Background WavePink WaveYellow Wave

MARLOWE SMOKE CONTROL LIMITED (06904844)

MARLOWE SMOKE CONTROL LIMITED (06904844) is an active UK company. incorporated on 13 May 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. MARLOWE SMOKE CONTROL LIMITED has been registered for 16 years.

Company Number
06904844
Status
active
Type
ltd
Incorporated
13 May 2009
Age
16 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOWE SMOKE CONTROL LIMITED

MARLOWE SMOKE CONTROL LIMITED is an active company incorporated on 13 May 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. MARLOWE SMOKE CONTROL LIMITED was registered 16 years ago.(SIC: 80200)

Status

active

Active since 16 years ago

Company No

06904844

LTD Company

Age

16 Years

Incorporated 13 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

JCR SECURITY LIMITED
From: 13 May 2009To: 1 November 2023
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 12 May 2023To: 21 August 2025
Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom
From: 11 July 2019To: 12 May 2023
Bandits Barn Bons Farm Stapleford Road Romford Essex RM4 1RP
From: 13 May 2009To: 11 July 2019
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
New Owner
May 18
New Owner
Jul 19
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 August 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Resolution
5 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2025
AAAnnual Accounts
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Termination Director Company
29 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
18 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
26 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Gazette Filings Brought Up To Date
20 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 April 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Gazette Notice Compulsary
10 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Incorporation Company
13 May 2009
NEWINCIncorporation