Background WavePink WaveYellow Wave

MRMK HOLDINGS LIMITED (12993205)

MRMK HOLDINGS LIMITED (12993205) is an active UK company. incorporated on 3 November 2020. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MRMK HOLDINGS LIMITED has been registered for 5 years. Current directors include SPARKS, Tavia Marie, WALKER, Joe.

Company Number
12993205
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
Manor Drive, Sheffield, S25 3QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPARKS, Tavia Marie, WALKER, Joe
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRMK HOLDINGS LIMITED

MRMK HOLDINGS LIMITED is an active company incorporated on 3 November 2020 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MRMK HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12993205

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

Manor Drive Dinnington Sheffield, S25 3QU,

Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Owner Exit
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Share Issue
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Loan Secured
Oct 24
Director Left
Apr 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WALKER, Joe

Active
Dinnington, SheffieldS25 3QU
Secretary
Appointed 15 Jun 2023

SPARKS, Tavia Marie

Active
Wellington Street, LeedsLS1 4DL
Born November 1979
Director
Appointed 21 Nov 2023

WALKER, Joe

Active
Dinnington, SheffieldS25 3QU
Born September 1974
Director
Appointed 01 Jun 2023

BAILEY, Jack

Resigned
Manor Drive, SheffieldS25 3QU
Born April 1999
Director
Appointed 09 Dec 2020
Resigned 09 Jan 2024

BAILEY, Michael Geoffrey

Resigned
Dinnington, SheffieldS25 3QU
Born August 1971
Director
Appointed 03 Nov 2020
Resigned 07 Dec 2023

JONES, Robert Michael

Resigned
82 King Street, ManchesterM2 4WQ
Born November 1984
Director
Appointed 09 Dec 2020
Resigned 15 Nov 2023

LILBURN, Nick

Resigned
Dinnington, SheffieldS25 3QU
Born February 1963
Director
Appointed 14 May 2022
Resigned 06 May 2023

MCCULLOCH, Katherine Mary

Resigned
Manor Drive, SheffieldS25 3QU
Born July 1984
Director
Appointed 17 May 2021
Resigned 07 Dec 2021

ROBERTS, David Nigel

Resigned
Manor Drive, SheffieldS25 3QU
Born January 1963
Director
Appointed 17 May 2021
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Clarence House, EdinburghEH2 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2020

Mr Michael Geoffrey Bailey

Ceased
Dinnington, SheffieldS25 3QU
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Capital Allotment Shares
9 January 2021
SH01Allotment of Shares
Capital Allotment Shares
9 January 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 January 2021
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
9 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 January 2021
MAMA
Resolution
9 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Incorporation Company
3 November 2020
NEWINCIncorporation