Background WavePink WaveYellow Wave

MARNEY (WANDSWORTH) LIMITED (08104419)

MARNEY (WANDSWORTH) LIMITED (08104419) is an active UK company. incorporated on 13 June 2012. with registered office in Wandsworth, London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARNEY (WANDSWORTH) LIMITED has been registered for 13 years. Current directors include BOLLE, Marcel, LAYCOCK, David John.

Company Number
08104419
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
4 Olympic Mews, Wandsworth, London, SW18 2AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOLLE, Marcel, LAYCOCK, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARNEY (WANDSWORTH) LIMITED

MARNEY (WANDSWORTH) LIMITED is an active company incorporated on 13 June 2012 with the registered office located in Wandsworth, London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARNEY (WANDSWORTH) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08104419

LTD Company

Age

13 Years

Incorporated 13 June 2012

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 9 March 2026 (1 month 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

4 Olympic Mews Wandsworth, London, SW18 2AA,

Previous Addresses

2 Olympic Mews Wandsworth London SW18 2AA United Kingdom
From: 24 January 2017To: 16 May 2018
3 Olympic Mews Wandsworth London SW18 2AA
From: 10 February 2014To: 24 January 2017
, Xen House 336 Old York Road, London, SW18 1SS, England
From: 13 June 2012To: 10 February 2014
Timeline

19 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Feb 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Sept 13
Funding Round
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
May 16
Director Joined
Jun 16
Director Joined
Oct 17
Director Left
Oct 17
New Owner
Jun 23
Director Left
Nov 23
Director Joined
Dec 23
7
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOLLE, Marcel

Active
Olympic Mews, LondonSW18 2AA
Born April 1981
Director
Appointed 18 Dec 2023

LAYCOCK, David John

Active
Olympic Mews, LondonSW18 2AA
Born March 1979
Director
Appointed 28 Sept 2017

ALLPASS, Eleanor Scott Truscott

Resigned
336 Old Yord Road, LondonSW18 1SS
Secretary
Appointed 13 Jun 2012
Resigned 31 Dec 2013

ALLPASS, Eleanor Scott Truscott

Resigned
336 Old Yord Road, LondonSW18 1SS
Born December 1971
Director
Appointed 13 Jun 2012
Resigned 31 Dec 2013

ALLPASS, Samuel Richard

Resigned
336 Old York Road, LondonSW18 1SS
Born November 1965
Director
Appointed 13 Jun 2012
Resigned 31 Dec 2013

BAKER, Travis Anthony

Resigned
89 East Hill, LondonSW18 2AA
Born April 1981
Director
Appointed 01 Jan 2014
Resigned 24 Nov 2023

LANAWAY, Susannah Catherine Rose, Dr

Resigned
Olympic Mews, LondonSW18 2AA
Born March 1981
Director
Appointed 01 Jan 2014
Resigned 25 May 2016

WAGNER, Dave

Resigned
Olympic Mews, LondonSW18 2AA
Born February 1963
Director
Appointed 25 May 2016
Resigned 28 Sept 2017

Persons with significant control

1

Mr David John Laycock

Active
Olympic Mews, LondonSW18 2AA
Born March 1979

Nature of Control

Significant influence or control
Notified 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 June 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
6 September 2013
SH01Allotment of Shares
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Incorporation Company
13 June 2012
NEWINCIncorporation