Background WavePink WaveYellow Wave

MARSHALL SCOTT INTERIORS LIMITED (09445708)

MARSHALL SCOTT INTERIORS LIMITED (09445708) is an active UK company. incorporated on 18 February 2015. with registered office in Witham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). MARSHALL SCOTT INTERIORS LIMITED has been registered for 11 years.

Company Number
09445708
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 years
Address
Olivers Business Park, Witham, CM8 3HY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL SCOTT INTERIORS LIMITED

MARSHALL SCOTT INTERIORS LIMITED is an active company incorporated on 18 February 2015 with the registered office located in Witham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). MARSHALL SCOTT INTERIORS LIMITED was registered 11 years ago.(SIC: 47599)

Status

active

Active since 11 years ago

Company No

09445708

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 27/6

Overdue

1 year overdue

Last Filed

Made up to 27 June 2023 (2 years ago)
Submitted on 23 August 2024 (1 year ago)
Period: 28 June 2022 - 27 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2025
Period: 28 June 2023 - 27 June 2024

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 2 August 2024 (1 year ago)
Submitted on 26 September 2024 (1 year ago)

Next Due

Due by 16 August 2025
For period ending 2 August 2025

Previous Company Names

ROOMS INC LTD
From: 18 February 2015To: 9 December 2016
Contact
Address

Olivers Business Park Maldon Road Witham, CM8 3HY,

Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 22
Director Left
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 04 Mar 2016
Resigned 28 Mar 2022

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 04 Mar 2016
Resigned 02 Oct 2025

MARSHALL, Nicola Joanne

Resigned
Maldon Road, WithamCM8 3HY
Born March 1971
Director
Appointed 18 Feb 2015
Resigned 01 Nov 2025

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 04 Mar 2016
Resigned 28 Mar 2022

Persons with significant control

1

Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
8 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
15 July 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 June 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 June 2025
DS01DS01
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Resolution
9 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
22 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2015
NEWINCIncorporation