Background WavePink WaveYellow Wave

MARECHALE LIMITED (07057226)

MARECHALE LIMITED (07057226) is an active UK company. incorporated on 26 October 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARECHALE LIMITED has been registered for 16 years. Current directors include BOOTH-CLIBBORN, Patrick Edward.

Company Number
07057226
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
46 New Broad Street, London, EC2M 1JH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTH-CLIBBORN, Patrick Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARECHALE LIMITED

MARECHALE LIMITED is an active company incorporated on 26 October 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARECHALE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07057226

LTD Company

Age

16 Years

Incorporated 26 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

MARECHALE CAPITAL LIMITED
From: 26 October 2009To: 23 February 2010
Contact
Address

46 New Broad Street London, EC2M 1JH,

Previous Addresses

35 New Broad Street London EC2M 1NH United Kingdom
From: 28 November 2011To: 7 November 2012
15 St. Helen's Place London EC3A 6DE United Kingdom
From: 25 January 2011To: 28 November 2011
Stream Farm Golford Road Cranbrook Kent TN17 3NT United Kingdom
From: 27 October 2009To: 25 January 2011
Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom
From: 26 October 2009To: 27 October 2009
Timeline

4 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Nov 09
Director Joined
Jan 11
Director Left
Jan 11
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHAND, Richard Edward

Active
New Broad Street, LondonEC2M 1JH
Secretary
Appointed 25 Jan 2011

BOOTH-CLIBBORN, Patrick Edward

Active
New Broad Street, LondonEC2M 1JH
Born May 1965
Director
Appointed 25 Jan 2011

BOOTH-CLIBBORN, Patrick Edward

Resigned
Golford Road, CranbrookTN17 3NT
Born March 1965
Director
Appointed 26 Oct 2009
Resigned 25 Jan 2011

Persons with significant control

1

New Broad Street, LondonEC2M 1JH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2009
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Incorporation Company
26 October 2009
NEWINCIncorporation