Background WavePink WaveYellow Wave

MARSHALL'S CORPORATION LIMITED (10741712)

MARSHALL'S CORPORATION LIMITED (10741712) is an active UK company. incorporated on 26 April 2017. with registered office in Colchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MARSHALL'S CORPORATION LIMITED has been registered for 8 years. Current directors include MARSHALL, Danny Thomas, MARSHALL, Wayne Michael.

Company Number
10741712
Status
active
Type
ltd
Incorporated
26 April 2017
Age
8 years
Address
1 Pedders Close, Colchester, CO3 4QX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MARSHALL, Danny Thomas, MARSHALL, Wayne Michael
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL'S CORPORATION LIMITED

MARSHALL'S CORPORATION LIMITED is an active company incorporated on 26 April 2017 with the registered office located in Colchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MARSHALL'S CORPORATION LIMITED was registered 8 years ago.(SIC: 49410)

Status

active

Active since 8 years ago

Company No

10741712

LTD Company

Age

8 Years

Incorporated 26 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

MARSHALL'S LOGISTICS LIMITED
From: 26 April 2017To: 13 May 2022
Contact
Address

1 Pedders Close Colchester, CO3 4QX,

Previous Addresses

55 Rockingham Avenue Hornchurch Essex RM11 1HH England
From: 8 April 2019To: 4 November 2021
Unit 11D Askew Farm Lane Cliffside Ind Estate Grays Essex RM17 5XR England
From: 22 June 2018To: 8 April 2019
55 Rockingham Avenue Hornchurch RM11 1HH United Kingdom
From: 26 April 2017To: 22 June 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 21
Director Joined
Jan 21
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Left
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARSHALL, Danny Thomas

Active
Pedders Close, ColchesterCO3 4QX
Born April 1992
Director
Appointed 26 Apr 2017

MARSHALL, Wayne Michael

Active
Pedders Close, ColchesterCO3 4QX
Born May 1990
Director
Appointed 04 Jan 2021

MARSHALL, Rhys Warren

Resigned
Pedders Close, ColchesterCO3 4QX
Born December 1993
Director
Appointed 26 Apr 2017
Resigned 17 Jul 2025

MARSHALL, Wayne Thomas

Resigned
Pedders Close, ColchesterCO3 4QX
Born April 1968
Director
Appointed 04 Jan 2021
Resigned 17 Jul 2025

MARSHALL, Wayne Thomas

Resigned
Rockingham Avenue, HornchurchRM11 1HH
Born April 1968
Director
Appointed 26 Apr 2017
Resigned 30 Aug 2017

MARSHALL, Wayne Michael

Resigned
Rockingham Avenue, HornchurchRM11 1HH
Born May 1990
Director
Appointed 26 Apr 2017
Resigned 30 Aug 2017

Persons with significant control

1

Pedders Close, ColchesterCO3 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 May 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Incorporation Company
26 April 2017
NEWINCIncorporation