Background WavePink WaveYellow Wave

MARVELLOUSME LIMITED (08782237)

MARVELLOUSME LIMITED (08782237) is an active UK company. incorporated on 19 November 2013. with registered office in Chelmsford. The company operates in the Information and Communication sector, engaged in other information technology service activities. MARVELLOUSME LIMITED has been registered for 12 years. Current directors include FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart.

Company Number
08782237
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
Boundary House, Chelmsford, CM2 0RE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FREED, Gavin Mark, HAIGH, Colin James, SCARTH, Christopher Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARVELLOUSME LIMITED

MARVELLOUSME LIMITED is an active company incorporated on 19 November 2013 with the registered office located in Chelmsford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. MARVELLOUSME LIMITED was registered 12 years ago.(SIC: 62090)

Status

active

Active since 12 years ago

Company No

08782237

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Boundary House County Place Chelmsford, CM2 0RE,

Previous Addresses

Mousetows Mouse Lane Steyning West Sussex BN44 3LP
From: 9 March 2014To: 4 October 2022
Mousetows Mouse Lane Steyning West Sussex BN443LP United Kingdom
From: 3 March 2014To: 9 March 2014
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 19 November 2013To: 3 March 2014
Timeline

18 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Share Issue
Jan 15
Funding Round
Dec 15
Funding Round
Nov 17
Funding Round
Oct 18
Share Buyback
May 19
Capital Reduction
Jun 19
Capital Reduction
Sept 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Mar 24
9
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FREED, Gavin Mark

Active
County Place, ChelmsfordCM2 0RE
Born July 1970
Director
Appointed 30 Sept 2022

HAIGH, Colin James

Active
County Place, ChelmsfordCM2 0RE
Born February 1990
Director
Appointed 30 Sept 2022

SCARTH, Christopher Stuart

Active
County Place, ChelmsfordCM2 0RE
Born July 1980
Director
Appointed 26 Jun 2023

BURT, Adrian

Resigned
County Place, ChelmsfordCM2 0RE
Secretary
Appointed 03 Mar 2014
Resigned 19 Mar 2024

BURT, Adrian Paul

Resigned
County Place, ChelmsfordCM2 0RE
Born May 1970
Director
Appointed 03 Mar 2014
Resigned 19 Mar 2024

PRITCHARD, Heather

Resigned
Hull Road, YorkYO10 3LN
Born January 1988
Director
Appointed 19 Nov 2013
Resigned 03 Mar 2014

@UKPLC CLIENT DIRECTOR LTD

Resigned
Jupiter House, ReadingRG7 8NN
Corporate director
Appointed 19 Nov 2013
Resigned 03 Mar 2014

Persons with significant control

2

1 Active
1 Ceased

Juniper Education Holdings Limited

Active
County Place, ChelmsfordCM2 0RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr Adrian Paul Burt

Ceased
County Place, ChelmsfordCM2 0RE
Born May 1970

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 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2024
AAAnnual Accounts
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
16 February 2023
AAMDAAMD
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Resolution
7 October 2022
RESOLUTIONSResolutions
Memorandum Articles
7 October 2022
MAMA
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
15 September 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 September 2022
SH06Cancellation of Shares
Capital Cancellation Shares
5 September 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Capital Cancellation Shares
20 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
31 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type
9 March 2016
RP04RP04
Resolution
26 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Resolution
16 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 January 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
9 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Incorporation Company
19 November 2013
NEWINCIncorporation