Background WavePink WaveYellow Wave

MARLOWE COMMERCE LIMITED (08156651)

MARLOWE COMMERCE LIMITED (08156651) is an active UK company. incorporated on 25 July 2012. with registered office in Caterham. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MARLOWE COMMERCE LIMITED has been registered for 13 years. Current directors include WATSON-STEWARD, Duncan Hugh, WATSON-STEWARD, Freda.

Company Number
08156651
Status
active
Type
ltd
Incorporated
25 July 2012
Age
13 years
Address
Suite 1b Quadrant House North, Caterham, CR3 6PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
WATSON-STEWARD, Duncan Hugh, WATSON-STEWARD, Freda
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOWE COMMERCE LIMITED

MARLOWE COMMERCE LIMITED is an active company incorporated on 25 July 2012 with the registered office located in Caterham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MARLOWE COMMERCE LIMITED was registered 13 years ago.(SIC: 56302)

Status

active

Active since 13 years ago

Company No

08156651

LTD Company

Age

13 Years

Incorporated 25 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Suite 1b Quadrant House North 65 Croydon Road Caterham, CR3 6PB,

Previous Addresses

21-23 Croydon Road Croydon Road Caterham CR3 6PA England
From: 9 March 2018To: 12 May 2025
5 White Horse Street London W1J 7LQ England
From: 7 February 2018To: 9 March 2018
37 Westview Road Warlingham Surrey CR6 9JD United Kingdom
From: 2 February 2018To: 7 February 2018
102 Langdale House 11 Marshalsea Road London SE1 1EN England
From: 11 January 2018To: 2 February 2018
5 Senate Place Whitworth Road Stevenage Herts SG1 4QS England
From: 18 July 2016To: 11 January 2018
66/67 Newman Street London W1T 3EQ England
From: 9 November 2015To: 18 July 2016
34 South Hill Road Gravesend Kent DA12 1JX
From: 27 February 2015To: 9 November 2015
122 - 126 Tooley Street London SE1 2TU
From: 25 July 2012To: 27 February 2015
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Nov 15
Loan Secured
Nov 15
Director Joined
Dec 15
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 18
New Owner
Aug 18
Owner Exit
Sept 19
New Owner
Sept 19
Funding Round
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Feb 21
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
1
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WATSON-STEWARD, Duncan Hugh

Active
Quadrant House North, CaterhamCR3 6PB
Born November 1985
Director
Appointed 08 Apr 2025

WATSON-STEWARD, Freda

Active
Quadrant House North, CaterhamCR3 6PB
Born November 1951
Director
Appointed 02 May 2018

SZYTKO, Maciej

Resigned
CaterhamCR3 6PA
Born December 1982
Director
Appointed 03 Feb 2021
Resigned 16 Sept 2024

WADLOW, Brian Thomas

Resigned
South Hill Road, GravesendDA12 1JX
Born July 1935
Director
Appointed 25 Jul 2012
Resigned 01 Nov 2015

WATSON-STEWARD, Katie Mei Sian

Resigned
Croydon Road, CaterhamCR3 6PA
Born November 1985
Director
Appointed 27 Mar 2025
Resigned 08 Apr 2025

WATSON-STEWARD, Leigh

Resigned
Westview Road, WarlinghamCR6 9JD
Born October 1951
Director
Appointed 01 Nov 2015
Resigned 26 Jan 2018

HAGGLE 4U LTD

Resigned
White Horse Street, LondonW1J 7LQ
Corporate director
Appointed 26 Jan 2018
Resigned 03 Feb 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Maciej Szytko

Ceased
CaterhamCR3 6PA
Born December 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Feb 2021
Ceased 16 Sept 2024

Mrs Freda Watson-Steward

Active
Quadrant House North, CaterhamCR3 6PB
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2019

Mrs Freda Watson-Steward

Ceased
Croydon Road, CaterhamCR3 6PA
Born November 2011

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 01 Sept 2019

Mr Leigh Steward

Ceased
Westview Road, WarlinghamCR6 9JD
Born October 1951

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
14 September 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
7 February 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
12 August 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Incorporation Company
25 July 2012
NEWINCIncorporation