Background WavePink WaveYellow Wave

MARLBOROUGH CONSULTING SERVICES LIMITED (12355378)

MARLBOROUGH CONSULTING SERVICES LIMITED (12355378) is an active UK company. incorporated on 9 December 2019. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MARLBOROUGH CONSULTING SERVICES LIMITED has been registered for 6 years. Current directors include NEAL, Kevin.

Company Number
12355378
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
Suite A, 1st Floor, Ashford, TN24 8XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
NEAL, Kevin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLBOROUGH CONSULTING SERVICES LIMITED

MARLBOROUGH CONSULTING SERVICES LIMITED is an active company incorporated on 9 December 2019 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MARLBOROUGH CONSULTING SERVICES LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12355378

LTD Company

Age

6 Years

Incorporated 9 December 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 25 September 2025 (6 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

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Suite A, 1st Floor Unit 1 Eurogate Business Park Ashford, TN24 8XW,

Previous Addresses

C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England
From: 9 September 2025To: 13 November 2025
C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England
From: 7 August 2025To: 9 September 2025
Office 43 the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom
From: 7 June 2023To: 7 August 2025
Unit 2 99-101 Kingsland Road London E2 8AG England
From: 9 December 2019To: 7 June 2023
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Oct 20
Director Joined
Feb 23
Director Left
Apr 23
Owner Exit
Jun 23
New Owner
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Joined
Jun 24
Director Left
Aug 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEAL, Kevin

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1958
Director
Appointed 03 Jun 2024

NEAL, Cheryl

Resigned
High Street, WareSG12 9AD
Born September 1959
Director
Appointed 14 Feb 2023
Resigned 08 Aug 2024

NEAL, Lauren

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born December 1988
Director
Appointed 09 Dec 2019
Resigned 01 Oct 2020

TURNER, Albert Steven

Resigned
99-101 Kingsland Road, LondonE2 8AG
Born September 1970
Director
Appointed 09 Dec 2019
Resigned 05 Apr 2023

Persons with significant control

4

2 Active
2 Ceased

Mrs Cheryl Neal

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Apr 2023

Mr Kevin Neal

Active
Unit 1 Eurogate Business Park, AshfordTN24 8XW
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2023

Mr Albert Steven Turner

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 05 Apr 2023

Miss Lauren Neal

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born December 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Incorporation Company
9 December 2019
NEWINCIncorporation