Background WavePink WaveYellow Wave

MARQUES OF GB LIMITED (10802814)

MARQUES OF GB LIMITED (10802814) is an active UK company. incorporated on 5 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. MARQUES OF GB LIMITED has been registered for 8 years. Current directors include HAMID, Bushra.

Company Number
10802814
Status
active
Type
ltd
Incorporated
5 June 2017
Age
8 years
Address
16 South Square, London, NW11 7AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
HAMID, Bushra
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARQUES OF GB LIMITED

MARQUES OF GB LIMITED is an active company incorporated on 5 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. MARQUES OF GB LIMITED was registered 8 years ago.(SIC: 77110)

Status

active

Active since 8 years ago

Company No

10802814

LTD Company

Age

8 Years

Incorporated 5 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

16 South Square London, NW11 7AL,

Previous Addresses

Victory House 400 Pavilion Drive Northampton NN4 7PA England
From: 7 June 2020To: 11 June 2024
1650 Arlington Business Park Theale Reading Berkshire RG7 4SA England
From: 18 October 2017To: 7 June 2020
1 Chatham Close London NW11 6HE United Kingdom
From: 5 June 2017To: 18 October 2017
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLEN, Paula

Active
South Square, LondonNW11 7AL
Secretary
Appointed 10 Oct 2024

HAMID, Bushra

Active
South Square, LondonNW11 7AL
Born May 1961
Director
Appointed 05 Jun 2017

HAMID, Bushra

Resigned
South Square, LondonNW11 7AL
Secretary
Appointed 05 Jun 2017
Resigned 05 Nov 2021

Persons with significant control

1

Mr Bushra Hamid

Active
South Square, LondonNW11 7AL
Born May 1961

Nature of Control

Significant influence or control
Notified 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Incorporation Company
5 June 2017
NEWINCIncorporation