Background WavePink WaveYellow Wave

MARSTON RESOURCES LIMITED (07999493)

MARSTON RESOURCES LIMITED (07999493) is an active UK company. incorporated on 21 March 2012. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. MARSTON RESOURCES LIMITED has been registered for 14 years. Current directors include JOHNSON, Martin.

Company Number
07999493
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
JOHNSON, Martin
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON RESOURCES LIMITED

MARSTON RESOURCES LIMITED is an active company incorporated on 21 March 2012 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. MARSTON RESOURCES LIMITED was registered 14 years ago.(SIC: 84230)

Status

active

Active since 14 years ago

Company No

07999493

LTD Company

Age

14 Years

Incorporated 21 March 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

MARSTON BIDCO LIMITED
From: 10 May 2012To: 13 October 2016
HAMSARD 3283 LIMITED
From: 21 March 2012To: 10 May 2012
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom
From: 17 December 2018To: 19 January 2022
Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR
From: 15 November 2013To: 17 December 2018
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 16 May 2012To: 15 November 2013
Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 21 March 2012To: 16 May 2012
Timeline

49 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Loan Secured
Aug 13
Director Joined
Feb 14
Director Left
Mar 14
Loan Secured
Jul 14
Loan Secured
Dec 14
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Apr 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Mar 19
Director Left
Dec 19
Loan Cleared
Apr 20
Loan Secured
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Loan Secured
Jun 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 08 Nov 2013

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Mar 2013
Resigned 08 Nov 2013

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 21 Mar 2012
Resigned 16 May 2012

ANDERSON, Richard John

Resigned
One America Square, LondonEC3N 2LS
Born June 1967
Director
Appointed 06 Apr 2022
Resigned 31 May 2022

CADDY, Paul Anthony

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born November 1964
Director
Appointed 31 May 2012
Resigned 30 Nov 2012

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
8th Floor, BirminghamB3 2JR
Born November 1970
Director
Appointed 16 May 2012
Resigned 30 May 2017

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 21 Mar 2012
Resigned 16 May 2012

HUGHES, Gareth

Resigned
60 Church Street, BirminghamB3 2DJ
Born January 1974
Director
Appointed 16 May 2012
Resigned 12 Mar 2019

LEEK, Andrew Mark Alexander

Resigned
8th Floor, BirminghamB3 2JR
Born March 1975
Director
Appointed 21 May 2012
Resigned 20 Dec 2013

LIPPIATT, Ann

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1961
Director
Appointed 24 Apr 2017
Resigned 30 Nov 2019

MAINWARING, Andrew Dafyd

Resigned
8th Floor, BirminghamB3 2JR
Born December 1971
Director
Appointed 26 Feb 2014
Resigned 29 Jul 2016

MANNING, Peter David

Resigned
8th Floor, BirminghamB3 2JR
Born June 1955
Director
Appointed 31 May 2012
Resigned 29 Jul 2016

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 30 May 2017
Resigned 05 Jun 2020

SMALLBONE, Timothy Charles

Resigned
8th Floor, BirminghamB3 2JR
Born October 1966
Director
Appointed 16 May 2012
Resigned 29 Jul 2016

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 21 Mar 2012
Resigned 16 May 2012

Persons with significant control

1

One America Square, LondonEC3N 2LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Auditors Resignation Company
4 August 2023
AUDAUD
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Change To A Person With Significant Control
8 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Mortgage Charge Part Release With Charge Number
29 May 2018
MR05Certification of Charge
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
9 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Resolution
15 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
28 November 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
14 August 2013
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Resolution
11 April 2013
RESOLUTIONSResolutions
Legacy
4 April 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Appoint Corporate Secretary Company With Name
26 March 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Resolution
18 June 2012
RESOLUTIONSResolutions
Resolution
12 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Legacy
8 June 2012
MG01MG01
Legacy
7 June 2012
MG01MG01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Secretary Company With Name
16 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
10 May 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2012
NEWINCIncorporation