Company NameMarks & Cristin Limited
DirectorsAndrew Jonathan Cristin and Louise Anne Marks
Company StatusActive
Company Number03765816
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Jonathan Cristin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Louise Anne Marks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Andrew Jonathan Cristin
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.cristin.co.uk
Email address[email protected]

Location

Registered Address910 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Louise Marks
100.00%
Ordinary

Financials

Year2014
Net Worth£731
Cash£1,034
Current Liabilities£303

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

22 May 2023Confirmation statement made on 7 May 2023 with updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
22 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (9 pages)
24 January 2022Registered office address changed from Boundary House 4 County Place Chelmsford CM2 0RE England to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 24 January 2022 (1 page)
31 May 2021Micro company accounts made up to 31 May 2020 (9 pages)
20 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (9 pages)
28 November 2019Secretary's details changed for Mr Andrew Jonathan Cristin on 20 November 2019 (1 page)
28 November 2019Director's details changed for Mr Andrew Jonathan Cristin on 20 November 2019 (2 pages)
28 November 2019Director's details changed for Ms Louise Anne Marks on 20 November 2019 (2 pages)
19 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
9 August 2018Registered office address changed from 49 High Street Earls Colne Colchester CO6 2PB England to Boundary House 4 County Place Chelmsford CM2 0RE on 9 August 2018 (1 page)
28 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
28 November 2017Registered office address changed from 4 Burghstead Close Billericay Essex CM12 9JZ to 49 High Street Earls Colne Colchester CO6 2PB on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 4 Burghstead Close Billericay Essex CM12 9JZ to 49 High Street Earls Colne Colchester CO6 2PB on 28 November 2017 (1 page)
7 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
24 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(5 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (4 pages)
17 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(5 pages)
17 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(5 pages)
17 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (11 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
27 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
27 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
27 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 June 2010Director's details changed for Louise Anne Marks on 7 May 2010 (2 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Louise Anne Marks on 7 May 2010 (2 pages)
7 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Louise Anne Marks on 7 May 2010 (2 pages)
16 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
16 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
25 May 2009Return made up to 07/05/09; full list of members (3 pages)
25 May 2009Return made up to 07/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 May 2008Return made up to 07/05/08; full list of members (3 pages)
15 May 2008Return made up to 07/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 June 2007Return made up to 07/05/07; full list of members (2 pages)
29 June 2007Return made up to 07/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 May 2006Return made up to 07/05/06; full list of members (2 pages)
22 May 2006Return made up to 07/05/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 07/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 June 2004Return made up to 07/05/04; full list of members (7 pages)
8 June 2004Return made up to 07/05/04; full list of members (7 pages)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
31 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
5 June 2003Return made up to 07/05/03; full list of members (7 pages)
5 June 2003Return made up to 07/05/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
28 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 October 2002Registered office changed on 02/10/02 from: 4A roman road east ham london E6 3RX (1 page)
2 October 2002Registered office changed on 02/10/02 from: 4A roman road east ham london E6 3RX (1 page)
27 August 2002Return made up to 07/05/02; full list of members (7 pages)
27 August 2002Return made up to 07/05/02; full list of members (7 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
24 May 2001Registered office changed on 24/05/01 from: 50 summit drive woodford green essex IG8 8QP (1 page)
24 May 2001Registered office changed on 24/05/01 from: 50 summit drive woodford green essex IG8 8QP (1 page)
24 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
24 May 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
3 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (2 pages)
14 May 1999Registered office changed on 14/05/99 from: the britannia suite 79 oxford street manchester lancashire M1 6FR (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: the britannia suite 79 oxford street manchester lancashire M1 6FR (1 page)
7 May 1999Incorporation (11 pages)
7 May 1999Incorporation (11 pages)