Background WavePink WaveYellow Wave

MARDEN EDWARDS GROUP HOLDINGS LIMITED (07637435)

MARDEN EDWARDS GROUP HOLDINGS LIMITED (07637435) is an active UK company. incorporated on 17 May 2011. with registered office in Wimborne. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MARDEN EDWARDS GROUP HOLDINGS LIMITED has been registered for 14 years. Current directors include AIMSON, David Anthony, EDWARDS, Jonathan Leighton, HANNAM, Simon Lawrence and 2 others.

Company Number
07637435
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
2 Nimrod Way, Wimborne, BH21 7SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
AIMSON, David Anthony, EDWARDS, Jonathan Leighton, HANNAM, Simon Lawrence, MARDEN, Jeremy Bryan, MOORE, Wayne Kelvin Lawrence
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARDEN EDWARDS GROUP HOLDINGS LIMITED

MARDEN EDWARDS GROUP HOLDINGS LIMITED is an active company incorporated on 17 May 2011 with the registered office located in Wimborne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MARDEN EDWARDS GROUP HOLDINGS LIMITED was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07637435

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

MEGHL LIMITED
From: 17 April 2012To: 21 September 2018
MARDEN EDWARDS GROUP HOLDINGS LIMITED
From: 17 May 2011To: 17 April 2012
Contact
Address

2 Nimrod Way Ferndown Industrial Estate Wimborne, BH21 7SH,

Timeline

8 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Jun 18
New Owner
May 19
Director Joined
Oct 20
Director Left
Apr 21
Owner Exit
Nov 21
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

EDWARDS, Jonathan Leighton

Active
Nimrod Way, WimborneBH21 7SH
Secretary
Appointed 17 May 2011

AIMSON, David Anthony

Active
Nimrod Way, WimborneBH21 7SH
Born December 1968
Director
Appointed 17 May 2011

EDWARDS, Jonathan Leighton

Active
Nimrod Way, WimborneBH21 7SH
Born March 1961
Director
Appointed 17 May 2011

HANNAM, Simon Lawrence

Active
Nimrod Way, WimborneBH21 7SH
Born March 1968
Director
Appointed 01 Oct 2020

MARDEN, Jeremy Bryan

Active
Nimrod Way, WimborneBH21 7SH
Born June 1964
Director
Appointed 17 May 2011

MOORE, Wayne Kelvin Lawrence

Active
Nimrod Way, WimborneBH21 7SH
Born November 1964
Director
Appointed 21 Sept 2017

MARSH, James Frederick David, Dr

Resigned
Nimrod Way, WimborneBH21 7SH
Born October 1945
Director
Appointed 17 May 2011
Resigned 21 Sept 2017

PATEY, Michael Anthony

Resigned
Nimrod Way, WimborneBH21 7SH
Born January 1965
Director
Appointed 17 May 2011
Resigned 01 May 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Audrey Ethel Marden

Ceased
Nimrod Way, WimborneBH21 7SH
Born October 1926

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Apr 2018
Ceased 23 Nov 2021

Mr Jeremy Bryan Marden

Active
Nimrod Way, WimborneBH21 7SH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Leighton Edwards

Active
Nimrod Way, WimborneBH21 7SH
Born March 1961

Nature of Control

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

Filing History

44

Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
15 January 2019
AAAnnual Accounts
Resolution
21 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 September 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Resolution
21 May 2018
RESOLUTIONSResolutions
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Certificate Change Of Name Company
17 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2012
CONNOTConfirmation Statement Notification
Resolution
18 October 2011
RESOLUTIONSResolutions
Incorporation Company
17 May 2011
NEWINCIncorporation