Background WavePink WaveYellow Wave

BRIAN MARSH ENTERPRISES LIMITED (07299513)

BRIAN MARSH ENTERPRISES LIMITED (07299513) is an active UK company. incorporated on 29 June 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BRIAN MARSH ENTERPRISES LIMITED has been registered for 15 years. Current directors include ALBERT, Michelle, FOULK, Alice Hannah Daisy, MARSH, Brian Peter.

Company Number
07299513
Status
active
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
4 Matthew Parker Street, London, SW1H 9NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALBERT, Michelle, FOULK, Alice Hannah Daisy, MARSH, Brian Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIAN MARSH ENTERPRISES LIMITED

BRIAN MARSH ENTERPRISES LIMITED is an active company incorporated on 29 June 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BRIAN MARSH ENTERPRISES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07299513

LTD Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

4 Matthew Parker Street London, SW1H 9NP,

Previous Addresses

2nd Floor 36 Broadway London SW1H 0BH
From: 29 June 2010To: 4 May 2017
Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 10
Director Joined
Oct 11
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Oct 15
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Aug 19
Funding Round
Feb 20
Director Joined
Aug 25
Director Left
Jan 26
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

PEARSON, Ruth, Ms.

Active
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 14 Mar 2025

ALBERT, Michelle

Active
Matthew Parker Street, LondonSW1H 9NP
Born January 1980
Director
Appointed 03 Aug 2025

FOULK, Alice Hannah Daisy

Active
Matthew Parker Street, LondonSW1H 9NP
Born January 1987
Director
Appointed 07 Aug 2019

MARSH, Brian Peter

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941
Director
Appointed 29 Jun 2010

BIGNELL, Julie Anne

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Nov 2024
Resigned 29 Jan 2025

BOGUE, Oliver Charles James

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Jan 2025
Resigned 14 Mar 2025

BOGUE, Oliver Charles James

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 04 Oct 2011
Resigned 29 Nov 2018

O'HAIRE, Sinead Catherine, Ms.

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 18 Jun 2024
Resigned 29 Nov 2024

SMILLIE, James Callum

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 29 Nov 2018
Resigned 18 Jun 2024

CHAPPELL, Francesca Louise

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born November 1988
Director
Appointed 31 Oct 2017
Resigned 16 Jan 2026

DUNBAR, Julliet Kathleen Natasha

Resigned
Elliotts Row, LondonSE11 4SZ
Born January 1970
Director
Appointed 04 Oct 2011
Resigned 01 Dec 2014

HAWORTH, Emma Victoria

Resigned
36 Broadway, LondonSW1H 0BH
Born January 1990
Director
Appointed 31 Jan 2014
Resigned 09 Oct 2017

KENYON, Camilla Sarah

Resigned
Princes Road, BrightonBN2 3RH
Born March 1973
Director
Appointed 30 Sept 2010
Resigned 08 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Emma Victoria Haworth

Ceased
Matthew Parker Street, LondonSW1H 9NP
Born January 1990

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2017

Mr Brian Peter Marsh

Active
Matthew Parker Street, LondonSW1H 9NP
Born February 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Secretary Company With Change Date
18 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Secretary Company With Change Date
28 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Legacy
13 November 2010
MG01MG01
Change Account Reference Date Company Current Shortened
18 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Resolution
6 October 2010
RESOLUTIONSResolutions
Incorporation Company
29 June 2010
NEWINCIncorporation