW1 0BY,

Previous Addresses

Centro 4, 1st Floor South 20-23 Mandela Street London NW1 0DU England
From: 1 June 2021To: 7 July 2025
55 Baker Street London W1U 7EU England
From: 8 December 2016To: 1 June 2021
Hyde House the Hyde Edgware Road London NW9 6LA
From: 7 November 2013To: 8 December 2016
Melville House 8-12 Woodhouse Road London N12 0RG England
From: 31 October 2011To: 7 November 2013
C/O Stenham Support Services 180 Great Portland Street London W1W 5QZ United Kingdom
From: 5 May 2010To: 31 October 2011
180 Great Portland Street London W1W 5QZ
From: 2 April 2007To: 5 May 2010
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 21
Director Left
Feb 21
Director Left
Aug 22
Director Joined
Sept 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MENASHE, Gavin

Active
5th Floor, LondonNW1 0BY
Born September 1975
Director
Appointed 12 Sept 2011

STUBBS, Emma

Active
5th Floor, LondonNW1 0BY
Born September 1979
Director
Appointed 01 Oct 2025

STENHAM CONSULTANTS LIMITED

Resigned
Great Portland Street, LondonW1W 5QZ
Corporate secretary
Appointed 11 Apr 2007
Resigned 13 Sept 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Apr 2007
Resigned 11 Apr 2007

MENASHE, Neal

Resigned
Baker Street, LondonW1U 7EU
Born March 1972
Director
Appointed 11 Apr 2007
Resigned 01 Nov 2020

SUSSKIND, Brian Jonathan

Resigned
Baker Street, LondonW1U 7EU
Born January 1977
Director
Appointed 12 Sept 2011
Resigned 01 Nov 2020

WHYLES, Timothy George Edward

Resigned
20-23 Mandela Street, LondonNW1 0DU
Born July 1979
Director
Appointed 12 Sept 2011
Resigned 01 Aug 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Apr 2007
Resigned 11 Apr 2007

Persons with significant control

1

Kingsway House, St Peter PortGY1 2QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2025
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Full
20 March 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Auditors Resignation Company
10 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Auditors Resignation Company
15 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
26 July 2007
287Change of Registered Office
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
287Change of Registered Office
Incorporation Company
2 April 2007
NEWINCIncorporation