Background WavePink WaveYellow Wave

MARVIN DEVELOPMENTS LIMITED (12422051)

MARVIN DEVELOPMENTS LIMITED (12422051) is an active UK company. incorporated on 23 January 2020. with registered office in Romford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MARVIN DEVELOPMENTS LIMITED has been registered for 6 years. Current directors include KUMAR, Kiran, KUMAR, Shiv Raj Nand, LAVIN, Julian James.

Company Number
12422051
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Suite 7 Regency House, Romford, RM3 0BP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KUMAR, Kiran, KUMAR, Shiv Raj Nand, LAVIN, Julian James
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARVIN DEVELOPMENTS LIMITED

MARVIN DEVELOPMENTS LIMITED is an active company incorporated on 23 January 2020 with the registered office located in Romford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MARVIN DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 41100, 68100)

Status

active

Active since 6 years ago

Company No

12422051

LTD Company

Age

6 Years

Incorporated 23 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Suite 7 Regency House Harold Wood Romford, RM3 0BP,

Previous Addresses

1 Gilbert Road Chafford Hundred Grays RM16 6NN United Kingdom
From: 23 January 2020To: 2 September 2021
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Dec 21
Loan Secured
Jan 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KUMAR, Shiv Raj Nand

Active
Harold Wood, RomfordRM3 0BP
Secretary
Appointed 20 Jan 2021

KUMAR, Kiran

Active
Gilbert Road, GraysRM16 6NN
Born November 1970
Director
Appointed 23 Jan 2020

KUMAR, Shiv Raj Nand

Active
Gilbert Road, GraysRM16 6NN
Born April 1993
Director
Appointed 23 Jan 2020

LAVIN, Julian James

Active
Parliament Square, CreditonEX17 2AW
Born August 1968
Director
Appointed 07 Dec 2021

KAPUR, Ramnik

Resigned
Fenton Road, GraysRM16 6EP
Secretary
Appointed 23 Jan 2020
Resigned 23 Jan 2020

KUMAR, Kiran

Resigned
Gilbert Road, GraysRM16 6NN
Secretary
Appointed 23 Jan 2020
Resigned 20 Jan 2021

KAPUR, Ramnik

Resigned
Fenton Road, GraysRM16 6EP
Born April 1971
Director
Appointed 23 Jan 2020
Resigned 23 Jan 2020

Persons with significant control

1

High Street, Maidstone

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Incorporation Company
23 January 2020
NEWINCIncorporation