Background WavePink WaveYellow Wave

MARSTON CORPORATE LIMITED (09840186)

MARSTON CORPORATE LIMITED (09840186) is an active UK company. incorporated on 26 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MARSTON CORPORATE LIMITED has been registered for 10 years. Current directors include JOHNSON, Martin.

Company Number
09840186
Status
active
Type
ltd
Incorporated
26 October 2015
Age
10 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Martin
SIC Codes
64209, 84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON CORPORATE LIMITED

MARSTON CORPORATE LIMITED is an active company incorporated on 26 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MARSTON CORPORATE LIMITED was registered 10 years ago.(SIC: 64209, 84230)

Status

active

Active since 10 years ago

Company No

09840186

LTD Company

Age

10 Years

Incorporated 26 October 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

MAGENTA TOPCO LIMITED
From: 22 April 2016To: 29 September 2016
DE FACTO 2213 LIMITED
From: 26 October 2015To: 22 April 2016
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom
From: 10 October 2018To: 17 January 2022
Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 10 August 2016To: 10 October 2018
Juxon House 100 st. Paul's Churchyard London EC4M 8BU England
From: 25 April 2016To: 10 August 2016
10 Snow Hill London EC1A 2AL England
From: 26 October 2015To: 25 April 2016
Timeline

38 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Share Issue
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Jul 17
Director Left
Aug 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
Oct 18
Funding Round
Mar 19
Share Issue
Mar 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Apr 20
Loan Secured
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Loan Secured
Jun 25
10
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 29 Jul 2016

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 26 Oct 2015
Resigned 22 Apr 2016

BEESTON, Kevin Stanley

Resigned
60 Church Street, BirminghamB3 2DJ
Born September 1962
Director
Appointed 07 Dec 2016
Resigned 23 Mar 2020

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 11 Oct 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

CRICHTON, John Leslie

Resigned
148 Edmund Street, BirminghamB3 2JR
Born November 1970
Director
Appointed 29 Jul 2016
Resigned 30 May 2017

HUGHES, Gareth

Resigned
60 Church Street, BirminghamB3 2DJ
Born January 1974
Director
Appointed 29 Jul 2016
Resigned 11 Oct 2022

HURST, Gordon Mark

Resigned
60 Church Street, BirminghamB3 2DJ
Born January 1962
Director
Appointed 07 Dec 2016
Resigned 23 Mar 2020

ROBINSON, Matthew James

Resigned
60 Church Street, BirminghamB3 2DJ
Born October 1974
Director
Appointed 22 Apr 2016
Resigned 23 Mar 2020

RODDIS, Simon James Edward

Resigned
60 Church Street, BirminghamB3 2DJ
Born December 1968
Director
Appointed 22 Apr 2016
Resigned 23 Mar 2020

SHEARER, Richard John

Resigned
60 Church Street, BirminghamB3 2DJ
Born February 1964
Director
Appointed 30 May 2017
Resigned 05 Jun 2020

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 05 Jun 2020
Resigned 06 Apr 2022

YATES, William John

Resigned
LondonEC1A 2AL
Born February 1981
Director
Appointed 26 Oct 2015
Resigned 22 Apr 2016

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 26 Oct 2015
Resigned 22 Apr 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 26 Oct 2015
Resigned 22 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2020
100 St. Paul's Churchyard, LondonEC4M 8BU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Auditors Resignation Company
4 August 2023
AUDAUD
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Memorandum Articles
24 April 2020
MAMA
Resolution
24 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 March 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Legacy
31 October 2018
CS01Confirmation Statement
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 January 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Resolution
29 September 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Resolution
23 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 August 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Resolution
22 April 2016
RESOLUTIONSResolutions
Incorporation Company
26 October 2015
NEWINCIncorporation