Background WavePink WaveYellow Wave

MARLBOROUGH SCOTT LIMITED (11104337)

MARLBOROUGH SCOTT LIMITED (11104337) is an active UK company. incorporated on 8 December 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARLBOROUGH SCOTT LIMITED has been registered for 8 years. Current directors include ATKINSON, Angela, ATKINSON, Simon Marc, COWAN, Clive Robert and 2 others.

Company Number
11104337
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
International House, Manchester, M2 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINSON, Angela, ATKINSON, Simon Marc, COWAN, Clive Robert, COWAN, Michelle, ROBERTSON, Charles Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH SCOTT LIMITED

MARLBOROUGH SCOTT LIMITED is an active company incorporated on 8 December 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARLBOROUGH SCOTT LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11104337

LTD Company

Age

8 Years

Incorporated 8 December 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 25 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

International House 61 Mosley Street Manchester, M2 3HZ,

Previous Addresses

1 the Paddocks Prestbury Macclesfield SK10 4DB United Kingdom
From: 8 December 2017To: 29 May 2018
Timeline

15 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Owner Exit
May 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Sept 20
Director Left
Sept 20
Funding Round
Nov 20
Director Joined
Dec 22
Director Joined
Dec 22
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ATKINSON, Angela

Active
61 Mosley Street, ManchesterM2 3HZ
Born January 1968
Director
Appointed 09 Dec 2022

ATKINSON, Simon Marc

Active
61 Mosley Street, ManchesterM2 3HZ
Born July 1966
Director
Appointed 08 Dec 2017

COWAN, Clive Robert

Active
61 Mosley Street, ManchesterM2 3HZ
Born November 1970
Director
Appointed 23 May 2018

COWAN, Michelle

Active
61 Mosley Street, ManchesterM2 3HZ
Born March 1969
Director
Appointed 09 Dec 2022

ROBERTSON, Charles Andrew

Active
61 Mosley Street, ManchesterM2 3HZ
Born January 1965
Director
Appointed 23 May 2018

PATEL, Pritesh Pravin

Resigned
Bridle Close, Melton MowbrayLE13 0SW
Born June 1977
Director
Appointed 23 May 2018
Resigned 25 Sept 2020

Persons with significant control

5

3 Active
2 Ceased

Mr Pritesh Pravin Patel

Ceased
61 Mosley Street, ManchesterM2 3HZ
Born June 1977

Nature of Control

Significant influence or control
Notified 23 May 2018
Ceased 25 Sept 2020

Mr Charles Andrew Robertson

Active
61 Mosley Street, ManchesterM2 3HZ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2018

Mr Clive Robert Cowan

Active
61 Mosley Street, ManchesterM2 3HZ
Born November 1970

Nature of Control

Significant influence or control
Notified 23 May 2018

Mr Simon Marc Atkinson

Ceased
61 Mosley Street, ManchesterM2 3HZ
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Dec 2017
Ceased 29 May 2018

Mr Simon Marc Atkinson

Active
61 Mosley Street, ManchesterM2 3HZ
Born July 1966

Nature of Control

Significant influence or control
Notified 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
26 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Incorporation Company
8 December 2017
NEWINCIncorporation