Background WavePink WaveYellow Wave

MARSHALL'S GROUP HOLDINGS LIMITED (16175090)

MARSHALL'S GROUP HOLDINGS LIMITED (16175090) is an active UK company. incorporated on 10 January 2025. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARSHALL'S GROUP HOLDINGS LIMITED has been registered for 1 year. Current directors include MARSHALL, Danny Thomas, MARSHALL, Wayne Michael.

Company Number
16175090
Status
active
Type
ltd
Incorporated
10 January 2025
Age
1 years
Address
1 Pedders Close, Colchester, CO3 4QX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARSHALL, Danny Thomas, MARSHALL, Wayne Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL'S GROUP HOLDINGS LIMITED

MARSHALL'S GROUP HOLDINGS LIMITED is an active company incorporated on 10 January 2025 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARSHALL'S GROUP HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16175090

LTD Company

Age

1 Years

Incorporated 10 January 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
Period: 10 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

SUPPORTING TOGETHER LTD
From: 10 January 2025To: 12 February 2025
Contact
Address

1 Pedders Close Colchester, CO3 4QX,

Previous Addresses

11 Lincoln Way Maldon Essex CM9 6GL United Kingdom
From: 12 February 2025To: 24 September 2025
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 10 January 2025To: 12 February 2025
Timeline

14 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
New Owner
Feb 25
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
Funding Round
Sept 25
2
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARSHALL, Danny Thomas

Active
Pedders Close, ColchesterCO3 4QX
Born April 1992
Director
Appointed 17 Mar 2025

MARSHALL, Wayne Michael

Active
Pedders Close, ColchesterCO3 4QX
Born May 1990
Director
Appointed 17 Mar 2025

ROWDEN, Julie Patricia

Resigned
MaldonCM9 6GL
Born June 1961
Director
Appointed 11 Feb 2025
Resigned 17 Mar 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 10 Jan 2025
Resigned 11 Feb 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Danny Thomas Marshall

Active
Pedders Close, ColchesterCO3 4QX
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Mar 2025

Mrs Julie Patricia Rowden

Ceased
MaldonCM9 6GL
Born June 1961

Nature of Control

Right to appoint and remove directors
Notified 11 Feb 2025
Ceased 17 Mar 2025

Mr Wayne Michael Marshall

Active
Pedders Close, ColchesterCO3 4QX
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 10 Jan 2025
Ceased 11 Feb 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2025
Ceased 11 Feb 2025
Fundings
Financials
Latest Activities

Filing History

32

Capital Name Of Class Of Shares
4 March 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2025
AA01Change of Accounting Reference Date
Resolution
29 October 2025
RESOLUTIONSResolutions
Memorandum Articles
29 October 2025
MAMA
Capital Name Of Class Of Shares
29 October 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 January 2025
NEWINCIncorporation