Company Information for MARSDEN DIRECT GROUP LIMITED
PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LE1 3RW,
|
Company Registration Number
04854144
Private Limited Company
Active |
Company Name | ||
---|---|---|
MARSDEN DIRECT GROUP LIMITED | ||
Legal Registered Office | ||
PARK HOUSE 37 CLARENCE STREET LEICESTER LE1 3RW Other companies in LE1 | ||
Previous Names | ||
|
Company Number | 04854144 | |
---|---|---|
Company ID Number | 04854144 | |
Date formed | 2003-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB827942301 |
Last Datalog update: | 2023-09-05 14:01:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE MARSDEN |
||
ANTHONY WAYNE MARSDEN |
||
CHRISTOPHER DAVID MARSDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY EVE ALICA WARD |
Company Secretary | ||
NICOLAS FREDERICK LOVETT |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSDEN DIRECT PROPERTIES LIMITED | Director | 2011-05-09 | CURRENT | 2009-11-18 | Dissolved 2017-02-14 | |
IMPACT EXHIBITIONS LTD | Director | 2011-05-09 | CURRENT | 2009-05-08 | Active - Proposal to Strike off | |
MARSDEN DIRECT PROPERTIES LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Dissolved 2017-02-14 | |
IMPACT EXHIBITIONS LTD | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Full Squad Limited as a person with significant control on 2023-09-27 | ||
CESSATION OF CHRISTOPHER DAVID MARSDEN AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE MARSDEN | ||
CESSATION OF ANTHONY WAYNE MARSDEN AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Full Squad Limited as a person with significant control on 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | ||
Change of details for Mr Christopher David Marsden as a person with significant control on 2022-08-01 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WAYNE MARSDEN | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WAYNE MARSDEN | |
PSC04 | Change of details for Mr Christopher David Marsden as a person with significant control on 2022-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 82 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048541440002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048541440002 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 23 Jubilee Drive Loughborough Leicestershire LE11 5XS | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 82 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WAYNE MARSDEN | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 01/09/2010 | |
CERTNM | Company name changed D4 digital LIMITED\certificate issued on 25/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 02/08/10 STATEMENT OF CAPITAL GBP 82 | |
AR01 | 01/08/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE FALL / 01/06/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM UNIT 2 WALDRON COURT PRINCE WILLIAM ROAD LOUGHBOROUGH LEICS LE11 5GD UK | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 30 QUEEN STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1SG | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 34,664 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 55,975 |
Creditors Due After One Year | 2012-07-31 | £ 55,975 |
Creditors Due After One Year | 2011-07-31 | £ 76,597 |
Creditors Due Within One Year | 2013-07-31 | £ 221,640 |
Creditors Due Within One Year | 2012-07-31 | £ 186,019 |
Creditors Due Within One Year | 2012-07-31 | £ 186,019 |
Creditors Due Within One Year | 2011-07-31 | £ 153,979 |
Provisions For Liabilities Charges | 2013-07-31 | £ 15,233 |
Provisions For Liabilities Charges | 2012-07-31 | £ 14,891 |
Provisions For Liabilities Charges | 2012-07-31 | £ 14,891 |
Provisions For Liabilities Charges | 2011-07-31 | £ 15,050 |
Creditors and other liabilities
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 MARSDEN DIRECT GROUP LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 3,966 |
Cash Bank In Hand | 2012-07-31 | £ 3,156 |
Cash Bank In Hand | 2012-07-31 | £ 3,156 |
Cash Bank In Hand | 2011-07-31 | £ 4,324 |
Current Assets | 2013-07-31 | £ 189,572 |
Current Assets | 2012-07-31 | £ 173,654 |
Current Assets | 2012-07-31 | £ 173,654 |
Current Assets | 2011-07-31 | £ 143,579 |
Debtors | 2013-07-31 | £ 170,606 |
Debtors | 2012-07-31 | £ 155,498 |
Debtors | 2012-07-31 | £ 155,498 |
Debtors | 2011-07-31 | £ 139,255 |
Fixed Assets | 2013-07-31 | £ 87,995 |
Fixed Assets | 2012-07-31 | £ 88,886 |
Fixed Assets | 2012-07-31 | £ 88,886 |
Fixed Assets | 2011-07-31 | £ 106,969 |
Secured Debts | 2013-07-31 | £ 73,679 |
Secured Debts | 2012-07-31 | £ 111,441 |
Secured Debts | 2012-07-31 | £ 111,441 |
Secured Debts | 2011-07-31 | £ 141,903 |
Shareholder Funds | 2013-07-31 | £ 6,030 |
Shareholder Funds | 2012-07-31 | £ 5,655 |
Shareholder Funds | 2012-07-31 | £ 5,655 |
Shareholder Funds | 2011-07-31 | £ 4,922 |
Stocks Inventory | 2013-07-31 | £ 15,000 |
Stocks Inventory | 2012-07-31 | £ 15,000 |
Stocks Inventory | 2012-07-31 | £ 15,000 |
Tangible Fixed Assets | 2013-07-31 | £ 87,993 |
Tangible Fixed Assets | 2012-07-31 | £ 88,884 |
Tangible Fixed Assets | 2012-07-31 | £ 88,884 |
Tangible Fixed Assets | 2011-07-31 | £ 106,967 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Printing, Stationery & General Office Exps |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
FACTORY AND PREMISES | 23 JUBILEE DRIVE LOUGHBOROUGH LEICESTER LE11 5XS | 39,750 | 21/10/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |