Background WavePink WaveYellow Wave

MARSHBOURNE LTD (09934360)

MARSHBOURNE LTD (09934360) is an active UK company. incorporated on 4 January 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MARSHBOURNE LTD has been registered for 10 years. Current directors include MARGULIES, David.

Company Number
09934360
Status
active
Type
ltd
Incorporated
4 January 2016
Age
10 years
Address
46c Theydon Road Theydon Road, London, E5 9NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MARGULIES, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHBOURNE LTD

MARSHBOURNE LTD is an active company incorporated on 4 January 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MARSHBOURNE LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09934360

LTD Company

Age

10 Years

Incorporated 4 January 2016

Size

N/A

Accounts

ARD: 26/1

Up to Date

4 weeks left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 April 2026
Period: 1 February 2024 - 26 January 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

46c Theydon Road Theydon Road London, E5 9NA,

Previous Addresses

5 Overlea Road London E5 9BG England
From: 9 August 2017To: 5 January 2021
35 Firs Avenue London N11 3NE United Kingdom
From: 4 January 2016To: 9 August 2017
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
New Owner
Jan 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARGULIES, David

Active
Overlea Road, LondonE5 9BG
Born July 1966
Director
Appointed 04 Aug 2017

COHEN, Alan Brian

Resigned
LondonN11 3NE
Born October 1958
Director
Appointed 04 Jan 2016
Resigned 04 Aug 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 04 Aug 2017

Mr David Margulies

Active
Theydon Road, LondonE5 9NA
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Current Shortened
27 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 January 2016
NEWINCIncorporation