Background WavePink WaveYellow Wave

MARODACH LIMITED (16001874)

MARODACH LIMITED (16001874) is an active UK company. incorporated on 7 October 2024. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of commercial buildings. MARODACH LIMITED has been registered for 1 year. Current directors include ALLSOPP, Christopher John, COOK, Robert Jack William, GIRARDIER, Simon Victor and 4 others.

Company Number
16001874
Status
active
Type
ltd
Incorporated
7 October 2024
Age
1 years
Address
Brampton House 19 Tenter Road, Northampton, NN3 6PZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ALLSOPP, Christopher John, COOK, Robert Jack William, GIRARDIER, Simon Victor, HUNT, Simon Winston, JONES, Mark Idris, NELSON, Ivor Daniel, WARD, David Jonathan
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARODACH LIMITED

MARODACH LIMITED is an active company incorporated on 7 October 2024 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MARODACH LIMITED was registered 1 year ago.(SIC: 41201)

Status

active

Active since 1 years ago

Company No

16001874

LTD Company

Age

1 Years

Incorporated 7 October 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 7 October 2024 (1 year ago)

Next Due

Due by 7 July 2026
Period: 7 October 2024 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Brampton House 19 Tenter Road Moulton Park Northampton, NN3 6PZ,

Timeline

5 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Funding Round
Nov 24
New Owner
Nov 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

ALLSOPP, Christopher John

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born December 1970
Director
Appointed 07 Oct 2024

COOK, Robert Jack William

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born January 1984
Director
Appointed 07 Oct 2024

GIRARDIER, Simon Victor

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born March 1964
Director
Appointed 07 Oct 2024

HUNT, Simon Winston

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born April 1964
Director
Appointed 07 Oct 2024

JONES, Mark Idris

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born June 1977
Director
Appointed 07 Oct 2024

NELSON, Ivor Daniel

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born February 1980
Director
Appointed 07 Oct 2024

WARD, David Jonathan

Active
19 Tenter Road, NorthamptonNN3 6PZ
Born January 1961
Director
Appointed 07 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Ivor Daniel Nelson

Ceased
19 Tenter Road, NorthamptonNN3 6PZ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024
Ceased 29 Oct 2024
One Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2024

Mr Christopher John Allsopp

Ceased
19 Tenter Road, NorthamptonNN3 6PZ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 November 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
7 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2024
NEWINCIncorporation