Background WavePink WaveYellow Wave

MARSHALL MIDDLE EAST LIMITED (09336009)

MARSHALL MIDDLE EAST LIMITED (09336009) is an active UK company. incorporated on 2 December 2014. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARSHALL MIDDLE EAST LIMITED has been registered for 11 years. Current directors include BAXTER, Robert Nathaniel.

Company Number
09336009
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
Control Building The Airport, Cambridge, CB5 8RX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAXTER, Robert Nathaniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL MIDDLE EAST LIMITED

MARSHALL MIDDLE EAST LIMITED is an active company incorporated on 2 December 2014 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARSHALL MIDDLE EAST LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09336009

LTD Company

Age

11 Years

Incorporated 2 December 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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

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

Control Building The Airport Newmarket Road Cambridge, CB5 8RX,

Previous Addresses

Airport House the Airport Cambridge CB5 8RY
From: 2 December 2014To: 6 March 2024
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jun 15
Director Left
Aug 15
Director Left
May 16
Director Left
May 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MOYNIHAN, Sarah Jane

Active
The Airport, CambridgeCB5 8RX
Secretary
Appointed 02 Dec 2014

BAXTER, Robert Nathaniel

Active
The Airport, CambridgeCB5 8RX
Born October 1961
Director
Appointed 09 Jul 2025

ATKINSON, Ian Wilfred

Resigned
The Airport, CambridgeCB5 8RY
Born April 1958
Director
Appointed 05 Jan 2017
Resigned 31 Dec 2017

BANFIELD, Mark Graham

Resigned
The Airport, CambridgeCB5 8RY
Born August 1958
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2021

CLARK, Glen John

Resigned
The Airport, CambridgeCB5 8RY
Born August 1967
Director
Appointed 02 Dec 2014
Resigned 30 Apr 2016

CUMMINS, Sean Vincent

Resigned
The Airport, CambridgeCB5 8RY
Born September 1962
Director
Appointed 16 Dec 2016
Resigned 12 Oct 2020

DASTUR, William Charles Mason

Resigned
The Airport, CambridgeCB5 8RY
Born November 1952
Director
Appointed 02 Dec 2014
Resigned 30 Apr 2016

ELDRIDGE, Duncan Stuart

Resigned
The Airport, CambridgeCB5 8RY
Born August 1965
Director
Appointed 16 Dec 2021
Resigned 25 Apr 2022

FITZ-GERALD, Stephen John

Resigned
The Airport, CambridgeCB5 8RY
Born September 1957
Director
Appointed 02 Dec 2014
Resigned 09 Jan 2017

MARSHALL, Robert David

Resigned
The Airport, CambridgeCB5 8RY
Born July 1962
Director
Appointed 02 Dec 2014
Resigned 01 Jul 2015

MCMANUS, Neil James

Resigned
The Airport, CambridgeCB5 8RY
Born June 1965
Director
Appointed 25 Apr 2022
Resigned 16 Feb 2024

MCPHEE, Alistair Dickson

Resigned
The Airport, CambridgeCB5 8RY
Born July 1958
Director
Appointed 09 Jan 2017
Resigned 17 Sept 2020

MOYNEHAN, Gary John Scott

Resigned
The Airport, CambridgeCB5 8RY
Born June 1979
Director
Appointed 01 Jun 2015
Resigned 16 Dec 2021

WILKINSON, Daney Samantha

Resigned
The Airport, CambridgeCB5 8RY
Born November 1966
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2021

WILLIAMS, Gareth

Resigned
The Airport, CambridgeCB5 8RX
Born June 1976
Director
Appointed 13 Feb 2024
Resigned 09 Jul 2025

Persons with significant control

1

The Airport, CambridgeCB5 8RX

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

51

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Incorporation Company
2 December 2014
NEWINCIncorporation