Background WavePink WaveYellow Wave

MARCHAM 1 LTD (13207379)

MARCHAM 1 LTD (13207379) is an active UK company. incorporated on 17 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. MARCHAM 1 LTD has been registered for 5 years. Current directors include FAIRWEATHER, James Beattie, RITCHIE, David Innes.

Company Number
13207379
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIRWEATHER, James Beattie, RITCHIE, David Innes
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHAM 1 LTD

MARCHAM 1 LTD is an active company incorporated on 17 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. MARCHAM 1 LTD was registered 5 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 5 years ago

Company No

13207379

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

16 Great Queen Street London, WC2B 5AH,

Previous Addresses

25 Moorgate London EC2R 6AY England
From: 17 February 2021To: 7 June 2022
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAIRWEATHER, James Beattie

Active
Great Queen Street, LondonWC2B 5AH
Born May 1963
Director
Appointed 08 Feb 2024

RITCHIE, David Innes

Active
Great Queen Street, LondonWC2B 5AH
Born March 1960
Director
Appointed 17 Feb 2021

BOUGOURD, Jason Miles

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1973
Director
Appointed 17 Feb 2021
Resigned 08 Feb 2024

HEANEY, David Michael

Resigned
Great Queen Street, LondonWC2B 5AH
Born November 1978
Director
Appointed 17 Feb 2021
Resigned 08 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Quarriers Village, Bridge Of WeirPA11 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2024
Springkerse Business Park, StirlingFK7 7UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Feb 2021
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2021
NEWINCIncorporation