Background WavePink WaveYellow Wave

THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD (07805333)

THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD (07805333) is an active UK company. incorporated on 11 October 2011. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD has been registered for 14 years. Current directors include DYER, Judith, NUTTON, Ivor John, WELLINGS-LONGMORE, Paul.

Company Number
07805333
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2011
Age
14 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DYER, Judith, NUTTON, Ivor John, WELLINGS-LONGMORE, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD

THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD is an active company incorporated on 11 October 2011 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE MARQUE MANAGEMENT CO (CAMBRIDGE) LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07805333

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 11 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

MOSAIC MANAGEMENT CO (CAMBRIDGE) LTD
From: 11 October 2011To: 1 April 2014
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Marque House 143 Hills Road Cambridge CB2 8RA
From: 15 September 2015To: 14 March 2016
James Hall Parsons Green St Ives Cambridgeshire PE27 4AA
From: 11 October 2011To: 15 September 2015
Timeline

22 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Sept 23
Director Left
May 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 29 Jan 2016

DYER, Judith

Active
CambridgeCB2 1JP
Born October 1939
Director
Appointed 11 Jul 2019

NUTTON, Ivor John

Active
CambridgeCB2 1JP
Born April 1955
Director
Appointed 11 Jul 2019

WELLINGS-LONGMORE, Paul

Active
Hills Road, CambridgeCB2 1JP
Born January 1955
Director
Appointed 11 Mar 2026

BENNETT, Wendy, Professor

Resigned
CambridgeCB2 1JP
Born February 1958
Director
Appointed 20 Oct 2016
Resigned 01 Sept 2023

BENTON, Kim Natalie

Resigned
143 Hills Road, CambridgeCB2 8RA
Born October 1973
Director
Appointed 11 Oct 2011
Resigned 02 Mar 2016

BRYCE, Christine Alexis

Resigned
143 Hills Road, CambridgeCB2 8RA
Born June 1946
Director
Appointed 14 Sept 2015
Resigned 01 Dec 2015

CHANG, Tao-Tao

Resigned
Hills Road, CambridgeCB2 1JP
Born October 1971
Director
Appointed 14 Sept 2015
Resigned 27 Sept 2019

MORRIS, Victor

Resigned
Hills Road, CambridgeCB2 1JP
Born October 1951
Director
Appointed 14 Sept 2015
Resigned 05 Jul 2019

PUNTER, Alan

Resigned
CambridgeCB2 1JP
Born May 1949
Director
Appointed 04 May 2017
Resigned 07 Jun 2019

RADICE, Elizabeth Joy

Resigned
Hills Road, CambridgeCB2 1JP
Born February 1951
Director
Appointed 28 Oct 2024
Resigned 05 Nov 2024

RAVISEKAR, Oduru, Dr

Resigned
CambridgeCB2 1JP
Born April 1951
Director
Appointed 04 May 2017
Resigned 07 Jun 2019

WALLING, Christopher David

Resigned
143 Hills Road, CambridgeCB2 8RA
Born March 1962
Director
Appointed 11 Oct 2011
Resigned 02 Mar 2016

WRIGHT, Howard Nicholas

Resigned
CambridgeCB2 1JP
Born January 1963
Director
Appointed 11 Jul 2019
Resigned 01 May 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 March 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Incorporation Company
11 October 2011
NEWINCIncorporation