Background WavePink WaveYellow Wave

MARSAPEAGUE LIMITED (10279171)

MARSAPEAGUE LIMITED (10279171) is an active UK company. incorporated on 14 July 2016. with registered office in Brighton. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). MARSAPEAGUE LIMITED has been registered for 9 years. Current directors include GOULD, Jason Lee.

Company Number
10279171
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
The Portland Building, Brighton, BN1 1RB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GOULD, Jason Lee
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSAPEAGUE LIMITED

MARSAPEAGUE LIMITED is an active company incorporated on 14 July 2016 with the registered office located in Brighton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). MARSAPEAGUE LIMITED was registered 9 years ago.(SIC: 27900)

Status

active

Active since 9 years ago

Company No

10279171

LTD Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

The Portland Building 27-28 Church Street Brighton, BN1 1RB,

Previous Addresses

Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 21 December 2017To: 14 April 2025
Lytchett House 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA
From: 2 November 2016To: 21 December 2017
Percipient Capital First Floor, Connaught House 1-3 Mount Street London W1K 3NB United Kingdom
From: 14 July 2016To: 2 November 2016
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jul 17
Funding Round
Dec 17
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Aug 18
Funding Round
Aug 18
Funding Round
Jul 19
Loan Secured
Mar 22
Funding Round
Aug 22
Funding Round
Apr 26
6
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

GOULD, Jason Lee

Active
13 Freeland Park, PooleBH16 6FA
Born December 1969
Director
Appointed 14 Jul 2016

Persons with significant control

3

1 Active
2 Ceased

Gkf Nominees One Limited

Active
Wareham Road, PooleBH16 6FA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jun 2018

Mr Ian Anthony Bramwell Wrigley

Ceased
Hoopers Bridge, BodminPL30 5LN
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2017
Ceased 29 Jun 2018

Mr Jason Lee Gould

Ceased
135 High Street, CrawleyRH10 1DQ
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2016
Ceased 22 May 2017
Fundings
Financials
Latest Activities

Filing History

39

Capital Allotment Shares
8 April 2026
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Resolution
30 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
2 June 2017
RESOLUTIONSResolutions
Resolution
27 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Incorporation Company
14 July 2016
NEWINCIncorporation