Background WavePink WaveYellow Wave

MARSON LOAN COMPANY LIMITED (08277292)

MARSON LOAN COMPANY LIMITED (08277292) is an active UK company. incorporated on 1 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. MARSON LOAN COMPANY LIMITED has been registered for 13 years. Current directors include BECK, Laurence Jeremy, BERKO, Daniel Charles.

Company Number
08277292
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BECK, Laurence Jeremy, BERKO, Daniel Charles
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSON LOAN COMPANY LIMITED

MARSON LOAN COMPANY LIMITED is an active company incorporated on 1 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. MARSON LOAN COMPANY LIMITED was registered 13 years ago.(SIC: 64929)

Status

active

Active since 13 years ago

Company No

08277292

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Nov 14
Director Left
Mar 15
Capital Update
Nov 18
Funding Round
Nov 18
Owner Exit
Mar 20
Owner Exit
May 23
New Owner
May 23
Director Left
Nov 24
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BECK, Laurence Jeremy

Active
Floor 6, LondonE1W 1YW
Born February 1969
Director
Appointed 10 Oct 2013

BERKO, Daniel Charles

Active
Floor 6, LondonE1W 1YW
Born February 1982
Director
Appointed 26 Mar 2014

BECK, Barry Alexander

Resigned
11 Newlands Avenue, RadlettWD7 8EH
Born August 1943
Director
Appointed 01 Nov 2012
Resigned 31 Mar 2014

SAMUELS, Andrew Darren

Resigned
Floor 6, LondonE1W 1YW
Born March 1969
Director
Appointed 01 Nov 2012
Resigned 09 Mar 2015

TAYLOR, Gerald Brian, Mr.

Resigned
Oakridge Avenue, RadlettWD7 8EW
Born July 1944
Director
Appointed 26 Mar 2014
Resigned 14 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Laurence Jeremy Beck

Active
Floor 6, LondonE1W 1YW
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2021
1st Floor, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Ceased 19 Apr 2021

Mr Barry Alexander Beck

Ceased
Floor 6, LondonE1W 1YW
Born August 1943

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 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Legacy
13 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2018
SH19Statement of Capital
Legacy
13 November 2018
CAP-SSCAP-SS
Resolution
13 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2012
NEWINCIncorporation