Background WavePink WaveYellow Wave

MARCEL MOLINARI LIMITED (12802934)

MARCEL MOLINARI LIMITED (12802934) is an active UK company. incorporated on 10 August 2020. with registered office in Polegate. The company operates in the Information and Communication sector, engaged in other software publishing. MARCEL MOLINARI LIMITED has been registered for 5 years. Current directors include KASUKA, Vincent.

Company Number
12802934
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 years
Address
49 Station Road, Polegate, BN26 6EA
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
KASUKA, Vincent
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCEL MOLINARI LIMITED

MARCEL MOLINARI LIMITED is an active company incorporated on 10 August 2020 with the registered office located in Polegate. The company operates in the Information and Communication sector, specifically engaged in other software publishing. MARCEL MOLINARI LIMITED was registered 5 years ago.(SIC: 58290)

Status

active

Active since 5 years ago

Company No

12802934

LTD Company

Age

5 Years

Incorporated 10 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

49 Station Road Polegate, BN26 6EA,

Previous Addresses

PO Box 4385 12802934 - Companies House Default Address Cardiff CF14 8LH
From: 27 May 2023To: 21 August 2024
43 Station Road Polegate BN26 6EA England
From: 24 January 2022To: 27 May 2023
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 10 August 2020To: 24 January 2022
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Jan 22
Director Left
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KASUKA, Vincent

Active
Station Road, PolegateBN26 6EA
Born March 1966
Director
Appointed 10 Aug 2020

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 10 Aug 2020
Resigned 14 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2021
Ceased 14 Jan 2022

Mr Vincent Kasuka

Active
Station Road, PolegateBN26 6EA
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 August 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
4 December 2023
RP05RP05
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Incorporation Company
10 August 2020
NEWINCIncorporation