Background WavePink WaveYellow Wave

MARGI ROSE CONSULTANCY LIMITED (07961339)

MARGI ROSE CONSULTANCY LIMITED (07961339) is an active UK company. incorporated on 23 February 2012. with registered office in Marlow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARGI ROSE CONSULTANCY LIMITED has been registered for 14 years. Current directors include NORTH, Margaret Kelly.

Company Number
07961339
Status
active
Type
ltd
Incorporated
23 February 2012
Age
14 years
Address
60 Oak Tree Road, Marlow, SL7 3EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORTH, Margaret Kelly
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGI ROSE CONSULTANCY LIMITED

MARGI ROSE CONSULTANCY LIMITED is an active company incorporated on 23 February 2012 with the registered office located in Marlow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARGI ROSE CONSULTANCY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07961339

LTD Company

Age

14 Years

Incorporated 23 February 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

60 Oak Tree Road Marlow, SL7 3EQ,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 29 November 2019To: 13 August 2023
1 Market Hill Calne Wiltshire SN11 0BT England
From: 7 November 2017To: 29 November 2019
Albion Dockside Building Hanover Place Bristol BS1 6UT United Kingdom
From: 23 April 2015To: 7 November 2017
77/81 Alma Road Clifton Bristol BS8 2DP
From: 30 December 2014To: 23 April 2015
Aston House Cornwall Avenue London N3 1LF
From: 23 February 2012To: 30 December 2014
Timeline

2 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Owner Exit
Aug 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NORTH, Margaret Kelly

Active
Oak Tree Road, MarlowSL7 3EQ
Born May 1982
Director
Appointed 23 Feb 2012

ASTON HOUSE NOMINEES LIMITED

Resigned
Cornwall Avenue, LondonN3 1LF
Corporate secretary
Appointed 23 Feb 2012
Resigned 22 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
60 Oak Tree Road, MarlowSL7 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021

Mrs Margaret Kelly North

Ceased
Wenlock Road, LondonN1 7GU
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
16 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2012
NEWINCIncorporation