Background WavePink WaveYellow Wave

MARLOW PROACTIVE LIMITED (11405556)

MARLOW PROACTIVE LIMITED (11405556) is an active UK company. incorporated on 8 June 2018. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. MARLOW PROACTIVE LIMITED has been registered for 7 years. Current directors include DANVERS, Carl John, MARLOW, Adam Brian.

Company Number
11405556
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
14 Phoenix Park Telford Way, Coalville, LE67 3HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DANVERS, Carl John, MARLOW, Adam Brian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLOW PROACTIVE LIMITED

MARLOW PROACTIVE LIMITED is an active company incorporated on 8 June 2018 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. MARLOW PROACTIVE LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11405556

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

MARLOW PROACTIVE LHI LIMITED
From: 8 June 2018To: 26 March 2019
Contact
Address

14 Phoenix Park Telford Way Coalville, LE67 3HB,

Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Share Issue
Mar 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Aug 22
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Apr 25
Owner Exit
Jun 25
6
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DANVERS, Eve

Active
Telford Way, CoalvilleLE67 3HB
Secretary
Appointed 08 Jun 2018

DANVERS, Carl John

Active
Telford Way, CoalvilleLE67 3HB
Born September 1976
Director
Appointed 08 Jun 2018

MARLOW, Adam Brian

Active
Telford Way, CoalvilleLE67 3HB
Born March 1971
Director
Appointed 08 Jun 2018

BOSTOCK, Antony Charles

Resigned
Station Street, NottinghamNG13 8AQ
Born August 1963
Director
Appointed 04 Dec 2023
Resigned 07 Apr 2025

FFRENCH, Alexander Ewart Hay

Resigned
Phoenix Park, CoalvilleLE67 3HB
Born December 1980
Director
Appointed 18 Jan 2023
Resigned 04 Dec 2023

Persons with significant control

6

1 Active
5 Ceased
36 Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 May 2022
Ceased 06 May 2025
Phoenix Park, CoalvilleLE67 3HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022

Mr Adam Brian Marlow

Ceased
Phoenix Park, CoalvilleLE67 3HB
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2019
Ceased 20 May 2022
Phoenix Park, CoalvilleLE67 3HB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2019
Ceased 20 May 2022

Mr Carl John Danvers

Ceased
Telford Way, CoalvilleLE67 3HB
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 01 Jun 2019

Bankvale Limited

Ceased
Telford Way, CoalvilleLE67 3HB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jun 2018
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
28 June 2023
RP04CS01RP04CS01
Confirmation Statement
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 October 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Resolution
15 August 2022
RESOLUTIONSResolutions
Memorandum Articles
15 August 2022
MAMA
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2022
AAAnnual Accounts
Legacy
17 June 2022
PARENT_ACCPARENT_ACC
Legacy
30 May 2022
GUARANTEE2GUARANTEE2
Legacy
30 May 2022
AGREEMENT2AGREEMENT2
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Capital Allotment Shares
27 May 2019
SH01Allotment of Shares
Resolution
26 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 March 2019
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
8 June 2018
NEWINCIncorporation