Background WavePink WaveYellow Wave

MARKS ELECTRICAL GROUP PLC (13509635)

MARKS ELECTRICAL GROUP PLC (13509635) is an active UK company. incorporated on 14 July 2021. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARKS ELECTRICAL GROUP PLC has been registered for 4 years. Current directors include BOWKETT, Darren, CZARNECKI, Christopher Antoni, Dr, SMITHSON, Mark Adrian.

Company Number
13509635
Status
active
Type
plc
Incorporated
14 July 2021
Age
4 years
Address
4 Boston Road, Leicester, LE4 1AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWKETT, Darren, CZARNECKI, Christopher Antoni, Dr, SMITHSON, Mark Adrian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKS ELECTRICAL GROUP PLC

MARKS ELECTRICAL GROUP PLC is an active company incorporated on 14 July 2021 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARKS ELECTRICAL GROUP PLC was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13509635

PLC Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

MARKS ELECTRICAL GROUP LIMITED
From: 22 October 2021To: 22 October 2021
MARKS ELECTRICAL HOLDING LIMITED
From: 14 July 2021To: 22 October 2021
Contact
Address

4 Boston Road Leicester, LE4 1AU,

Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Oct 21
Capital Update
Oct 21
Director Joined
Oct 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 18 Apr 2025

BOWKETT, Darren

Active
LeicesterLE4 1AU
Born January 1968
Director
Appointed 02 Jan 2026

CZARNECKI, Christopher Antoni, Dr

Active
LeicesterLE4 1AU
Born June 1963
Director
Appointed 31 Dec 2025

SMITHSON, Mark Adrian

Active
LeicesterLE4 1AU
Born September 1965
Director
Appointed 14 Jul 2021

ONE ADVISORY LIMITED

Resigned
Temple, LondonEC4Y 0DT
Corporate secretary
Appointed 14 Jul 2021
Resigned 18 Apr 2025

EGAN, Joshua Ellis Thomas Allan

Resigned
Boston Road, LeicesterLE4 1AU
Born January 1987
Director
Appointed 11 Oct 2021
Resigned 31 Jul 2025

FADIL, Alyson Tracey

Resigned
LeicesterLE4 1AU
Born July 1973
Director
Appointed 05 Nov 2021
Resigned 30 Nov 2025

MIDDLETON, Warren Ronald

Resigned
LeicesterLE4 1AU
Born November 1969
Director
Appointed 01 Nov 2024
Resigned 23 Jan 2026

MILLARD, Marnie Jane

Resigned
LeicesterLE4 1AU
Born October 1964
Director
Appointed 05 Nov 2021
Resigned 31 Dec 2025

WILKINSON, David Lindow

Resigned
LeicesterLE4 1AU
Born July 1956
Director
Appointed 05 Nov 2021
Resigned 17 Oct 2024

Persons with significant control

1

Mr Mark Adrian Smithson

Active
LeicesterLE4 1AU
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Resolution
19 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Resolution
13 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Resolution
22 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 August 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
5 September 2022
AAAnnual Accounts
Resolution
18 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Change Sail Address Company With New Address
22 November 2021
AD02Notification of Single Alternative Inspection Location
Resolution
17 November 2021
RESOLUTIONSResolutions
Resolution
17 November 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 November 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Accounts Balance Sheet
22 October 2021
BSBS
Auditors Report
22 October 2021
AUDRAUDR
Auditors Statement
22 October 2021
AUDSAUDS
Certificate Change Of Name Re Registration Private To Public Limited Company
22 October 2021
CERT7CERT7
Re Registration Memorandum Articles
22 October 2021
MARMAR
Resolution
22 October 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company
22 October 2021
RR01RR01
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2021
CONNOTConfirmation Statement Notification
Second Filing Capital Allotment Shares
12 October 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
11 October 2021
SH19Statement of Capital
Legacy
11 October 2021
SH20SH20
Legacy
11 October 2021
CAP-SSCAP-SS
Resolution
11 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
7 October 2021
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
1 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2021
NEWINCIncorporation