Background WavePink WaveYellow Wave

MARCHAUNTS PLACE LTD (11632473)

MARCHAUNTS PLACE LTD (11632473) is an active UK company. incorporated on 19 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARCHAUNTS PLACE LTD has been registered for 7 years. Current directors include WALLACE-SMITH, Kelly Louise.

Company Number
11632473
Status
active
Type
ltd
Incorporated
19 October 2018
Age
7 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALLACE-SMITH, Kelly Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHAUNTS PLACE LTD

MARCHAUNTS PLACE LTD is an active company incorporated on 19 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARCHAUNTS PLACE LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11632473

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Studio 9, Netherconesford 93-95 King St Norwich NR1 1PW England
From: 19 October 2018To: 5 June 2024
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
May 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WALLACE-SMITH, Kelly Louise

Active
Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 02 Jan 2026

SMITH, Benjamin

Resigned
Paul Street, LondonEC2A 4NE
Born May 1983
Director
Appointed 01 May 2025
Resigned 02 Jan 2026

SMITH, Benjamin James

Resigned
Paul Street, LondonEC2A 4NE
Born May 1983
Director
Appointed 19 Oct 2018
Resigned 01 Mar 2025

WALLACE SMITH, Kelly Louise

Resigned
Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 01 Mar 2025
Resigned 02 May 2025

Persons with significant control

4

1 Active
3 Ceased

Mrs Kelly Wallace Smith

Ceased
Paul Street, LondonEC2A 4NE
Born August 1984

Nature of Control

Significant influence or control
Notified 01 Mar 2025
Ceased 01 Mar 2025

Mr Ben James Smith

Active
Paul Street, LondonEC2A 4NE
Born May 1983

Nature of Control

Significant influence or control
Notified 01 Mar 2025

Mr Benjamin Smith

Ceased
Paul Street, LondonEC2A 4NE
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2018
Ceased 01 Mar 2025
93-95 King St, NorwichNR1 1PW

Nature of Control

Significant influence or control
Notified 19 Oct 2018
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
26 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Liquidation Receiver Cease To Act Receiver
8 January 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
8 January 2026
RM02RM02
Liquidation Receiver Appointment Of Receiver
31 October 2025
RM01RM01
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Liquidation Receiver Appointment Of Receiver
28 April 2025
RM01RM01
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
19 February 2024
AAMDAAMD
Gazette Filings Brought Up To Date
3 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Incorporation Company
19 October 2018
NEWINCIncorporation