Background WavePink WaveYellow Wave

MARCURA UK LIMITED (09869350)

MARCURA UK LIMITED (09869350) is an active UK company. incorporated on 12 November 2015. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARCURA UK LIMITED has been registered for 10 years. Current directors include HYLDAHN, Henrik, MECSER, Andras Viktor, Mr..

Company Number
09869350
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HYLDAHN, Henrik, MECSER, Andras Viktor, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCURA UK LIMITED

MARCURA UK LIMITED is an active company incorporated on 12 November 2015 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARCURA UK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09869350

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 24 April 2019To: 1 June 2021
Office 7.09 Tintagel House, 92 Albert Embankment London SE1 7TY England
From: 4 March 2019To: 24 April 2019
Room 7.09 Tintagel House 92 Victoria Embankment London SE1 7TY United Kingdom
From: 13 February 2019To: 4 March 2019
Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 23 August 2018To: 13 February 2019
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 12 November 2015To: 23 August 2018
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Oct 18
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HYLDAHN, Henrik

Active
Yeoman Way, WorthingBN99 3HH
Born May 1971
Director
Appointed 19 Aug 2024

MECSER, Andras Viktor, Mr.

Active
Yeoman Way, WorthingBN99 3HH
Born May 1980
Director
Appointed 30 Jan 2026

DAVID VENUS & COMPANY LLP

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 12 Nov 2015
Resigned 31 Jan 2018

ANTERO, Felix Jonathan Etis

Resigned
Yeoman Way, WorthingBN99 3HH
Born June 1974
Director
Appointed 12 Nov 2015
Resigned 08 Apr 2024

BALL, Leanne

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1984
Director
Appointed 19 Aug 2024
Resigned 05 Dec 2024

CHALLINOR, Adrian Paul

Resigned
Blackheath Park, LondonSE3 0EX
Born September 1958
Director
Appointed 21 Jan 2016
Resigned 12 Oct 2018

GREENSMITH, Paul John

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1967
Director
Appointed 05 Dec 2024
Resigned 13 Mar 2025

GREGORY, Karsten Nelboe

Resigned
Yeoman Way, WorthingBN99 3HH
Born April 1970
Director
Appointed 12 Nov 2015
Resigned 25 Jun 2024

MORDHORST, Hans-Christian

Resigned
Yeoman Way, WorthingBN99 3HH
Born May 1971
Director
Appointed 08 Apr 2024
Resigned 25 Jun 2024

POULSEN, Jens Lorens

Resigned
Yeoman Way, WorthingBN99 3HH
Born May 1957
Director
Appointed 12 Nov 2015
Resigned 12 Feb 2024

SASIKUMAR, Sreenath

Resigned
Yeoman Way, WorthingBN99 3HH
Born November 1982
Director
Appointed 30 Jun 2025
Resigned 29 Jan 2026

SASIKUMAR, Sreenath

Resigned
Yeoman Way, WorthingBN99 3HH
Born November 1982
Director
Appointed 08 Apr 2024
Resigned 19 Aug 2024

Persons with significant control

1

Christian Siemers Haunso

Active
Yeoman Way, WorthingBN99 3HH
Born January 1971

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

59

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Auditors Resignation Company
25 November 2024
AUDAUD
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Incorporation Company
12 November 2015
NEWINCIncorporation