Background WavePink WaveYellow Wave

MARGERISON LIMITED (09253185)

MARGERISON LIMITED (09253185) is an active UK company. incorporated on 7 October 2014. with registered office in Blackpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARGERISON LIMITED has been registered for 11 years. Current directors include MARGERISON, James Joseph, MARGERISON, Yvonne Jane.

Company Number
09253185
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
Unit 1 Trident Business Park, Blackpool, FY4 2RP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARGERISON, James Joseph, MARGERISON, Yvonne Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGERISON LIMITED

MARGERISON LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Blackpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARGERISON LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09253185

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Unit 1 Trident Business Park Amy Johnson Way Blackpool, FY4 2RP,

Previous Addresses

Unit 8 Lytham Trade Park Preston Road Lytham St Annes Lancashire FY8 5FP United Kingdom
From: 16 July 2019To: 20 May 2025
Units 4 - 5 Lythan Trade Park Preston Road Lytham St. Annes Lancashire FY8 5FP England
From: 7 October 2014To: 16 July 2019
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Joined
Dec 16
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
New Owner
Apr 18
Loan Cleared
Sept 19
Owner Exit
Feb 24
Owner Exit
Sept 24
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MARGERISON, James Joseph

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born May 1975
Director
Appointed 07 Oct 2014

MARGERISON, Yvonne Jane

Active
Amy Johnson Way, BlackpoolFY4 2RP
Born July 1975
Director
Appointed 29 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Preston Road, Lytham St. AnnesFY8 5FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2024

Mrs Yvonne Jane Margerison

Ceased
Lytham Trade Park, Lytham St AnnesFY8 5FP
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017
Ceased 12 Feb 2024

Mr James Joseph Margerison

Ceased
Lytham Trade Park, Lytham St AnnesFY8 5FP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 October 2019
AAMDAAMD
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
1 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Incorporation Company
7 October 2014
NEWINCIncorporation