Background WavePink WaveYellow Wave

MARV TAILOR HOLDINGS LIMITED (11336717)

MARV TAILOR HOLDINGS LIMITED (11336717) is an active UK company. incorporated on 30 April 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. MARV TAILOR HOLDINGS LIMITED has been registered for 7 years. Current directors include DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard.

Company Number
11336717
Status
active
Type
ltd
Incorporated
30 April 2018
Age
7 years
Address
11 Portland Mews, London, W1F 8JL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DE VERE DRUMMOND, Claudia Maria, DE VERE DRUMMOND, Matthew Allard
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARV TAILOR HOLDINGS LIMITED

MARV TAILOR HOLDINGS LIMITED is an active company incorporated on 30 April 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. MARV TAILOR HOLDINGS LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11336717

LTD Company

Age

7 Years

Incorporated 30 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

11 Portland Mews London, W1F 8JL,

Previous Addresses

11 Portland Mews London W1F 8JL England
From: 31 January 2020To: 31 January 2020
71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 30 April 2018To: 31 January 2020
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Jan 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DE VERE DRUMMOND, Claudia Maria

Active
Portland Mews, LondonW1F 8JL
Born August 1970
Director
Appointed 30 Apr 2018

DE VERE DRUMMOND, Matthew Allard

Active
Portland Mews, LondonW1F 8JL
Born March 1971
Director
Appointed 30 Apr 2018

Persons with significant control

1

Portland Mews, LondonW1F 8JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 March 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
3 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
30 April 2018
NEWINCIncorporation