Background WavePink WaveYellow Wave

MARBLE POWER LIMITED (08474535)

MARBLE POWER LIMITED (08474535) is an active UK company. incorporated on 5 April 2013. with registered office in Gloucester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. MARBLE POWER LIMITED has been registered for 13 years. Current directors include MIDDLETON, Monica Stella, TOHANI, Sanjay, Mr..

Company Number
08474535
Status
active
Type
ltd
Incorporated
5 April 2013
Age
13 years
Address
Office 7 Kestral Court Waterwells Drive, Gloucester, GL2 2AT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
MIDDLETON, Monica Stella, TOHANI, Sanjay, Mr.
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARBLE POWER LIMITED

MARBLE POWER LIMITED is an active company incorporated on 5 April 2013 with the registered office located in Gloucester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. MARBLE POWER LIMITED was registered 13 years ago.(SIC: 35140)

Status

active

Active since 13 years ago

Company No

08474535

LTD Company

Age

13 Years

Incorporated 5 April 2013

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Office 7 Kestral Court Waterwells Drive Quedgeley Gloucester, GL2 2AT,

Previous Addresses

40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
From: 4 November 2020To: 5 May 2022
25 Maddox Street London W1S 2QN United Kingdom
From: 27 February 2020To: 4 November 2020
Uskmouth Power Station West Nash Road Nash Newport Gwent NP18 2BZ Wales
From: 16 February 2016To: 27 February 2020
Roxburghe House 273-287 Regent Street London W1B 2HA
From: 20 April 2015To: 16 February 2016
8 Church Meadows Toddington Cheltenham GL54 5DB
From: 5 April 2013To: 20 April 2015
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Sept 19
Loan Cleared
Jul 20
Loan Secured
Sept 20
Loan Secured
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Cleared
Apr 25
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MIDDLETON, Monica Stella

Active
Waterwells Drive, QuedgeleyGL2 2AT
Born September 1967
Director
Appointed 14 Jul 2025

TOHANI, Sanjay, Mr.

Active
Waterwells Drive, GloucesterGL2 2AT
Born June 1971
Director
Appointed 03 Mar 2023

GUPTA, Parduman Kumar

Resigned
Waterwells Drive, GloucesterGL2 2AT
Born May 1943
Director
Appointed 16 Apr 2015
Resigned 03 Mar 2023

HUNTER, Iain Mark, Mr.

Resigned
Waterwells Drive, GloucesterGL2 2AT
Born January 1970
Director
Appointed 03 Mar 2023
Resigned 03 Mar 2023

KABEL, Jeffrey Marx, Mr.

Resigned
Waterwells Drive, GloucesterGL2 2AT
Born November 1967
Director
Appointed 03 Mar 2023
Resigned 03 Mar 2023

KOHLER, Antoine Paul Gautier

Resigned
West Nash Road, NewportNP18 2BZ
Born August 1965
Director
Appointed 01 Feb 2017
Resigned 15 Feb 2017

PETERS, Stephen Roy

Resigned
Church Meadows, CheltenhamGL54 5DB
Born November 1957
Director
Appointed 05 Apr 2013
Resigned 17 Apr 2015

SOGANI, Deepak, Mr.

Resigned
Waterwells Drive, GloucesterGL2 2AT
Born February 1966
Director
Appointed 15 Mar 2023
Resigned 15 Mar 2023

TOHANI, Sanjay

Resigned
Waterwells Drive, GloucesterGL2 2AT
Born June 1971
Director
Appointed 28 May 2015
Resigned 03 Mar 2023

Persons with significant control

1

Grosvenor Place, LondonSW1X 7GG

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
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Full
29 April 2025
AAMDAAMD
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 August 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Incorporation Company
5 April 2013
NEWINCIncorporation