Background WavePink WaveYellow Wave

E R ASSOCIATES (ML) LTD (08258956)

E R ASSOCIATES (ML) LTD (08258956) is an active UK company. incorporated on 18 October 2012. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. E R ASSOCIATES (ML) LTD has been registered for 13 years. Current directors include MARCER, Adam John, Mr., TAYLOR, Mark Andrew.

Company Number
08258956
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
Suite 24 40 Churchill Square, West Malling, ME19 4YU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARCER, Adam John, Mr., TAYLOR, Mark Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E R ASSOCIATES (ML) LTD

E R ASSOCIATES (ML) LTD is an active company incorporated on 18 October 2012 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. E R ASSOCIATES (ML) LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08258956

LTD Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Suite 24 40 Churchill Square Kings Hill West Malling, ME19 4YU,

Previous Addresses

40 Churchill Square Kings Hill West Malling ME19 4YU
From: 18 October 2012To: 22 August 2025
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
May 17
Director Left
Sept 22
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
Loan Cleared
Sept 24
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Aug 25
Director Left
Aug 25
Loan Secured
Sept 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARCER, Adam John, Mr.

Active
Churchill Square, West MallingME19 4YU
Born April 1985
Director
Appointed 01 May 2024

TAYLOR, Mark Andrew

Active
Churchill Square, West MallingME19 4YU
Born May 1970
Director
Appointed 02 May 2024

CLUCAS, Ronald

Resigned
Churchill Square, West MallingME19 4YU
Born December 1959
Director
Appointed 18 Oct 2012
Resigned 01 Aug 2024

JESCHKE, Klaus-Dieter

Resigned
Churchill Square, West MallingME19 4YU
Born February 1957
Director
Appointed 09 May 2017
Resigned 01 Jan 2021

MARFLEET, Charles Frederick

Resigned
Kings Hill, West MallingME19 4YU
Born July 1947
Director
Appointed 18 Oct 2012
Resigned 30 May 2025

MARFLEET, Charles Henry

Resigned
Churchill Square, West MallingME19 4YU
Born January 1969
Director
Appointed 18 Oct 2012
Resigned 30 May 2025

Persons with significant control

3

1 Active
2 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2025
Ceased 30 May 2025
Churchill Square, West MallingME19 4YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2025

Mr Charles Frederick Marfleet

Ceased
Churchill Square, West MallingME19 4YU
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Memorandum Articles
12 September 2025
MAMA
Resolution
9 September 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Auditors Resignation Company
2 February 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 August 2013
AA01Change of Accounting Reference Date
Legacy
9 February 2013
MG01MG01
Incorporation Company
18 October 2012
NEWINCIncorporation