Background WavePink WaveYellow Wave

MARSHALL OF STEVENAGE LIMITED (06450140)

MARSHALL OF STEVENAGE LIMITED (06450140) is an active UK company. incorporated on 11 December 2007. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. MARSHALL OF STEVENAGE LIMITED has been registered for 18 years. Current directors include HEMUS, Mark Christopher, SAVAGE, Gary Mark.

Company Number
06450140
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 years
Address
C/O Marshall Volkswagen Milton Keynes,, Milton Keynes, MK10 0BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HEMUS, Mark Christopher, SAVAGE, Gary Mark
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL OF STEVENAGE LIMITED

MARSHALL OF STEVENAGE LIMITED is an active company incorporated on 11 December 2007 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. MARSHALL OF STEVENAGE LIMITED was registered 18 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 18 years ago

Company No

06450140

LTD Company

Age

18 Years

Incorporated 11 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

C/O Marshall Volkswagen Milton Keynes, Greyfriars Court Milton Keynes, MK10 0BN,

Previous Addresses

Airport House the Airport Cambridge CB5 8RY
From: 16 December 2013To: 30 August 2023
Airport House Newmarket Road the Airport Cambridge CB5 8RY England
From: 18 December 2012To: 16 December 2013
Airport House, Newmarket Road Cambridge Cambridgeshire CB5 8RX
From: 11 December 2007To: 18 December 2012
Timeline

28 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
May 15
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Sept 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LETZA, Martin Richard

Active
Bartley Wood Business Park, HookRG27 9XA
Secretary
Appointed 09 Mar 2023

HEMUS, Mark Christopher

Active
Greyfriars Court, Milton KeynesMK10 0BN
Born July 1976
Director
Appointed 30 Jan 2023

SAVAGE, Gary Mark

Active
Bartley Wood Business Park, HookRG27 9XA
Born December 1961
Director
Appointed 27 Feb 2025

BARKER, Jonathan David

Resigned
Airport House, Newmarket Road, CambridgeshireCB5 8RX
Secretary
Appointed 11 Dec 2007
Resigned 30 May 2012

JONES, Stephen Robert

Resigned
The Airport, CambridgeCB5 8RY
Secretary
Appointed 25 Mar 2015
Resigned 28 Feb 2023

MOYNIHAN, Sarah Jane

Resigned
The Airport, CambridgeCB5 8RY
Secretary
Appointed 30 May 2012
Resigned 25 Mar 2015

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 11 Dec 2007
Resigned 11 Dec 2007

BLUMBERGER, Richard John

Resigned
The Airport, CambridgeCB5 8RY
Born January 1975
Director
Appointed 02 Jan 2019
Resigned 31 Dec 2022

CASHA, Martin Shaun

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born April 1960
Director
Appointed 29 Nov 2023
Resigned 31 Mar 2025

CROWTHER, Jamie Hamilton

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born November 1962
Director
Appointed 01 Jul 2022
Resigned 01 Dec 2023

DASTUR, William Charles Mason

Resigned
The Airport, CambridgeCB5 8RY
Born November 1952
Director
Appointed 11 Dec 2007
Resigned 25 Mar 2015

GUPTA, Daksh

Resigned
The Airport, CambridgeCB5 8RY
Born October 1970
Director
Appointed 03 Nov 2008
Resigned 25 May 2022

HEAD, Jonathan Leigh

Resigned
Greyfriars Court, Milton KeynesMK10 0BN
Born January 1969
Director
Appointed 01 Jul 2022
Resigned 01 Dec 2023

LAMPERT, Timothy Giles

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born March 1970
Director
Appointed 01 Jul 2022
Resigned 31 Mar 2023

LAUD, Francis

Resigned
Newmarket Road, CambridgeCB5 8RY
Born May 1970
Director
Appointed 01 Mar 2008
Resigned 01 Jul 2013

MARSHALL, Michael John, Sir

Resigned
The Airport, CambridgeCB5 8RY
Born January 1932
Director
Appointed 11 Dec 2007
Resigned 25 Mar 2015

MARSHALL, Robert David

Resigned
The Airport, CambridgeCB5 8RY
Born July 1962
Director
Appointed 11 Dec 2007
Resigned 25 Mar 2015

MULLINS, James Anthony

Resigned
Bartley Wood Business Park, HookRG27 9XA
Born July 1978
Director
Appointed 30 Mar 2023
Resigned 30 Sept 2025

RABAN, Mark Douglas

Resigned
The Airport, CambridgeCB5 8RY
Born November 1966
Director
Appointed 02 Apr 2015
Resigned 02 Jan 2019

WASTIE, Martin Scott

Resigned
The Airport, CambridgeCB5 8RY
Born November 1974
Director
Appointed 01 Jul 2013
Resigned 30 Apr 2015

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 11 Dec 2007
Resigned 11 Dec 2007

MOTORS DIRECTORS LIMITED

Resigned
Chiswell Street, LondonEC1Y 4UQ
Corporate director
Appointed 04 Sept 2008
Resigned 22 Feb 2018

MOTORS SECRETARIES LTD

Resigned
Chiswell Street, LondonEC1Y 4UQ
Corporate director
Appointed 04 Sept 2008
Resigned 22 Feb 2018

Persons with significant control

1

Greyfriars Court, Milton KeynesMK10 0BN

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

136

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
6 February 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
27 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Corporate Director Company With Change Date
20 December 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 December 2011
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name
20 December 2011
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
20 December 2011
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
29 October 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
13 September 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
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
16 June 2009
288cChange of Particulars
Legacy
10 June 2009
288cChange of Particulars
Statement Of Affairs
1 June 2009
SASA
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
1 June 2009
123Notice of Increase in Nominal Capital
Resolution
1 June 2009
RESOLUTIONSResolutions
Memorandum Articles
12 May 2009
MEM/ARTSMEM/ARTS
Legacy
18 December 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Incorporation Company
11 December 2007
NEWINCIncorporation