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

MARON SYSTEMS LIMITED

KESTREL WAY KESTREL WAY, GORSEINON, SWANSEA, SA4 9WN,
Company Registration Number
04795533
Private Limited Company
Active

Company Overview

About Maron Systems Ltd
MARON SYSTEMS LIMITED was founded on 2003-06-11 and has its registered office in Swansea. The organisation's status is listed as "Active". Maron Systems Limited is a Private Limited Company registered in WALES 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
MARON SYSTEMS LIMITED
 
Legal Registered Office
KESTREL WAY KESTREL WAY
GORSEINON
SWANSEA
SA4 9WN
Other companies in HR5
 
Filing Information
Company Number 04795533
Company ID Number 04795533
Date formed 2003-06-11
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 09/06/2023
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB800980641  
Last Datalog update: 2023-12-06 07:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARON SYSTEMS LIMITED
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 MARON SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JEFFREY CONKLETON
Director 2016-03-11
MARK LYNDON DAVIES
Director 2016-03-11
STEPHEN DAVID EMM
Director 2016-03-11
ANDREW JONATHAN HENDERSON
Director 2016-03-11
CHRISTOPHER CLIFFORD ROLAND
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN PATRICK HAYDON
Company Secretary 2003-06-11 2016-03-11
SHAUN PATRICK HAYDON
Director 2003-06-11 2016-03-11
PETER CHARLES WATSON
Director 2003-06-11 2016-03-11
RICHARD FRANCIS GAMMON
Director 2003-06-11 2008-09-21
IRENE LESLEY HARRISON
Nominated Secretary 2003-06-11 2003-06-11
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-06-11 2003-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JEFFREY CONKLETON CARINA UK HOLDCO LTD. Director 2016-01-06 CURRENT 2016-01-06 Active
MARK LYNDON DAVIES CARINA UK HOLDCO LTD. Director 2016-01-06 CURRENT 2016-01-06 Active
STEPHEN DAVID EMM CARINA UK HOLDCO LTD. Director 2016-01-06 CURRENT 2016-01-06 Active
ANDREW JONATHAN HENDERSON CARINA UK HOLDCO LTD. Director 2016-01-06 CURRENT 2016-01-06 Active
CHRISTOPHER CLIFFORD ROLAND CARINA UK HOLDCO LTD. Director 2016-01-06 CURRENT 2016-01-06 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
2023-07-19Director's details changed for James Tyler O'hagen on 2023-06-09
2023-06-15DIRECTOR APPOINTED GABOR CZEGLEDY
2023-06-15DIRECTOR APPOINTED JAMES TYLER O'HAGEN
2023-06-15APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFREY CONKLETON
2023-06-15APPOINTMENT TERMINATED, DIRECTOR MARK LYNDON DAVIES
2023-06-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID EMM
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN HENDERSON
2023-06-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLIFFORD ROLAND
2023-06-15Appointment of Dentons Secretaries Limited as company secretary on 2023-06-09
2023-06-09CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047955330004
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047955330004
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-11-25MEM/ARTSARTICLES OF ASSOCIATION
2021-11-25RES01ADOPT ARTICLES 25/11/21
2021-08-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-01-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047955330003
2019-11-12MR05
2019-10-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM Richmond House 7 Castle Terrace Pembroke Dyfed SA71 4LA
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047955330002
2019-01-13AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-10-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-09-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30CH01Director's details changed for Mr David Jeffrey Conkelton on 2016-03-11
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-29AR0111/06/16 ANNUAL RETURN FULL LIST
2016-05-03SH06Cancellation of shares. Statement of capital on 2016-02-17 GBP 10,000
2016-05-03SH03Purchase of own shares
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN HAYDON
2016-04-15AP01DIRECTOR APPOINTED MR ANDREW JONATHAN HENDERSON
2016-04-15TM02Termination of appointment of Shaun Patrick Haydon on 2016-03-11
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2016-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER CLIFFORD ROLAND
2016-04-15AP01DIRECTOR APPOINTED MR STEPHEN DAVID EMM
2016-04-15AP01DIRECTOR APPOINTED MR MARK LYNDON DAVIES
2016-04-15AP01DIRECTOR APPOINTED MR DAVID JEFFREY CONKELTON
2016-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047955330004
2016-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047955330003
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047955330002
2016-03-09RES09Resolution of authority to purchase a number of shares
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047955330001
2015-10-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 25000
2015-06-11AR0111/06/15 ANNUAL RETURN FULL LIST
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/14 FROM The Glatt, Titley Kington Herefordshire HR5 3RW
2014-09-03AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 25000
2014-06-12AR0111/06/14 FULL LIST
2013-09-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-13AR0111/06/13 FULL LIST
2012-09-18AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-18AR0111/06/12 FULL LIST
2011-10-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-15AR0111/06/11 FULL LIST
2011-01-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-16AR0111/06/10 FULL LIST
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-15AD02SAIL ADDRESS CREATED
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES WATSON / 11/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN PATRICK HAYDON / 11/06/2010
2010-01-11RES01ADOPT ARTICLES 09/12/2009
2010-01-11SH0109/12/09 STATEMENT OF CAPITAL GBP 25000
2009-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2009-09-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GAMMON
2008-09-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GAMMON / 11/06/2008
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-14363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: THE GLATT, TITLEY KINGTON HEREFORDSHIRE HR5 3RW
2006-07-07363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 12 NORTHALL ROAD EATON BRAY DUNSTABLE BEDFORDSHIRE LU6 2DQ
2006-07-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-03363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-20363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-05-1388(2)RAD 01/12/03--------- £ SI 24995@1=24995 £ IC 30007/55002
2004-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-29123£ NC 25006/55002 01/12/03
2004-04-29RES04NC INC ALREADY ADJUSTED 01/12/03
2004-04-2988(2)RAD 01/12/03--------- £ SI 4999@1=4999 £ IC 25008/30007
2004-04-2988(2)RAD 01/12/03--------- £ SI 2@1=2 £ IC 25006/25008
2003-11-18123NC INC ALREADY ADJUSTED 11/11/03
2003-11-18RES04£ NC 25003/25006
2003-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-1888(2)RAD 11/11/03--------- £ SI 3@1=3 £ IC 25003/25006
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-12123NC INC ALREADY ADJUSTED 01/08/03
2003-08-12RES13PREFRENCE SHARES 01/08/03
2003-08-12RES04£ NC 3/25003 01/08/
2003-08-1288(2)RAD 01/08/03--------- £ SI 25000@1=25000 £ IC 3/25003
2003-07-0388(2)RAD 27/06/03--------- £ SI 1@1=1 £ IC 2/3
2003-07-0388(2)RAD 27/06/03--------- £ SI 1@1=1 £ IC 1/2
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288bSECRETARY RESIGNED
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288bDIRECTOR RESIGNED
2003-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to MARON SYSTEMS LIMITED 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 MARON SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of MARON SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MARON SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of MARON SYSTEMS LIMITED registering or being granted any patents
Domain Names

MARON SYSTEMS LIMITED owns 2 domain names.

maron.co.uk   maronsystems.co.uk  

Trademarks
We have not found any records of MARON SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARON SYSTEMS LIMITED. 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 (62012 - Business and domestic software development) as MARON SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where MARON SYSTEMS LIMITED 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 MARON SYSTEMS LIMITED 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 MARON SYSTEMS LIMITED 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.