Background WavePink WaveYellow Wave

MARMEL LIMITED (08938608)

MARMEL LIMITED (08938608) is an active UK company. incorporated on 13 March 2014. with registered office in Writtle. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MARMEL LIMITED has been registered for 12 years. Current directors include ATKINSON, Melinda Nicola Patricia Amanda, BARNETT, Mark Lionel.

Company Number
08938608
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
Beckwith Barn Warren Estate, Writtle, CM1 3WT
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ATKINSON, Melinda Nicola Patricia Amanda, BARNETT, Mark Lionel
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARMEL LIMITED

MARMEL LIMITED is an active company incorporated on 13 March 2014 with the registered office located in Writtle. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MARMEL LIMITED was registered 12 years ago.(SIC: 66300)

Status

active

Active since 12 years ago

Company No

08938608

LTD Company

Age

12 Years

Incorporated 13 March 2014

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 20 February 2026 (2 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Beckwith Barn Warren Estate Lordship Road Writtle, CM1 3WT,

Previous Addresses

Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
From: 1 May 2014To: 15 March 2024
Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom
From: 13 March 2014To: 1 May 2014
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Oct 14
Loan Cleared
Mar 20
Loan Secured
Mar 20
Share Issue
Jul 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Nov 24
Funding Round
Nov 24
Capital Update
Feb 25
6
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ATKINSON, Melinda Nicola Patricia Amanda

Active
Warren Estate, WrittleCM1 3WT
Born November 1960
Director
Appointed 13 Mar 2014

BARNETT, Mark Lionel

Active
Warren Estate, WrittleCM1 3WT
Born February 1961
Director
Appointed 13 Mar 2014

Persons with significant control

2

Ms Melinda Nicola Patricia Amanda Atkinson

Active
Warren Estate, ChelmsfordCM1 3WT
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Mark Lionel Barnett

Active
Warren Estate, ChelmsfordCM1 3WT
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 February 2025
SH19Statement of Capital
Legacy
19 February 2025
SH20SH20
Legacy
19 February 2025
CAP-SSCAP-SS
Resolution
19 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
26 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
29 July 2022
MAMA
Capital Alter Shares Subdivision
28 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Incorporation Company
13 March 2014
NEWINCIncorporation