Background WavePink WaveYellow Wave

MARCHMONT VENTURES GROUP LIMITED (11258356)

MARCHMONT VENTURES GROUP LIMITED (11258356) is an active UK company. incorporated on 15 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MARCHMONT VENTURES GROUP LIMITED has been registered for 8 years. Current directors include BAKEWELL, Simon Macalister, Mr., HOFFMAN, Charles Anthony, MARTIN, Alan Paul.

Company Number
11258356
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
64a Marryat Road, London, SW19 5BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BAKEWELL, Simon Macalister, Mr., HOFFMAN, Charles Anthony, MARTIN, Alan Paul
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHMONT VENTURES GROUP LIMITED

MARCHMONT VENTURES GROUP LIMITED is an active company incorporated on 15 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MARCHMONT VENTURES GROUP LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

11258356

LTD Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

64a Marryat Road London, SW19 5BN,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Aug 23
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAKEWELL, Simon Macalister, Mr.

Active
Marryat Road, LondonSW19 5BN
Born September 1955
Director
Appointed 04 Nov 2025

HOFFMAN, Charles Anthony

Active
Marryat Road, LondonSW19 5BN
Born January 1969
Director
Appointed 04 Nov 2025

MARTIN, Alan Paul

Active
Marryat Road, LondonSW19 5BN
Born April 1970
Director
Appointed 15 Mar 2018

BURGE, Hugo Aylesford

Resigned
Marryat Road, LondonSW19 5BN
Born April 1972
Director
Appointed 15 Mar 2018
Resigned 12 Jul 2023

BURGE, Oliver Aylesford

Resigned
Horton Heath, WimborneBH21 7JN
Born June 1941
Director
Appointed 12 Jul 2023
Resigned 04 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Oliver Aylesford Burge

Active
Marryat Road, LondonSW19 5BN
Born June 1941

Nature of Control

Significant influence or control as trust
Notified 31 Aug 2023

Mr Hugo Aylesford Burge

Ceased
Marryat Road, LondonSW19 5BN
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2018
Ceased 21 Feb 2019

Mr Alan Paul Martin

Ceased
Marryat Road, LondonSW19 5BN
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2018
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2018
NEWINCIncorporation