Background WavePink WaveYellow Wave

MARKS AND SPENCER (BRADFORD) LIMITED (10011863)

MARKS AND SPENCER (BRADFORD) LIMITED (10011863) is an active UK company. incorporated on 18 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARKS AND SPENCER (BRADFORD) LIMITED has been registered for 10 years. Current directors include HARRIS, Emma, REDHEAD, Kayleigh, SMITH, William Francis.

Company Number
10011863
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
Waterside House, London, W2 1NW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARRIS, Emma, REDHEAD, Kayleigh, SMITH, William Francis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKS AND SPENCER (BRADFORD) LIMITED

MARKS AND SPENCER (BRADFORD) LIMITED is an active company incorporated on 18 February 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARKS AND SPENCER (BRADFORD) LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10011863

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

MURPHEUS LIMITED
From: 18 February 2016To: 18 March 2016
Contact
Address

Waterside House 35 North Wharf Road London, W2 1NW,

Timeline

28 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Jul 21
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

REDHEAD, Kayleigh

Active
35 North Wharf Road, LondonW2 1NW
Secretary
Appointed 31 Dec 2025

HARRIS, Emma

Active
35 North Wharf Road, LondonW2 1NW
Born October 1978
Director
Appointed 27 Oct 2023

REDHEAD, Kayleigh

Active
35 North Wharf Road, LondonW2 1NW
Born August 1992
Director
Appointed 31 Dec 2025

SMITH, William Francis

Active
35 North Wharf Road, LondonW2 1NW
Born November 1967
Director
Appointed 27 Oct 2023

BOOTHROYD, Angeline Marie

Resigned
35 North Wharf Road, LondonW2 1NW
Secretary
Appointed 19 Jan 2018
Resigned 15 Sept 2018

CLARKE, Anthony

Resigned
35 North Wharf Road, LondonW2 1NW
Secretary
Appointed 18 Feb 2016
Resigned 19 Jan 2018

FOLLAND, Nick James

Resigned
35 North Wharf Road, LondonW2 1NW
Secretary
Appointed 01 Feb 2019
Resigned 27 Oct 2023

LYONS, Robert Dylan

Resigned
35 North Wharf Road, LondonW2 1NW
Secretary
Appointed 27 Oct 2023
Resigned 31 Dec 2025

MELLOR, Amanda

Resigned
35 North Wharf Road, LondonW2 1NW
Secretary
Appointed 13 Sept 2018
Resigned 01 Feb 2019

ADAMS, Hugo James

Resigned
35 North Wharf Road, LondonW2 1NW
Born September 1973
Director
Appointed 18 Feb 2016
Resigned 30 Nov 2016

BENNETT, Steven John

Resigned
35 North Wharf Road, LondonW2 1NW
Born January 1976
Director
Appointed 01 Dec 2016
Resigned 29 Aug 2019

BOOTHROYD, Angeline Marie

Resigned
35 North Wharf Road, LondonW2 1NW
Born June 1968
Director
Appointed 19 Jan 2018
Resigned 15 Sept 2018

CLARKE, Anthony

Resigned
35 North Wharf Road, LondonW2 1NW
Born July 1973
Director
Appointed 18 Feb 2016
Resigned 19 Jan 2018

DOBBS, Adam Leslie

Resigned
35 North Wharf Road, LondonW2 1NW
Born March 1980
Director
Appointed 25 Jan 2021
Resigned 27 Oct 2023

FOLLAND, Nick James

Resigned
35 North Wharf Road, LondonW2 1NW
Born October 1965
Director
Appointed 01 Feb 2019
Resigned 27 Oct 2023

GRIMBLE, Scilla

Resigned
35 North Wharf Road, LondonW2 1NW
Born February 1973
Director
Appointed 18 Mar 2016
Resigned 14 Sept 2018

LYONS, Robert Dylan

Resigned
35 North Wharf Road, LondonW2 1NW
Born August 1986
Director
Appointed 27 Oct 2023
Resigned 31 Dec 2025

MELLOR, Amanda

Resigned
35 North Wharf Road, LondonW2 1NW
Born March 1964
Director
Appointed 13 Sept 2018
Resigned 01 Feb 2019

PLATT, Hamish

Resigned
35 North Wharf Road, LondonW2 1NW
Born March 1972
Director
Appointed 18 Feb 2016
Resigned 18 Mar 2016

TURTON, Andrew James Mason, Mr.

Resigned
35 North Wharf Road, LondonW2 1NW
Born July 1971
Director
Appointed 24 Sept 2019
Resigned 27 Oct 2023

WALKER, Lucy

Resigned
35 North Wharf Road, LondonW2 1NW
Born November 1973
Director
Appointed 27 Jun 2019
Resigned 08 Jan 2021

WILLEY, Alistair James

Resigned
35 North Wharf Road, LondonW2 1NW
Born April 1976
Director
Appointed 13 Sept 2018
Resigned 27 Jun 2019

Persons with significant control

1

North Wharf Road, LondonW2 1NW

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

87

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Legacy
3 January 2023
GUARANTEE2GUARANTEE2
Legacy
3 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2020
AAAnnual Accounts
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Legacy
26 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2020
AAAnnual Accounts
Legacy
2 January 2020
PARENT_ACCPARENT_ACC
Legacy
2 January 2020
AGREEMENT2AGREEMENT2
Legacy
2 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
18 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2016
NEWINCIncorporation