Background WavePink WaveYellow Wave

MARVAL GROUP LIMITED (06251188)

MARVAL GROUP LIMITED (06251188) is an active UK company. incorporated on 17 May 2007. with registered office in Kettering. The company operates in the Information and Communication sector, engaged in other information technology service activities. MARVAL GROUP LIMITED has been registered for 18 years. Current directors include GREENSPAN, Marc Howard.

Company Number
06251188
Status
active
Type
ltd
Incorporated
17 May 2007
Age
18 years
Address
1 Orion Park, Kettering, NN15 6PP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GREENSPAN, Marc Howard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARVAL GROUP LIMITED

MARVAL GROUP LIMITED is an active company incorporated on 17 May 2007 with the registered office located in Kettering. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MARVAL GROUP LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06251188

LTD Company

Age

18 Years

Incorporated 17 May 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

1 Orion Park Orion Way Kettering, NN15 6PP,

Previous Addresses

86-90 86-90 Paul Street London EC2A 4NE England
From: 18 October 2023To: 15 August 2024
Stone Lodge Rothwell Road Kettering NN16 8XF England
From: 2 October 2020To: 18 October 2023
, Unit 1 Orion Way, Orion Park, Kettering, NN15 6PP, England
From: 10 December 2019To: 2 October 2020
, Stone Lodge, Rothwell Grange, Rothwell Road, Kettering, Northamptonshire, NN16 8XF
From: 17 May 2007To: 10 December 2019
Timeline

30 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Funding Round
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

GREENSPAN, Marc Howard

Active
Rothwell Road, KetteringNN16 8XF
Born December 1968
Director
Appointed 16 Feb 2023

HERSOM, Dave

Resigned
Orion Way, KetteringNN15 6PP
Secretary
Appointed 30 Oct 2018
Resigned 31 Jul 2019

REBHAN, Marlene Vivienne

Resigned
84 Grosvenor Way, KetteringNN15 6TZ
Secretary
Appointed 17 May 2007
Resigned 15 Dec 2009

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 17 May 2007
Resigned 17 May 2007

BENNETT, Joe

Resigned
Stone Lodge, Rothwell Grange, KetteringNN16 8XF
Born November 1987
Director
Appointed 30 Oct 2018
Resigned 21 Jun 2019

GREENSPAN, Marc Howard

Resigned
Rothwell Road, KetteringNN16 8XF
Born December 1968
Director
Appointed 28 Apr 2020
Resigned 28 Sept 2021

HARRISON, David George

Resigned
King William Street, LondonEC4N 7AR
Born April 1988
Director
Appointed 31 Oct 2017
Resigned 04 Apr 2019

HERSOM, Dave

Resigned
2445 E, Cottonwood Heights84121
Born October 1962
Director
Appointed 31 Oct 2017
Resigned 31 Jul 2019

HERWIG, Christopher Erich

Resigned
Rothwell Road, KetteringNN16 8XF
Born March 1979
Director
Appointed 31 Jul 2019
Resigned 23 Oct 2020

HURLEY, Bridgett

Resigned
Rothwell Road, KetteringNN16 8XF
Born June 1970
Director
Appointed 03 Nov 2020
Resigned 28 Sept 2021

JANSEN, Antoine, Mr.

Resigned
Rothwell Road, KetteringNN16 8XF
Born June 1963
Director
Appointed 01 Jul 2022
Resigned 16 Feb 2023

LINDBERG, Greg Evan

Resigned
Orion Way, KetteringNN15 6PP
Born July 1970
Director
Appointed 31 Jul 2019
Resigned 21 Jan 2020

MCFARLANE, Jeff

Resigned
Rothwell Road, KetteringNN16 8XF
Born September 1970
Director
Appointed 28 Apr 2020
Resigned 01 Jul 2022

MILLER, Christa

Resigned
Rothwell Grange, KetteringNN16 8XF
Born December 1968
Director
Appointed 31 Jul 2019
Resigned 26 Sept 2019

O'SULLIVAN, Dónal

Resigned
15a Main Street, Co. Dublin
Born November 1986
Director
Appointed 31 Oct 2017
Resigned 30 Oct 2018

PAGE, Donald John Robert

Resigned
House, CorbyNN17 3DE
Born April 1956
Director
Appointed 17 May 2007
Resigned 27 Aug 2021

PRITCHETT, Gregory

Resigned
Oakwell, NasebyNN6 6DA
Born February 1963
Director
Appointed 17 May 2007
Resigned 27 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
King William Street, LondonEC4N 7AR

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Oct 2017

Mr Gregory Pritchett

Ceased
Church Street, NorthamptonNN6 6DA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Oct 2017

Mr Donald John Robert Page

Ceased
High Street, CorbyNN17 3DE
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

89

Dissolved Compulsory Strike Off Suspended
21 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Legacy
14 November 2018
ANNOTATIONANNOTATION
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
10 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
9 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Incorporation Company
17 May 2007
NEWINCIncorporation