Background WavePink WaveYellow Wave

MARNOCK LIMITED (12255015)

MARNOCK LIMITED (12255015) is an active UK company. incorporated on 10 October 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MARNOCK LIMITED has been registered for 6 years. Current directors include CRICHTON-STUART, Cathleen, JENKINS, Stephen.

Company Number
12255015
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
146-148 Clerkenwell Road, London, EC1R 5DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRICHTON-STUART, Cathleen, JENKINS, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARNOCK LIMITED

MARNOCK LIMITED is an active company incorporated on 10 October 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MARNOCK LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12255015

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 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 9 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

146-148 Clerkenwell Road 2nd Floor London, EC1R 5DG,

Previous Addresses

Crowne House Fifth Floor, Crowne House 56 - 58 Southwark Street London SE1 1UN England
From: 8 November 2019To: 17 November 2021
5th Floor, Crown House Southwark Street London SE1 1UN England
From: 10 October 2019To: 8 November 2019
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Secretary
Appointed 10 Oct 2019

CRICHTON-STUART, Cathleen

Active
Clerkenwell Road, LondonEC1R 5DG
Born September 1986
Director
Appointed 21 Sept 2022

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 23 Apr 2021

BUTE, John Colum, Executors Of

Resigned
Fifth Floor, Crowne House, LondonSE1 1UN
Born April 1958
Director
Appointed 10 Oct 2019
Resigned 22 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Serena Solitaire Bute

Active
Clerkenwell Road, LondonEC1R 5DG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022

Stephen Hudson Jenkins

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956

Nature of Control

Right to appoint and remove directors
Notified 22 Mar 2021

Executors Of John Colum Bute

Ceased
Clerkenwell Road, LondonEC1R 5DG
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 September 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Incorporation Company
10 October 2019
NEWINCIncorporation