Background WavePink WaveYellow Wave

MARRAKUSHI LIMITED (12280168)

MARRAKUSHI LIMITED (12280168) is an active UK company. incorporated on 24 October 2019. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARRAKUSHI LIMITED has been registered for 6 years. Current directors include CHUMBLEY, Leighton Daniel, LAING, Richard Handley L'Anson, WILLIAMS, Richard Gareth Emery.

Company Number
12280168
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
5 The Triangle, Worcester, WR5 2QX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHUMBLEY, Leighton Daniel, LAING, Richard Handley L'Anson, WILLIAMS, Richard Gareth Emery
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRAKUSHI LIMITED

MARRAKUSHI LIMITED is an active company incorporated on 24 October 2019 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARRAKUSHI LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12280168

LTD Company

Age

6 Years

Incorporated 24 October 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

5 The Triangle Wildwood Drive Worcester, WR5 2QX,

Timeline

8 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Share Issue
Dec 19
Funding Round
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Funding Round
Dec 19
3
Funding
2
Officers
2
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 02 Dec 2019

LAING, Richard Handley L'Anson

Active
The Triangle, WorcesterWR5 2QX
Born February 1967
Director
Appointed 24 Oct 2019

WILLIAMS, Richard Gareth Emery

Active
The Triangle, WorcesterWR5 2QX
Born April 1964
Director
Appointed 02 Dec 2019

WILLIAMS, Richard

Resigned
The Triangle, WorcesterWR5 2QX
Secretary
Appointed 24 Oct 2019
Resigned 28 Jun 2022

Persons with significant control

3

Mr Leighton Daniel Chumbley

Active
The Triangle, WorcesterWR5 2QX
Born March 1970

Nature of Control

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

Mr Richard Gareth Emery Williams

Active
The Triangle, WorcesterWR5 2QX
Born April 1964

Nature of Control

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

Mr Richard Handley I'Anson Laing

Active
The Triangle, WorcesterWR5 2QX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Change To A Person With Significant Control
11 December 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
10 December 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Incorporation Company
24 October 2019
NEWINCIncorporation