Company NameMarllo Medical Ltd
DirectorsMark Lloyd Lagden and Clare Elizabeth Lo Bue
Company StatusActive
Company Number09793130
CategoryPrivate Limited Company
Incorporation Date24 September 2015(8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Lloyd Lagden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(same day as company formation)
RoleCollection Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCerisy Lakeside Path
Canvey Island
SS8 9PB
Director NameMiss Clare Elizabeth Lo Bue
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(same day as company formation)
RoleCollection Officer
Country of ResidenceEngland
Correspondence Address39 Sandringham Road
Basildon
SS15 5YQ
Secretary NameMiss Clare Lo Bue
StatusCurrent
Appointed24 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address39 Sandringham Road
Basildon
SS15 5YQ

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

17 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (2 pages)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
26 June 2018Total exemption full 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 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 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 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)
9 November 2015Registered office address changed from Cerisy Lakeside Path Canvey Island SS8 9PB United Kingdom 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 SS8 9PB United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 9 November 2015 (1 page)
10 October 2015Director's details changed for Miss Clare Janet Lo Bue on 10 October 2015 (2 pages)
10 October 2015Director's details changed for Miss Clare Janet Lo Bue on 10 October 2015 (2 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 100
(22 pages)
24 September 2015Incorporation
Statement of capital on 2015-09-24
  • GBP 100
(22 pages)