Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES MARCUS CONSULTING LTD.
Company Information for

CHARLES MARCUS CONSULTING LTD.

91 NEW CAVENDISH STREET, LONDON, W1W 6XF,
Company Registration Number
02422843
Private Limited Company
Active

Company Overview

About Charles Marcus Consulting Ltd.
CHARLES MARCUS CONSULTING LTD. was founded on 1989-09-14 and has its registered office in London. The organisation's status is listed as "Active". Charles Marcus Consulting Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLES MARCUS CONSULTING LTD.
 
Legal Registered Office
91 NEW CAVENDISH STREET
LONDON
W1W 6XF
Other companies in W1K
 
Filing Information
Company Number 02422843
Company ID Number 02422843
Date formed 1989-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB643321564  
Last Datalog update: 2024-04-06 19:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES MARCUS CONSULTING LTD.
The accountancy firm based at this address is CHARLES MARCUS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES MARCUS CONSULTING LTD.

Current Directors
Officer Role Date Appointed
SUZANNE THERESE SANDERS
Company Secretary 2010-08-25
GLENYS ROSEMARY MASON
Director 2013-10-01
SUZANNE THERESE SANDERS
Director 2013-08-26
GEOFFREY DAVID WILLIES
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER CHEW
Director 2013-08-26 2017-03-31
GLENYS ROSEMARY MASON
Director 2001-04-01 2013-08-26
GEOFFREY DAVID WILLIES
Director 1992-09-14 2013-08-26
GLENYS ROSEMARY MASON
Company Secretary 1996-04-17 2010-08-25
STEVEN LESLIE ENSOR
Director 1996-07-22 1998-04-24
HEATHER MADELEINE RIVETT
Company Secretary 1992-09-14 1996-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENYS ROSEMARY MASON CHARLES MARCUS UK LTD. Director 1999-04-09 CURRENT 1999-04-09 Active
GLENYS ROSEMARY MASON CHARLES MARCUS GROUP SERVICES LTD Director 1998-08-10 CURRENT 1984-08-06 Active
SUZANNE THERESE SANDERS CHARLES MARCUS LTD. Director 2013-12-01 CURRENT 1996-07-12 Active
SUZANNE THERESE SANDERS CHARLES MARCUS UK LTD. Director 2013-12-01 CURRENT 1999-04-09 Active
SUZANNE THERESE SANDERS CHARLES MARCUS GROUP SERVICES LTD Director 2013-12-01 CURRENT 1984-08-06 Active
GEOFFREY DAVID WILLIES CHARLES MARCUS UK LTD. Director 1999-04-09 CURRENT 1999-04-09 Active
GEOFFREY DAVID WILLIES CHARLES MARCUS LTD. Director 1996-07-18 CURRENT 1996-07-12 Active
GEOFFREY DAVID WILLIES CHARLES MARCUS GROUP SERVICES LTD Director 1993-02-28 CURRENT 1984-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 91 New Cavendish Street London W1W 6XE England
2024-03-25Register inspection address changed from 91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XF
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2024-02-0630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-22CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHEW
2022-01-2530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 4/91 New Cavendish Street London W1W 6XE England
2022-01-18Register inspection address changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE
2022-01-18CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-18AD02Register inspection address changed from 4/91 New Cavendish Street London W1W 6XE England to 91 New Cavendish Street London W1W 6XE
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 4/91 New Cavendish Street London W1W 6XE England
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2021-01-13AP01DIRECTOR APPOINTED MRS SUZANNE THERESE SANDERS
2021-01-13PSC04Change of details for Mrs Glenys Rosemary Mason as a person with significant control on 2021-01-13
2021-01-13CH01Director's details changed for Mrs Glenys Rosemary Mason on 2021-01-13
2021-01-13AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE THERESE SANDERS
2018-09-24AP01DIRECTOR APPOINTED MR SIMON CHEW
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID WILLIES / 17/05/2018
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE THERESE SANDERS / 17/05/2018
2018-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS ROSEMARY MASON / 17/05/2018
2018-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE THERESE SANDERS on 2018-05-17
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER CHEW
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-08AD02Register inspection address changed from 42 Brook Street London W1K 5DB United Kingdom to 4/91 New Cavendish Street London W1W 6XE
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM 6 Edeva Court Cambridge CB1 8AF England
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM 42 Brook Street London W1K 5DB
2015-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-17AR0126/08/15 ANNUAL RETURN FULL LIST
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-12AR0126/08/14 ANNUAL RETURN FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 311 the Heart New Zealand Avenue Walton-on-Thames Surrey KT12 1GD England
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM Block a, Langstone Gate Solent Road Havant Hampshire PO9 1TR
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-15AP01DIRECTOR APPOINTED MRS GLENYS ROSEMARY MASON
2013-10-15AP01DIRECTOR APPOINTED MR GEOFFREY DAVID WILLIES
2013-10-01AR0126/08/13 FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MRS SUZANNE THERESE SANDERS
2013-10-01AP01DIRECTOR APPOINTED MR SIMON PETER CHEW
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIES
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GLENYS MASON
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-19AR0126/08/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-14AR0126/08/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-10-04AR0126/08/10 FULL LIST
2010-10-01AD02SAIL ADDRESS CREATED
2010-10-01AP03SECRETARY APPOINTED MRS SUZANNE THERESE SANDERS
2010-10-01TM02APPOINTMENT TERMINATED, SECRETARY GLENYS MASON
2010-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID WILLIES / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / GLENYS ROSEMARY MASON / 20/11/2009
2009-09-20363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIES / 20/08/2009
2009-09-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLENYS MASON / 20/08/2009
2009-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-09-03363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-09-20363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 131 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7SJ
2007-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 22B JACOBS WELL MEWS LONDON W1U 3DR
2006-09-14363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-12363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-03363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-03363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 17 CAVENDISH SQUARE LONDON W1G 0PH
2001-09-20363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-02287REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 4TH FLOOR 16 MORTIMER STREET LONDON W1N 7RD
2001-02-19CERTNMCOMPANY NAME CHANGED CHARLES MARCUS LIMITED CERTIFICATE ISSUED ON 19/02/01
2001-02-06225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01
2000-09-15363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-14363aRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-09-14288cSECRETARY'S PARTICULARS CHANGED
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-13363aRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CHARLES MARCUS CONSULTING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES MARCUS CONSULTING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES MARCUS CONSULTING LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLES MARCUS CONSULTING LTD.

Intangible Assets
Patents
We have not found any records of CHARLES MARCUS CONSULTING LTD. registering or being granted any patents
Domain Names

CHARLES MARCUS CONSULTING LTD. owns 1 domain names.

charlesmarcus.co.uk  

Trademarks
We have not found any records of CHARLES MARCUS CONSULTING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES MARCUS CONSULTING LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CHARLES MARCUS CONSULTING LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES MARCUS CONSULTING LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES MARCUS CONSULTING LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES MARCUS CONSULTING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.