Background WavePink WaveYellow Wave

MARCOL INDUSTRIAL TEP LIMITED (10047890)

MARCOL INDUSTRIAL TEP LIMITED (10047890) is an active UK company. incorporated on 7 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARCOL INDUSTRIAL TEP LIMITED has been registered for 10 years. Current directors include LAWRENCE, Andrew Campbell, MITCHELL, Shane, WHITTINGHAM, Jonathan.

Company Number
10047890
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
19 Portland Place, London, W1B 1PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAWRENCE, Andrew Campbell, MITCHELL, Shane, WHITTINGHAM, Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCOL INDUSTRIAL TEP LIMITED

MARCOL INDUSTRIAL TEP LIMITED is an active company incorporated on 7 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARCOL INDUSTRIAL TEP LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10047890

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

STAR FLEET PROJECTS LTD
From: 7 March 2016To: 9 October 2018
Contact
Address

19 Portland Place London, W1B 1PX,

Previous Addresses

10 Upper Berkeley Street London W1H 7PE United Kingdom
From: 7 March 2016To: 12 March 2026
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Owner Exit
Jul 17
Director Joined
Aug 20
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAWRENCE, Andrew Campbell

Active
Portland Place, LondonW1B 1PX
Born May 1989
Director
Appointed 25 Nov 2025

MITCHELL, Shane

Active
Portland Place, LondonW1B 1PX
Born September 1979
Director
Appointed 25 Nov 2025

WHITTINGHAM, Jonathan

Active
Portland Place, LondonW1B 1PX
Born December 1975
Director
Appointed 10 Aug 2020

COLE, Niki Maxine

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 02 May 2023
Resigned 25 Nov 2025

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 07 Mar 2016
Resigned 02 May 2023

LAWRENCE, Stephen Andrew

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born January 1961
Director
Appointed 07 Mar 2016
Resigned 15 Apr 2016

LAX, Nigel William Hubert

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born October 1957
Director
Appointed 07 Mar 2016
Resigned 11 Oct 2022

STEINBERG, Mark Neil

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 07 Mar 2016
Resigned 25 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
London Bridge, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Resolution
9 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Incorporation Company
7 March 2016
NEWINCIncorporation