Background WavePink WaveYellow Wave

MARBLE PRODUCT DESIGN LIMITED (07663600)

MARBLE PRODUCT DESIGN LIMITED (07663600) is an active UK company. incorporated on 9 June 2011. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. MARBLE PRODUCT DESIGN LIMITED has been registered for 14 years. Current directors include HARRISON, Nigel, HUMBY, Sonia, JENNINGS, Douglas.

Company Number
07663600
Status
active
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
7 Station Court, Station Road, Cambridge, CB22 5NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HARRISON, Nigel, HUMBY, Sonia, JENNINGS, Douglas
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARBLE PRODUCT DESIGN LIMITED

MARBLE PRODUCT DESIGN LIMITED is an active company incorporated on 9 June 2011 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. MARBLE PRODUCT DESIGN LIMITED was registered 14 years ago.(SIC: 72190)

Status

active

Active since 14 years ago

Company No

07663600

LTD Company

Age

14 Years

Incorporated 9 June 2011

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 28 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

7 Station Court, Station Road Great Shelford Cambridge, CB22 5NE,

Previous Addresses

1 Market Hill Royston Hertfordshire SG8 9JL United Kingdom
From: 9 June 2011To: 1 July 2013
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HARRISON, Nigel

Active
Station Court, Station Road, CambridgeCB22 5NE
Born October 1965
Director
Appointed 09 Jun 2011

HUMBY, Sonia

Active
Station Court, Station Road, CambridgeCB22 5NE
Born March 1978
Director
Appointed 27 Mar 2025

JENNINGS, Douglas

Active
Station Court, Station Road, CambridgeCB22 5NE
Born November 1970
Director
Appointed 09 Jun 2011

BURNELL, Rosemary Louise

Resigned
Station Court, Station Road, CambridgeCB22 5NE
Born May 1974
Director
Appointed 09 Jun 2011
Resigned 27 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Station Road, CambridgeCB22 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2024

Mrs Rosemary Louise Burnell

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2024

Mr Nigel Harrison

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2024

Douglas Jennings

Ceased
Station Court, Station Road, CambridgeCB22 5NE
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
26 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2019
SH10Notice of Particulars of Variation
Resolution
26 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Incorporation Company
9 June 2011
NEWINCIncorporation