Company NameMarllo Ltd
DirectorMark Lloyd Lagden
Company StatusActive
Company Number08682206
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Mark Lloyd Lagden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleNvq Assessor
Country of ResidenceUnited Kingdom
Correspondence AddressCerisy Lakeside Path
Canvey Island
Essex
SS8 9PB
Secretary NameMs Nicole Claire Lagden
StatusCurrent
Appointed18 January 2022(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Director NameMiss Clare Elizabeth Lo Bue
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(1 year, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 14 August 2015)
RoleDrug And Alcohol Tester
Country of ResidenceEngland
Correspondence AddressCerisy Lakeside Path
Canvey Island
Essex
SS8 9PB

Contact

Websiteroyalmail.com

Location

Registered AddressUnit 2 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mark Lagden
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,395
Cash£100
Current Liabilities£3,179

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Filing History

10 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 January 2022Appointment of Ms Nicole Claire Lagden as a secretary on 18 January 2022 (2 pages)
17 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 November 2017Registered office address changed from Dragon Enterprise Centre Stephenson Road Leigh-on-Sea SS9 5LY England to Unit 2 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Dragon Enterprise Centre Stephenson Road Leigh-on-Sea SS9 5LY England to Unit 2 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 27 November 2017 (1 page)
25 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 September 2016Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dragon Enterprise Centre Stephenson Road Leigh-on-Sea SS9 5LY on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 September 2016Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dragon Enterprise Centre Stephenson Road Leigh-on-Sea SS9 5LY on 15 September 2016 (1 page)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 November 2015Registered office address changed from Cerisy Lakeside Path Canvey Island Essex SS8 9PB to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Cerisy Lakeside Path Canvey Island Essex SS8 9PB to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Cerisy Lakeside Path Canvey Island Essex SS8 9PB to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 9 November 2015 (1 page)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
14 August 2015Termination of appointment of Clare Janet Lo Bue as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of Clare Janet Lo Bue as a director on 14 August 2015 (1 page)
17 July 2015Appointment of Mrs Clare Janet Lo Bue as a director on 16 July 2015 (2 pages)
17 July 2015Appointment of Mrs Clare Janet Lo Bue as a director on 16 July 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 September 2014Registered office address changed from 9 Central Wall Road Canvey Island SS8 9UU United Kingdom to Cerisy Lakeside Path Canvey Island Essex SS8 9PB on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 9 Central Wall Road Canvey Island SS8 9UU United Kingdom to Cerisy Lakeside Path Canvey Island Essex SS8 9PB on 24 September 2014 (1 page)
24 September 2014Director's details changed for Mr Mark Lloyd Lagden on 1 March 2014 (2 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Director's details changed for Mr Mark Lloyd Lagden on 1 March 2014 (2 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Director's details changed for Mr Mark Lloyd Lagden on 1 March 2014 (2 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
(20 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
(20 pages)