Background WavePink WaveYellow Wave

MARCOL INDUSTRIAL HOLDCO LIMITED (11422184)

MARCOL INDUSTRIAL HOLDCO LIMITED (11422184) is an active UK company. incorporated on 19 June 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MARCOL INDUSTRIAL HOLDCO LIMITED has been registered for 7 years. Current directors include COLE, Niki Maxine, LAWRENCE, Stephen Andrew, LAX, Nigel William Hubert and 2 others.

Company Number
11422184
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, LAWRENCE, Stephen Andrew, LAX, Nigel William Hubert, STEINBERG, Mark Neil, WHITTINGHAM, Jonathan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCOL INDUSTRIAL HOLDCO LIMITED

MARCOL INDUSTRIAL HOLDCO LIMITED is an active company incorporated on 19 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MARCOL INDUSTRIAL HOLDCO LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11422184

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Oct 18
Loan Secured
Oct 18
Loan Secured
Sept 19
Director Joined
Aug 20
Director Joined
May 23
Director Left
May 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 02 May 2023

LAWRENCE, Stephen Andrew

Active
Upper Berkeley Street, LondonW1H 7PE
Born January 1961
Director
Appointed 19 Jun 2018

LAX, Nigel William Hubert

Active
Upper Berkeley Street, LondonW1H 7PE
Born October 1957
Director
Appointed 19 Jun 2018

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 19 Jun 2018

WHITTINGHAM, Jonathan

Active
Upper Berkeley Street, LondonW1H 7PE
Born December 1975
Director
Appointed 10 Aug 2020

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 19 Jun 2018
Resigned 02 May 2023

Persons with significant control

1

Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2018
NEWINCIncorporation