Background WavePink WaveYellow Wave

MARCHDOWN SECURITIES LIMITED (08456059)

MARCHDOWN SECURITIES LIMITED (08456059) is an active UK company. incorporated on 21 March 2013. with registered office in Thatcham. The company operates in the Construction sector, engaged in development of building projects. MARCHDOWN SECURITIES LIMITED has been registered for 13 years. Current directors include JONES, Edward Antony George, MAGILL, William James Dermott, SHELLEY, Rebecca Ann.

Company Number
08456059
Status
active
Type
ltd
Incorporated
21 March 2013
Age
13 years
Address
Copperfield House, Thatcham, RG18 9DL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Edward Antony George, MAGILL, William James Dermott, SHELLEY, Rebecca Ann
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHDOWN SECURITIES LIMITED

MARCHDOWN SECURITIES LIMITED is an active company incorporated on 21 March 2013 with the registered office located in Thatcham. The company operates in the Construction sector, specifically engaged in development of building projects. MARCHDOWN SECURITIES LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08456059

LTD Company

Age

13 Years

Incorporated 21 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Copperfield House Curridge Road Thatcham, RG18 9DL,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 7 March 2018To: 24 November 2025
3rd Floor 4 Hill Street London W1J 5NE United Kingdom
From: 10 May 2017To: 7 March 2018
Prospect House Prospect Place London SW20 0JP
From: 22 June 2015To: 10 May 2017
Hill Place House 55a High Street Wimbledon London SW19 5BA
From: 21 March 2013To: 22 June 2015
Timeline

2 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Owner Exit
May 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ANWYL-JONES, Helen Louise

Active
Curridge Road, ThatchamRG18 9DL
Secretary
Appointed 21 Mar 2013

JONES, Edward Antony George

Active
Curridge Road, ThatchamRG18 9DL
Born October 1966
Director
Appointed 21 Mar 2013

MAGILL, William James Dermott

Active
Curridge Road, ThatchamRG18 9DL
Born April 1959
Director
Appointed 21 Mar 2013

SHELLEY, Rebecca Ann

Active
Curridge Road, ThatchamRG18 9DL
Born November 1965
Director
Appointed 21 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Antony George Jones

Ceased
Queen Street Place, LondonEC4R 1AG
Born October 1966

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr William James Dermott Magill

Active
Curridge Road, ThatchamRG18 9DL
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Name Of Class Of Shares
15 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2013
RESOLUTIONSResolutions
Incorporation Company
21 March 2013
NEWINCIncorporation