Background WavePink WaveYellow Wave

MARRAKUSHI 211 LIMITED (12232345)

MARRAKUSHI 211 LIMITED (12232345) is an active UK company. incorporated on 27 September 2019. with registered office in Worcester. The company operates in the Construction sector, engaged in development of building projects. MARRAKUSHI 211 LIMITED has been registered for 6 years. Current directors include CHUMBLEY, Leighton Daniel, LAING, Richard Handley L'Anson, WILLIAMS, Richard Gareth Emery.

Company Number
12232345
Status
active
Type
ltd
Incorporated
27 September 2019
Age
6 years
Address
5 The Triangle, Worcester, WR5 2QX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHUMBLEY, Leighton Daniel, LAING, Richard Handley L'Anson, WILLIAMS, Richard Gareth Emery
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRAKUSHI 211 LIMITED

MARRAKUSHI 211 LIMITED is an active company incorporated on 27 September 2019 with the registered office located in Worcester. The company operates in the Construction sector, specifically engaged in development of building projects. MARRAKUSHI 211 LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12232345

LTD Company

Age

6 Years

Incorporated 27 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

5 The Triangle Wildwood Drive Worcester, WR5 2QX,

Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
May 21
Loan Secured
Jun 21
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHUMBLEY, Leighton Daniel

Active
The Triangle, WorcesterWR5 2QX
Born March 1970
Director
Appointed 27 Sept 2019

LAING, Richard Handley L'Anson

Active
The Triangle, WorcesterWR5 2QX
Born February 1967
Director
Appointed 27 Sept 2019

WILLIAMS, Richard Gareth Emery

Active
The Triangle, WorcesterWR5 2QX
Born April 1964
Director
Appointed 27 Sept 2019

WILLIAMS, Richard Gareth Emery

Resigned
The Triangle, WorcesterWR5 2QX
Secretary
Appointed 27 Sept 2019
Resigned 28 Jun 2022

Persons with significant control

4

1 Active
3 Ceased

Marrakushi Limited

Active
Wildwood Drive, WorcesterWR6 2QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019

Mr Leighton Daniel Chumbley

Ceased
The Triangle, WorcesterWR5 2QX
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 02 Dec 2019

Mr Richard Handley I'Anson Laing

Ceased
The Triangle, WorcesterWR5 2QX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 02 Dec 2019

Mr Richard Gareth Emery Williams

Ceased
The Triangle, WorcesterWR5 2QX
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2019
NEWINCIncorporation