Background WavePink WaveYellow Wave

MARBLE HOLDINGS UK LIMITED (09534124)

MARBLE HOLDINGS UK LIMITED (09534124) is an active UK company. incorporated on 9 April 2015. with registered office in Gloucester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. MARBLE HOLDINGS UK LIMITED has been registered for 11 years. Current directors include TOHANI, Sanjay, Mr..

Company Number
09534124
Status
active
Type
ltd
Incorporated
9 April 2015
Age
11 years
Address
Office 7 Kestrel Court Waterwells Drive, Gloucester, GL2 2AT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
TOHANI, Sanjay, Mr.
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARBLE HOLDINGS UK LIMITED

MARBLE HOLDINGS UK LIMITED is an active company incorporated on 9 April 2015 with the registered office located in Gloucester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. MARBLE HOLDINGS UK LIMITED was registered 11 years ago.(SIC: 35140)

Status

active

Active since 11 years ago

Company No

09534124

LTD Company

Age

11 Years

Incorporated 9 April 2015

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

Office 7 Kestrel Court Waterwells Drive Quedgeley Gloucester, GL2 2AT,

Previous Addresses

40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom
From: 4 November 2020To: 5 May 2022
25 Maddox Street London W1S 2QN United Kingdom
From: 27 February 2020To: 4 November 2020
Uskmouth Power Station Nash Road Nash Newport Gwent NP18 2BX Wales
From: 16 February 2016To: 27 February 2020
First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
From: 9 April 2015To: 16 February 2016
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
New Owner
Jul 17
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
New Owner
May 23
Owner Exit
May 23
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TOHANI, Sanjay, Mr.

Active
Waterwells Drive, GloucesterGL2 2AT
Born June 1971
Director
Appointed 03 Mar 2023

GUPTA, Parduman Kumar

Resigned
Waterwells Drive, GloucesterGL2 2AT
Born May 1943
Director
Appointed 09 Apr 2015
Resigned 03 Mar 2023

GUPTA, Sanjeev, Mr.

Resigned
Waterwells Drive, GloucesterGL2 2AT
Born September 1971
Director
Appointed 03 Mar 2023
Resigned 03 Mar 2023

HUNTER, Iain Mark, Mr.

Resigned
Waterwells Drive, GloucesterGL2 2AT
Born January 1970
Director
Appointed 03 Mar 2023
Resigned 03 Mar 2023

KABEL, Jeffrey Marx, Mr.

Resigned
Waterwells Drive, GloucesterGL2 2AT
Born November 1967
Director
Appointed 03 Mar 2023
Resigned 03 Mar 2023

SOGANI, Deepak, Mr.

Resigned
Waterwells Drive, GloucesterGL2 2AT
Born February 1966
Director
Appointed 15 Mar 2023
Resigned 15 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr. Sanjeev Gupta

Ceased
Waterwells Drive, GloucesterGL2 2AT
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Ceased 03 Mar 2023

Mr. Parduman Kumar Gupta

Active
Waterwells Drive, GloucesterGL2 2AT
Born May 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2023

Mr. Parduman Kumar Gupta

Ceased
Waterwells Drive, GloucesterGL2 2AT
Born May 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2026
AAAnnual Accounts
Accounts With Accounts Type Group
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
19 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
29 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Incorporation Company
9 April 2015
NEWINCIncorporation