Background WavePink WaveYellow Wave

MARPLACE (NUMBER 754) LIMITED (07086818)

MARPLACE (NUMBER 754) LIMITED (07086818) is an active UK company. incorporated on 25 November 2009. with registered office in Old Trafford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARPLACE (NUMBER 754) LIMITED has been registered for 16 years. Current directors include HUGHES-SOLOMON, Steven Gareth, NOALL, Paul Reginald, Dr, NOALL, Peter Philip.

Company Number
07086818
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
8 Brindley Road, Old Trafford, M16 9HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUGHES-SOLOMON, Steven Gareth, NOALL, Paul Reginald, Dr, NOALL, Peter Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARPLACE (NUMBER 754) LIMITED

MARPLACE (NUMBER 754) LIMITED is an active company incorporated on 25 November 2009 with the registered office located in Old Trafford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARPLACE (NUMBER 754) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07086818

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

8 Brindley Road City Park Old Trafford, M16 9HQ,

Previous Addresses

210-212 Higher Road Urmston Manchester M41 9BH
From: 18 May 2010To: 12 June 2017
5Th Floor 55 King Street Manchester Lancashire M2 4LQ
From: 25 November 2009To: 18 May 2010
Timeline

9 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Funding Round
May 10
Director Joined
May 10
Loan Secured
Jun 16
Funding Round
Jun 19
Director Joined
Aug 19
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MISTRY, Jay

Active
City Park, ManchesterM16 9HQ
Secretary
Appointed 13 Sept 2023

HUGHES-SOLOMON, Steven Gareth

Active
City Park, Old TraffordM16 9HQ
Born September 1969
Director
Appointed 04 May 2010

NOALL, Paul Reginald, Dr

Active
Brindley Road, Old TraffordM16 9HQ
Born July 1950
Director
Appointed 14 Dec 2009

NOALL, Peter Philip

Active
City Park, Old TraffordM16 9HQ
Born October 1989
Director
Appointed 07 Aug 2019

NOALL, Peter Philip

Resigned
City Park, Old TraffordM16 9HQ
Secretary
Appointed 05 Jul 2018
Resigned 13 Sept 2023

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 25 Nov 2009
Resigned 14 Dec 2009

LITCHFIELD, Caroline Louise

Resigned
55 King Street, ManchesterM2 4LQ
Born March 1972
Director
Appointed 25 Nov 2009
Resigned 14 Dec 2009

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 25 Nov 2009
Resigned 14 Dec 2009

Persons with significant control

1

Dr Paul Reginald Noall

Active
City Park, Old TraffordM16 9HQ
Born July 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
10 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Group
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Group
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Group
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Group
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Legacy
19 May 2010
MG01MG01
Capital Name Of Class Of Shares
18 May 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Resolution
18 May 2010
RESOLUTIONSResolutions
Legacy
7 May 2010
MG01MG01
Legacy
7 May 2010
MG01MG01
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2009
NEWINCIncorporation