Background WavePink WaveYellow Wave

F G MARSHALL LIMITED (08327941)

F G MARSHALL LIMITED (08327941) is an active UK company. incorporated on 12 December 2012. with registered office in Havant. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. F G MARSHALL LIMITED has been registered for 13 years. Current directors include REYNOLDS, George Christopher.

Company Number
08327941
Status
active
Type
ltd
Incorporated
12 December 2012
Age
13 years
Address
Bridgwater House 2 Hayward Business Centre, Havant, PO9 2NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
REYNOLDS, George Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F G MARSHALL LIMITED

F G MARSHALL LIMITED is an active company incorporated on 12 December 2012 with the registered office located in Havant. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. F G MARSHALL LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08327941

LTD Company

Age

13 Years

Incorporated 12 December 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

LEXCO TRADING LIMITED
From: 12 December 2012To: 7 June 2013
Contact
Address

Bridgwater House 2 Hayward Business Centre New Lane Havant, PO9 2NL,

Previous Addresses

Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA
From: 28 May 2013To: 8 September 2023
102 High Street Godalming Surrey GU7 1DS United Kingdom
From: 15 January 2013To: 28 May 2013
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 12 December 2012To: 15 January 2013
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Jan 14
Loan Secured
Nov 18
Loan Secured
Jan 19
Loan Cleared
Feb 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REYNOLDS, George Christopher

Active
39 Kings Road, HaslemereGU27 2QA
Born August 1972
Director
Appointed 15 Jan 2013

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Dec 2012
Resigned 15 Jan 2013

Persons with significant control

1

39 Kings Road, HaslemereGU27 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2026
AAAnnual Accounts
Legacy
24 March 2026
PARENT_ACCPARENT_ACC
Legacy
24 March 2026
GUARANTEE2GUARANTEE2
Legacy
24 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
4 June 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
28 May 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Incorporation Company
12 December 2012
NEWINCIncorporation