Background WavePink WaveYellow Wave

MARSDEN BUILDERS 1979 LIMITED (09620523)

MARSDEN BUILDERS 1979 LIMITED (09620523) is an active UK company. incorporated on 3 June 2015. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of domestic buildings. MARSDEN BUILDERS 1979 LIMITED has been registered for 10 years. Current directors include MARSDEN, Luke Stephen, MARSDEN, Stephen Paul.

Company Number
09620523
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
Bankside 300 Peachman Way, Norwich, NR7 0LB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MARSDEN, Luke Stephen, MARSDEN, Stephen Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSDEN BUILDERS 1979 LIMITED

MARSDEN BUILDERS 1979 LIMITED is an active company incorporated on 3 June 2015 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MARSDEN BUILDERS 1979 LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09620523

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

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

Bankside 300 Peachman Way Broadland Business Park Norwich, NR7 0LB,

Previous Addresses

266 Beccles Road Gorleston Great Yarmouth Norfolk NR31 8AH United Kingdom
From: 19 June 2018To: 5 December 2023
1 Allington Smith Close Oulton Lowestoft Norfolk NR32 3JW United Kingdom
From: 1 April 2018To: 19 June 2018
The Willows Links Road Gorleston Great Yarmouth NR31 6JR England
From: 3 February 2017To: 1 April 2018
1 Allington Smith Close Oulton Lowestoft Suffolk NR32 3JW United Kingdom
From: 3 June 2015To: 3 February 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jun 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MARSDEN, Luke Stephen

Active
Peachman Way, NorwichNR7 0LB
Born September 1987
Director
Appointed 03 Jun 2015

MARSDEN, Stephen Paul

Active
Peachman Way, NorwichNR7 0LB
Born April 1960
Director
Appointed 03 Jun 2015

Persons with significant control

2

Mr Stephen Paul Marsden

Active
Peachman Way, NorwichNR7 0LB
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017

Mr Luke Stephen Marsden

Active
Peachman Way, NorwichNR7 0LB
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Incorporation Company
3 June 2015
NEWINCIncorporation