Background WavePink WaveYellow Wave

MARVAL INVESTMENTS LIMITED (10994525)

MARVAL INVESTMENTS LIMITED (10994525) is an active UK company. incorporated on 3 October 2017. with registered office in Kettering. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARVAL INVESTMENTS LIMITED has been registered for 8 years. Current directors include GREENSPAN, Marc Howard.

Company Number
10994525
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
Unit 1 Orion Park, Kettering, NN15 6PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREENSPAN, Marc Howard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARVAL INVESTMENTS LIMITED

MARVAL INVESTMENTS LIMITED is an active company incorporated on 3 October 2017 with the registered office located in Kettering. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARVAL INVESTMENTS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10994525

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Unit 1 Orion Park Orion Way Kettering, NN15 6PP,

Previous Addresses

Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
From: 8 November 2017To: 20 August 2024
, 1 King William Street, London, EC4N 7AR, United Kingdom
From: 3 October 2017To: 8 November 2017
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Dec 17
Director Left
Oct 18
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Mar 23
Director Left
Dec 25
Director Left
Jan 26
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GREENSPAN, Marc Howard

Active
Orion Park, KetteringNN15 6PP
Born December 1968
Director
Appointed 12 Mar 2020

HARRISON, David George

Resigned
King William Street, LondonEC4N 7AR
Secretary
Appointed 01 Oct 2018
Resigned 04 Apr 2019

O'SULLIVAN, Dónal

Resigned
Lake Drive, Citywest Business CampusD24
Secretary
Appointed 03 Oct 2017
Resigned 01 Oct 2018

HARRISON, David George

Resigned
King William Street, LondonEC4N 7AR
Born April 1988
Director
Appointed 03 Oct 2017
Resigned 04 Apr 2019

HERSOM, Dave

Resigned
2445 E, Cottonwood Heights, Utah84121
Born October 1962
Director
Appointed 03 Oct 2017
Resigned 31 Jul 2019

HERWIG, Christopher Erich

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born March 1979
Director
Appointed 31 Jul 2019
Resigned 16 Oct 2020

HOLBROOK, Justin, Mr.

Resigned
Orion Park, KetteringNN15 6PP
Born September 1971
Director
Appointed 28 Jul 2021
Resigned 27 Sept 2025

HURLEY, Bridgett

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born February 1970
Director
Appointed 03 Nov 2020
Resigned 28 Jul 2021

JANSEN, Antoine, Mr.

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born June 1963
Director
Appointed 01 Jul 2022
Resigned 16 Feb 2023

LINDBERG, Greg Evan

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born July 1970
Director
Appointed 31 Jul 2019
Resigned 06 Mar 2020

MCFARLANE, Jeffrey James, Mr.

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born September 1970
Director
Appointed 28 Jul 2021
Resigned 01 Jul 2022

MILLER, Christa

Resigned
Deltic Avenue, Milton KeynesMK13 8LW
Born December 1968
Director
Appointed 31 Jul 2019
Resigned 26 Sept 2019

O'SULLIVAN, Dónal

Resigned
Lake Drive, Citywest Business CampusD24
Born November 1986
Director
Appointed 03 Oct 2017
Resigned 01 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr. Hugh Steven Wilson

Active
Orion Park, KetteringNN15 6PP
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 04 Aug 2021

Greg Lindberg

Ceased
Sedwick Road, DurhamNC 27713
Born July 1970

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 2017
Ceased 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
8 April 2023
RESOLUTIONSResolutions
Memorandum Articles
8 April 2023
MAMA
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
5 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
4 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 February 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
5 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Incorporation Company
3 October 2017
NEWINCIncorporation