MARSHCALL LTD. - COLCHESTER
Company Profile | Company Filings |
Overview
MARSHCALL LTD. is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
MARSHCALL LTD. was incorporated 15 years ago on 08/01/2009 and has the registered number: 06785879. The accounts status is SMALL and accounts are next due on 31/12/2023.
MARSHCALL LTD. was incorporated 15 years ago on 08/01/2009 and has the registered number: 06785879. The accounts status is SMALL and accounts are next due on 31/12/2023.
MARSHCALL LTD. - COLCHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
3 THE COURTYARDS PHOENIX SQUARE
COLCHESTER
ESSEX
CO4 9PE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/01/2024 | 22/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN TREVOR HOLMAN | Oct 1988 | British | Director | 2023-12-01 | CURRENT |
MRS PAULA BRIDGET SARAH KEYS | Apr 1964 | British | Director | 2022-07-31 | CURRENT |
MR BENJAMIN TREVOR HOLMAN | Secretary | 2023-03-01 | CURRENT | ||
MR DAVID ANDREW SPRUZEN | Apr 1967 | British | Director | 2022-10-03 UNTIL 2023-12-01 | RESIGNED |
MR EDWARD ANTHONY MORGAN | Mar 1972 | British | Director | 2020-12-14 UNTIL 2022-07-31 | RESIGNED |
MR ROBERT STEPHEN KELFORD | Nov 1957 | British | Director | 2009-01-08 UNTIL 2009-01-13 | RESIGNED |
MR NIGEL BENNETT SCHOFIELD | Jun 1950 | British | Secretary | 2009-01-13 UNTIL 2020-12-14 | RESIGNED |
MR PAUL ANTHONY KEITH JEFFERY | Dec 1966 | British | Director | 2009-01-13 UNTIL 2020-12-14 | RESIGNED |
MR CHRISTOPHER EASTEAL | Nov 1968 | British | Director | 2020-12-14 UNTIL 2022-09-09 | RESIGNED |
MR MICHAEL FORSTER | Secretary | 2022-10-03 UNTIL 2023-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Consensus Group Holdings Limited | 2022-01-31 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sscp Pegasus Bidco Limited | 2020-12-14 - 2022-01-31 | Colchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Anthony Keith Jeffery | 2016-04-06 - 2020-12-14 | 12/1966 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MARSHCALL_LTD. - Accounts | 2021-03-03 | 31-03-2020 | £18,161 Cash £367,474 equity |