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

MARSHALL ACM LTD

THIRD FLOOR, 33 BLAGRAVE STREET, READING, BERKSHIRE, RG1 1PW,
Company Registration Number
04514307
Private Limited Company
Active

Company Overview

About Marshall Acm Ltd
MARSHALL ACM LTD was founded on 2002-08-19 and has its registered office in Reading. The organisation's status is listed as "Active". Marshall Acm Ltd is a Private Limited Company registered in UNITED KINGDOM 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
MARSHALL ACM LTD
 
Legal Registered Office
THIRD FLOOR
33 BLAGRAVE STREET
READING
BERKSHIRE
RG1 1PW
Other companies in E1
 
Filing Information
Company Number 04514307
Company ID Number 04514307
Date formed 2002-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB805709430  
Last Datalog update: 2024-03-06 22:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL ACM 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 MARSHALL ACM LTD

Current Directors
Officer Role Date Appointed
ANTHONY MARSHALL
Company Secretary 2002-08-19
DAVID MARSHALL
Director 2002-08-19
MICHAEL DAVID MORAN
Director 2005-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DUPORT SECRETARY LIMITED
Nominated Secretary 2002-08-19 2002-08-19
DUPORT DIRECTOR LIMITED
Nominated Director 2002-08-19 2002-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID MORAN 10 EIGHTY LIMITED Director 2012-03-05 CURRENT 2011-12-12 Active
MICHAEL DAVID MORAN THINK PURPLE LIMITED Director 2005-09-26 CURRENT 2005-09-26 Active
MICHAEL DAVID MORAN OLD MEUSE RESIDENTS COMPANY LIMITED Director 1999-12-06 CURRENT 1976-03-23 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
2024-02-27REGISTERED OFFICE CHANGED ON 27/02/24 FROM 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom
2024-01-10Previous accounting period shortened from 31/12/23 TO 30/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-05-26REGISTRATION OF A CHARGE / CHARGE CODE 045143070001
2023-04-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-19Memorandum articles filed
2023-04-11DIRECTOR APPOINTED MR SION DAVID LEWIS
2023-04-11DIRECTOR APPOINTED RAY BERRY
2023-04-11APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2023-04-11APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID MORAN
2023-04-11Termination of appointment of Anthony Marshall on 2023-03-31
2023-04-11Notification of Ciphr Group Limited as a person with significant control on 2023-03-31
2023-04-11CESSATION OF DAVID MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH England
2023-04-11Current accounting period extended from 31/08/23 TO 31/12/23
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-10-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-05-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-08-05CH01Director's details changed for Mr Michael David Moran on 2020-08-01
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM Co Ukmal Suite 201 1 Alie Street London E1 8DE United Kingdom
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM Suite 201 1 Alie Street London E1 8DE England
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM PO Box E1 8DE Suite 201 1 Alie Street London E1 8DE England
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM C/O Co Ukmal Suite 507 1 Alie Street London E1 8DE
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0119/08/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0119/08/13 ANNUAL RETURN FULL LIST
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0119/08/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0119/08/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09AR0119/08/10 ANNUAL RETURN FULL LIST
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MARSHALL / 01/10/2009
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MARSHALL / 01/10/2009
2010-09-03CH01Director's details changed for David Marshall on 2009-10-01
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/10 FROM 1 Talbot Yard London Bridge London SE1 1YP
2010-05-19AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-06-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-05363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-07-24363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-12-28288aNEW DIRECTOR APPOINTED
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-10-04363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 762 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288aNEW SECRETARY APPOINTED
2002-08-28288bDIRECTOR RESIGNED
2002-08-28288bSECRETARY RESIGNED
2002-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARSHALL ACM 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 MARSHALL ACM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MARSHALL ACM LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-09-01 £ 330,278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 MARSHALL ACM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1
Cash Bank In Hand 2011-09-01 £ 1,103,866
Current Assets 2011-09-01 £ 1,275,960
Debtors 2011-09-01 £ 172,094
Fixed Assets 2011-09-01 £ 2,229
Shareholder Funds 2011-09-01 £ 947,911
Tangible Fixed Assets 2011-09-01 £ 2,229

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARSHALL ACM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL ACM LTD
Trademarks
We have not found any records of MARSHALL ACM LTD registering or being granted any trademarks
Income
Government Income

Government spend with MARSHALL ACM LTD

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-6 GBP £1,000
Gloucestershire County Council 2016-5 GBP £1,000
Gloucestershire County Council 2015-10 GBP £1,500
Somerset County Council 2015-3 GBP £1,000 Other Pay Related Costs
Spelthorne Borough Council 2015-1 GBP £1,100
Leeds City Council 2014-10 GBP £400 Training & Development
Bury Council 2014-7 GBP £500
Ipswich Borough Council 2014-5 GBP £1,500 Equalities Budget
Gloucestershire County Council 2014-3 GBP £5,000
The Borough of Calderdale 2013-9 GBP £500 Expenses
Leeds City Council 2013-7 GBP £800 Training Costs
Bury Council 2013-7 GBP £3,000
Somerset County Council 2013-3 GBP £1,000 Miscellaneous Expenses
Spelthorne Borough Council 2013-3 GBP £1,100 Consultants fees
Sandwell Metroplitan Borough Council 2013-3 GBP £1,500
The Borough of Calderdale 2012-8 GBP £1,500 Services
Leeds City Council 2012-7 GBP £800
The Borough of Calderdale 2012-7 GBP £1,000 Services
Spelthorne Borough Council 2012-3 GBP £1,100 Consultants fees
Somerset County Council 2012-3 GBP £1,000 Miscellaneous Expenses
Sandwell Metroplitan Borough Council 2012-3 GBP £1,500
North West Leicestershire District Council 2012-1 GBP £1,500
Rochdale Borough Council 2012-1 GBP £800 Human Resources LEGAL / HR AND P&T MARSHALL ACM LIMITED
Hartlepool Borough Council 2011-11 GBP £800 Purchase - Computer Consumables
Huntingdonshire District Council 2011-10 GBP £600 Training - Professional
Fenland District Council 2011-6 GBP £1,600 Supplies and Services
Leeds City Council 2011-4 GBP £800 Tuition & Course Fees
Sandwell Metroplitan Borough Council 2011-4 GBP £1,500
Spelthorne Borough Council 2011-3 GBP £1,320 Consultants fees
Somerset County Council 2011-3 GBP £1,000 Other Pay Related Costs
North West Leicestershire District Council 2011-1 GBP £1,500
Rochdale Borough Council 2010-11 GBP £1,000 Human Resources Performance and Transformation LEARNING & DEVELOPMENT
Hartlepool Borough Council 2010-10 GBP £800 Purchase - Computer Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL ACM 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 MARSHALL ACM 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 MARSHALL ACM 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.