Background WavePink WaveYellow Wave

MARRCO 25 LIMITED (07609599)

MARRCO 25 LIMITED (07609599) is an active UK company. incorporated on 19 April 2011. with registered office in Brentwood. The company operates in the Construction sector, engaged in construction of domestic buildings. MARRCO 25 LIMITED has been registered for 14 years. Current directors include BRADLEY, Dave, DANIELS, Adam, KAUR, Manjit and 1 others.

Company Number
07609599
Status
active
Type
ltd
Incorporated
19 April 2011
Age
14 years
Address
Countryside House The Drive, Brentwood, CM13 3AT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BRADLEY, Dave, DANIELS, Adam, KAUR, Manjit, LALLY, Harpinder
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRCO 25 LIMITED

MARRCO 25 LIMITED is an active company incorporated on 19 April 2011 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MARRCO 25 LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07609599

LTD Company

Age

14 Years

Incorporated 19 April 2011

Size

N/A

Accounts

ARD: 27/3

Up to Date

3 days left

Last Filed

Made up to 27 March 2024 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 28 March 2023 - 27 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 28 March 2024 - 27 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Countryside House The Drive Great Warley Brentwood, CM13 3AT,

Previous Addresses

Tudorgate Grange Business Park Enderby Road Whetstone Leicester LE8 6EP
From: 19 April 2011To: 1 May 2019
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Loan Secured
Apr 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Dec 20
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRADLEY, Dave

Active
The Drive, BrentwoodCM13 3AT
Born August 1969
Director
Appointed 01 Aug 2025

DANIELS, Adam

Active
The Drive, BrentwoodCM13 3AT
Born March 1991
Director
Appointed 15 May 2023

KAUR, Manjit

Active
The Drive, BrentwoodCM13 3AT
Born September 1966
Director
Appointed 16 Jul 2015

LALLY, Harpinder

Active
The Drive, BrentwoodCM13 3AT
Born April 1980
Director
Appointed 16 Jul 2015

BEIGHTON, Christopher Martin

Resigned
Enderby Road, LeicesterLE8 6EP
Born May 1957
Director
Appointed 19 Apr 2011
Resigned 15 Mar 2019

DAVDA, Anurita Bharat

Resigned
Ross Walk, LeicesterLE4 5HH
Born September 1963
Director
Appointed 01 Jul 2011
Resigned 16 Jul 2015

KELLEY, Ian Russell

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1961
Director
Appointed 15 Mar 2019
Resigned 09 Dec 2020

MABEY, Glyn David

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1965
Director
Appointed 21 May 2019
Resigned 14 Oct 2022

MOORE, Matthew Neil

Resigned
Enderby Road, LeicesterLE8 6EP
Born January 1975
Director
Appointed 19 Apr 2011
Resigned 29 Apr 2019

REED, Richard

Resigned
The Drive, BrentwoodCM13 3AT
Born January 1993
Director
Appointed 30 Jun 2024
Resigned 01 Aug 2025

RUSH, Scott Stephen

Resigned
The Drive, BrentwoodCM13 3AT
Born August 1989
Director
Appointed 26 Jun 2023
Resigned 30 Jun 2024

SUCHAK, Bharat Laxmidas, Mr.

Resigned
Ross Walk, LeicesterLE4 5HH
Born January 1954
Director
Appointed 01 Jul 2011
Resigned 16 Jul 2015

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Legacy
10 December 2011
MG01MG01
Legacy
10 December 2011
MG01MG01
Legacy
10 December 2011
MG01MG01
Change Account Reference Date Company Current Shortened
28 October 2011
AA01Change of Accounting Reference Date
Miscellaneous
20 July 2011
MISCMISC
Change Constitution Enactment
20 July 2011
CC05CC05
Resolution
20 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Incorporation Company
19 April 2011
NEWINCIncorporation