Company NameMarant Management Limited
DirectorMark Anthony Hughes
Company StatusActive
Company Number07169071
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark Anthony Hughes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMark Anthony Hughes
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed25 February 2010(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4 & 5 The Cedars
Apex 12 Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mark Hughes
100.00%
Ordinary

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

13 June 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
1 March 2023Confirmation statement made on 25 February 2023 with updates (7 pages)
26 July 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
11 March 2022Confirmation statement made on 25 February 2022 with updates (7 pages)
20 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
12 March 2021Confirmation statement made on 25 February 2021 with updates (6 pages)
11 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
27 February 2020Confirmation statement made on 25 February 2020 with updates (6 pages)
25 February 2020Director's details changed for Mr Mark Anthony Hughes on 4 February 2020 (2 pages)
8 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 25 February 2019 with updates (6 pages)
19 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 March 2018Confirmation statement made on 25 February 2018 with updates (6 pages)
1 December 2017Director's details changed for Mr Mark Anthony Hughes on 1 December 2017 (2 pages)
1 December 2017Director's details changed for Mr Mark Anthony Hughes on 1 December 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
11 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
18 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
18 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
29 August 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
29 August 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
7 December 2012Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
9 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
11 April 2011Secretary's details changed for Mark Anthony Hughes on 30 April 2010 (1 page)
11 April 2011Secretary's details changed for Mark Anthony Hughes on 30 April 2010 (1 page)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 May 2010Appointment of Mark Anthony Hughes as a secretary (3 pages)
4 May 2010Appointment of Mark Anthony Hughes as a secretary (3 pages)
30 April 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
30 April 2010Termination of appointment of Philippa Muwanga as a director (2 pages)
30 April 2010Termination of appointment of Philippa Muwanga as a director (2 pages)
30 April 2010Appointment of Mr Mark Anthony Hughes as a director (3 pages)
30 April 2010Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
30 April 2010Appointment of Mr Mark Anthony Hughes as a director (3 pages)
30 April 2010Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 30 April 2010 (2 pages)
5 March 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
5 March 2010Termination of appointment of Philippa Muwanga as a director (2 pages)
5 March 2010Termination of appointment of Philippa Muwanga as a director (2 pages)
5 March 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)