Background WavePink WaveYellow Wave

MARSHOAK LIMITED (07262342)

MARSHOAK LIMITED (07262342) is an active UK company. incorporated on 24 May 2010. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MARSHOAK LIMITED has been registered for 15 years. Current directors include MERRETT, Sarah Jane, Dr, MOAT, Stuart James.

Company Number
07262342
Status
active
Type
ltd
Incorporated
24 May 2010
Age
15 years
Address
46 - 48 Station Road, Cardiff, CF14 5LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
MERRETT, Sarah Jane, Dr, MOAT, Stuart James
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHOAK LIMITED

MARSHOAK LIMITED is an active company incorporated on 24 May 2010 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MARSHOAK LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07262342

LTD Company

Age

15 Years

Incorporated 24 May 2010

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 30 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

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

46 - 48 Station Road Llanishen Cardiff, CF14 5LU,

Previous Addresses

15a Station Road Llanishen Cardiff CF14 5LS
From: 24 March 2014To: 3 January 2017
Cottage Farm Michaelston Le Pit Dinas Powys CF64 4HE
From: 17 May 2011To: 24 March 2014
Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
From: 24 May 2010To: 17 May 2011
Timeline

5 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Funding Round
Nov 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MERRETT, Sarah Jane, Dr

Active
Station Road, CardiffCF14 5LU
Born October 1976
Director
Appointed 24 May 2010

MOAT, Stuart James

Active
Station Road, CardiffCF14 5LU
Born November 1972
Director
Appointed 24 May 2010

JOHN, Ceri Richard

Resigned
28 Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 24 May 2010
Resigned 24 May 2010

Persons with significant control

2

Dr Sarah Jane Merrett

Active
Station Road, CardiffCF14 5LU
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stuart James Moat

Active
Station Road, CardiffCF14 5LU
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
4 July 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Incorporation Company
24 May 2010
NEWINCIncorporation