Background WavePink WaveYellow Wave

MARC ALEXANDER LIMITED (08675860)

MARC ALEXANDER LIMITED (08675860) is an active UK company. incorporated on 4 September 2013. with registered office in Whitehaven. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. MARC ALEXANDER LIMITED has been registered for 12 years. Current directors include ABRAHAMSON, Marcus Alexander.

Company Number
08675860
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
20 Earls Road, Whitehaven, CA28 6BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
ABRAHAMSON, Marcus Alexander
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARC ALEXANDER LIMITED

MARC ALEXANDER LIMITED is an active company incorporated on 4 September 2013 with the registered office located in Whitehaven. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. MARC ALEXANDER LIMITED was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

08675860

LTD Company

Age

12 Years

Incorporated 4 September 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 29 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

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

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

20 Earls Road Whitehaven, CA28 6BB,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU
From: 4 September 2013To: 8 April 2024
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Mar 19
Funding Round
May 19
Director Left
Jun 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ABRAHAMSON, Marcus Alexander

Active
57 Pepper Road, LeedsLS10 2RU
Born September 1973
Director
Appointed 12 Aug 2014

ABRAHAMSON, Ekaterina Sergeyevna

Resigned
57 Pepper Road, LeedsLS10 2RU
Secretary
Appointed 29 Feb 2016
Resigned 01 Jul 2022

ABRAHAMSON, Ekaterina

Resigned
57 Pepper Road, LeedsLS10 2RU
Born June 1982
Director
Appointed 21 Mar 2019
Resigned 01 Jul 2022

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 04 Sept 2013
Resigned 13 Aug 2014

Persons with significant control

1

Mr Marcus Alexander Abrahamson

Active
Earls Road, WhitehavenCA28 6BB
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
12 November 2015
RP04RP04
Change Account Reference Date Company Current Extended
27 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 April 2015
RP04RP04
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Incorporation Company
4 September 2013
NEWINCIncorporation