Background WavePink WaveYellow Wave

MARMALADE NETWORK LTD (10408264)

MARMALADE NETWORK LTD (10408264) is an active UK company. incorporated on 3 October 2016. with registered office in Stoke-On-Trent. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MARMALADE NETWORK LTD has been registered for 9 years. Current directors include BARBER, Keith John.

Company Number
10408264
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
Autonet Insurance, Stoke-On-Trent, ST6 2BA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARBER, Keith John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARMALADE NETWORK LTD

MARMALADE NETWORK LTD is an active company incorporated on 3 October 2016 with the registered office located in Stoke-On-Trent. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MARMALADE NETWORK LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10408264

LTD Company

Age

9 Years

Incorporated 3 October 2016

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Autonet Insurance Nile Street Stoke-On-Trent, ST6 2BA,

Previous Addresses

Marmalade House Alpha Business Centre Mallard Road Bretton Peterborough Cambridgeshire PE3 8AF United Kingdom
From: 3 October 2016To: 15 April 2021
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Mar 18
Director Left
Apr 21
Director Left
Apr 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PAYNE, Christopher James

Active
45 Westerham Road, SevenoaksTN13 2QB
Secretary
Appointed 26 Jun 2024

BARBER, Keith John

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 26 Jun 2024

CLARKE, Dean

Resigned
Nile Street, Stoke-On-TrentST6 2BA
Secretary
Appointed 31 Mar 2021
Resigned 22 Feb 2022

ARDONAGH CORPORATE SECRETARY LIMITED

Resigned
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022
Resigned 26 Jun 2024

ATKINSON, Jeanne Yvette

Resigned
Alpha Business Centre Mallard Road, PeterboroughPE3 8AF
Born November 1963
Director
Appointed 03 Oct 2016
Resigned 05 Mar 2018

EVANS, Robert Ieuan

Resigned
Nile Street, Stoke-On-TrentST6 2BA
Born October 1975
Director
Appointed 06 Jun 2022
Resigned 30 Apr 2024

MOGER, Catherine Helen

Resigned
Nile Street, Stoke-On-TrentST6 2BA
Born January 1948
Director
Appointed 03 Oct 2016
Resigned 31 Mar 2021

MOGER, Crispin Garth Derwent

Resigned
Nile Street, Stoke-On-TrentST6 2BA
Born March 1975
Director
Appointed 03 Oct 2016
Resigned 06 Jun 2022

MOGER, Nicholas John

Resigned
Alpha Business Centre Mallard Road, PeterboroughPE3 8AF
Born October 1945
Director
Appointed 03 Oct 2016
Resigned 31 Mar 2021

SHEPHERD, Rebecca Jane

Resigned
101 Cathedral Approach, SalfordM3 7FB
Born March 1978
Director
Appointed 25 Jun 2024
Resigned 26 Jun 2024

Persons with significant control

1

Alpha Business Centre, PeterboroughPE3 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 June 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Memorandum Articles
1 December 2021
MAMA
Change Account Reference Date Company Current Shortened
18 November 2021
AA01Change of Accounting Reference Date
Resolution
12 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2021
AAAnnual Accounts
Legacy
12 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Legacy
27 December 2019
PARENT_ACCPARENT_ACC
Legacy
27 December 2019
GUARANTEE2GUARANTEE2
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Legacy
21 January 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Legacy
4 January 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2016
NEWINCIncorporation