Background WavePink WaveYellow Wave

MARCUS NEIMAN LIMITED (11932802)

MARCUS NEIMAN LIMITED (11932802) is an active UK company. incorporated on 8 April 2019. with registered office in Romford. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. MARCUS NEIMAN LIMITED has been registered for 6 years. Current directors include OGEDENGBE, Adeteju Helen.

Company Number
11932802
Status
active
Type
ltd
Incorporated
8 April 2019
Age
6 years
Address
22 Spring Gardens, Romford, RM7 9BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OGEDENGBE, Adeteju Helen
SIC Codes
41100, 43390, 52290, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCUS NEIMAN LIMITED

MARCUS NEIMAN LIMITED is an active company incorporated on 8 April 2019 with the registered office located in Romford. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. MARCUS NEIMAN LIMITED was registered 6 years ago.(SIC: 41100, 43390, 52290, 71129)

Status

active

Active since 6 years ago

Company No

11932802

LTD Company

Age

6 Years

Incorporated 8 April 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

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

22 Spring Gardens Romford, RM7 9BP,

Previous Addresses

Flat 22 Cornmill House Spring Gardens Romford RM7 9BP England
From: 1 August 2023To: 10 April 2024
9 Princes Square Harrogate HG1 1nd England
From: 25 July 2023To: 1 August 2023
Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 8 April 2019To: 25 July 2023
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Jun 23
Owner Exit
Jun 23
New Owner
Jul 23
Director Joined
Jul 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OGEDENGBE, Adeteju Helen

Active
Spring Gardens, RomfordRM7 9BP
Born September 1981
Director
Appointed 01 May 2023

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 08 Apr 2019
Resigned 15 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Miss Adeteju Helen Ogedengbe

Active
Spring Gardens, RomfordRM7 9BP
Born September 1981

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 May 2023
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2021
Ceased 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

25

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Incorporation Company
8 April 2019
NEWINCIncorporation