Company NameD.B. Marr Limited
DirectorDavid Brian Marr
Company StatusActive
Company Number06290581
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Brian Marr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sandpiper Drive
Crigglestone
Wakefield
WF4 3GG
Secretary NameLegal-E Company Secretary Services Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence AddressSuite 4 Shire Court
West Street
Dunstable
Bedfordshire
LU6 1NX

Location

Registered Address1 Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1David Brian Marr
100.00%
Ordinary

Financials

Year2014
Net Worth£14,333
Cash£498
Current Liabilities£17,055

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Filing History

19 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
20 May 2021Change of details for Mr David Brian Marr as a person with significant control on 20 May 2021 (2 pages)
2 October 2020Micro company accounts made up to 30 June 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
5 September 2018Change of details for Mr David Brian Marr as a person with significant control on 5 September 2018 (2 pages)
5 September 2018Director's details changed for Mr David Brian Marr on 5 September 2018 (2 pages)
19 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 September 2017Notification of David Brian Marr as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of David Bnrian Marr as a person with significant control on 1 July 2016 (2 pages)
19 September 2017Notification of David Brian Marr as a person with significant control on 1 July 2016 (2 pages)
19 September 2017Notification of David Bnrian Marr as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
(3 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Director's details changed for David Brian Marr on 1 June 2015 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(3 pages)
25 June 2015Director's details changed for David Brian Marr on 1 June 2015 (2 pages)
25 June 2015Director's details changed for David Brian Marr on 1 June 2015 (2 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 December 2014Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Approach Wickford Essex SS11 7AT on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Approach Wickford Essex SS11 7AT on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH to 1 Station Approach Wickford Essex SS11 7AT on 8 December 2014 (1 page)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(3 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(3 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 December 2011Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF England on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF England on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF England on 7 December 2011 (1 page)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2010Registered office address changed from C/O Bailey Book-Keeping Services Limited Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 23 August 2010 (1 page)
23 August 2010Registered office address changed from C/O Bailey Book-Keeping Services Limited Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 23 August 2010 (1 page)
6 August 2010Registered office address changed from Suite 4 Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 6 August 2010 (1 page)
6 August 2010Termination of appointment of Legal-E Company Secretary Services Limited as a secretary (1 page)
6 August 2010Registered office address changed from Suite 4 Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 6 August 2010 (1 page)
6 August 2010Termination of appointment of Legal-E Company Secretary Services Limited as a secretary (1 page)
6 August 2010Registered office address changed from Suite 4 Shire Court West Street Dunstable Bedfordshire LU6 1NX United Kingdom on 6 August 2010 (1 page)
25 June 2010Secretary's details changed for Legal-E Company Secretary Services Limited on 25 June 2010 (2 pages)
25 June 2010Director's details changed for David Brian Marr on 25 June 2010 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for David Brian Marr on 25 June 2010 (2 pages)
25 June 2010Secretary's details changed for Legal-E Company Secretary Services Limited on 25 June 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 25/06/09; full list of members (3 pages)
15 July 2009Return made up to 25/06/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from legal-e LLP, 3 the green croxley green herts WD3 3AJ (1 page)
26 March 2009Secretary's change of particulars / legal-e company secretary services LIMITED / 26/03/2009 (1 page)
26 March 2009Secretary's change of particulars / legal-e company secretary services LIMITED / 26/03/2009 (1 page)
26 March 2009Registered office changed on 26/03/2009 from legal-e LLP, 3 the green croxley green herts WD3 3AJ (1 page)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 June 2008Return made up to 25/06/08; full list of members (3 pages)
27 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2007Incorporation (11 pages)
25 June 2007Incorporation (11 pages)