Background WavePink WaveYellow Wave

MARMEL INVESTMENT MANAGEMENT LTD (06665189)

MARMEL INVESTMENT MANAGEMENT LTD (06665189) is an active UK company. incorporated on 5 August 2008. with registered office in Writtle. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MARMEL INVESTMENT MANAGEMENT LTD has been registered for 17 years. Current directors include ATKINSON, Melinda Nicola Patricia Amanda, BARNETT, Mark Lionel.

Company Number
06665189
Status
active
Type
ltd
Incorporated
5 August 2008
Age
17 years
Address
Beckwith Barn Warren Estate, Writtle, CM1 3WT
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ATKINSON, Melinda Nicola Patricia Amanda, BARNETT, Mark Lionel
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARMEL INVESTMENT MANAGEMENT LTD

MARMEL INVESTMENT MANAGEMENT LTD is an active company incorporated on 5 August 2008 with the registered office located in Writtle. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MARMEL INVESTMENT MANAGEMENT LTD was registered 17 years ago.(SIC: 66300)

Status

active

Active since 17 years ago

Company No

06665189

LTD Company

Age

17 Years

Incorporated 5 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Beckwith Barn Warren Estate Lordship Road Writtle, CM1 3WT,

Previous Addresses

Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
From: 1 May 2014To: 13 March 2024
Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom
From: 5 August 2008To: 1 May 2014
Timeline

2 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Aug 08
Share Issue
Jul 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ATKINSON, Melinda Nicola Patricia Amanda

Active
Warren Estate, ChelmsfordCM1 3WT
Born November 1960
Director
Appointed 05 Aug 2008

BARNETT, Mark Lionel

Active
Warren Estate, ChelmsfordCM1 3WT
Born February 1961
Director
Appointed 05 Aug 2008

Persons with significant control

1

Ms Melinda Nicola Patricia Amanda Atkinson

Active
Warren Estate, ChelmsfordCM1 3WT
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Resolution
5 August 2022
RESOLUTIONSResolutions
Memorandum Articles
29 July 2022
MAMA
Capital Alter Shares Subdivision
28 July 2022
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
27 July 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Incorporation Company
5 August 2008
NEWINCIncorporation