Background WavePink WaveYellow Wave

MARYLEBONE INDUSTRIAL LIMITED (10411709)

MARYLEBONE INDUSTRIAL LIMITED (10411709) is an active UK company. incorporated on 5 October 2016. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARYLEBONE INDUSTRIAL LIMITED has been registered for 9 years. Current directors include GRUNDY, Heather, WARWICKER, David.

Company Number
10411709
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
10411709 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNDY, Heather, WARWICKER, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLEBONE INDUSTRIAL LIMITED

MARYLEBONE INDUSTRIAL LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARYLEBONE INDUSTRIAL LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10411709

LTD Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

10411709 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR United Kingdom
From: 5 October 2016To: 27 March 2023
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Apr 17
Loan Secured
Mar 18
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Aug 24
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRUNDY, Heather

Active
Grange Lane, MalpasSY14 7DZ
Born October 1993
Director
Appointed 10 Jun 2020

WARWICKER, David

Active
CardiffCF14 8LH
Born January 1949
Director
Appointed 05 Oct 2016

THOMPSON, Michael

Resigned
Church Road, StanmoreHA7 4XR
Born January 1967
Director
Appointed 05 Oct 2016
Resigned 15 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Thompson

Ceased
Church Road, StanmoreHA7 4XR
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2016
Ceased 22 Feb 2024

Mr David Warwicker

Active
Church Road, StanmoreHA7 4XR
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
25 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
25 November 2025
RP05RP05
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Change Corporate Director Company
4 November 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Change To A Person With Significant Control
10 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Incorporation Company
5 October 2016
NEWINCIncorporation