Background WavePink WaveYellow Wave

KEEP MARRIAGE SPECIAL LIMITED (07891885)

KEEP MARRIAGE SPECIAL LIMITED (07891885) is an active UK company. incorporated on 23 December 2011. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. KEEP MARRIAGE SPECIAL LIMITED has been registered for 14 years. Current directors include BIRD, Benedict, BOYD, Duncan Rodney Lecington, BROOKS, Richard Jeremy, Revd and 5 others.

Company Number
07891885
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2011
Age
14 years
Address
Wood Cottage Wood Lane, Taunton, TA4 3TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BIRD, Benedict, BOYD, Duncan Rodney Lecington, BROOKS, Richard Jeremy, Revd, CRABTREE, James Ronald, FARR, Richard William, Reverend, FINCH, Sarah Rosemary Ann, JACKMAN, David James, Reverend, MULLINS, Mark Lovel Rupert
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEP MARRIAGE SPECIAL LIMITED

KEEP MARRIAGE SPECIAL LIMITED is an active company incorporated on 23 December 2011 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. KEEP MARRIAGE SPECIAL LIMITED was registered 14 years ago.(SIC: 69109)

Status

active

Active since 14 years ago

Company No

07891885

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 23 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Wood Cottage Wood Lane Stogumber Taunton, TA4 3TJ,

Previous Addresses

11 Northwick Close London NW8 8JG
From: 13 September 2013To: 26 May 2023
Dean Wace House 16 Rosslyn Road Watford Hertfordshire WD18 0NY
From: 23 December 2011To: 13 September 2013
Timeline

6 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

KING, Regan Blanton

Active
Wood Lane, TauntonTA4 3TJ
Secretary
Appointed 26 Jun 2014

BIRD, Benedict

Active
Wood Lane, TauntonTA4 3TJ
Born October 1967
Director
Appointed 28 Mar 2012

BOYD, Duncan Rodney Lecington

Active
16 Rosslyn Road, WatfordWD18 0NY
Born June 1963
Director
Appointed 23 Dec 2011

BROOKS, Richard Jeremy, Revd

Active
16 Rosslyn Road, WatfordWD18 0NY
Born April 1975
Director
Appointed 23 Dec 2011

CRABTREE, James Ronald

Active
Wood Lane, TauntonTA4 3TJ
Born August 1963
Director
Appointed 23 Dec 2011

FARR, Richard William, Reverend

Active
Wood Lane, TauntonTA4 3TJ
Born June 1955
Director
Appointed 28 Mar 2012

FINCH, Sarah Rosemary Ann

Active
Wood Lane, TauntonTA4 3TJ
Born March 1945
Director
Appointed 28 Mar 2012

JACKMAN, David James, Reverend

Active
Wood Lane, TauntonTA4 3TJ
Born July 1942
Director
Appointed 28 Mar 2012

MULLINS, Mark Lovel Rupert

Active
Wood Lane, TauntonTA4 3TJ
Born August 1964
Director
Appointed 28 Mar 2012

BROOKS, Richard Jeremy, Revd

Resigned
16 Rosslyn Road, WatfordWD18 0NY
Secretary
Appointed 23 Dec 2011
Resigned 26 Jun 2014

Persons with significant control

1

Mr Duncan Rodney Lecington Boyd

Active
Wood Lane, TauntonTA4 3TJ
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
19 March 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Incorporation Company
23 December 2011
NEWINCIncorporation