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

MARVELLE LTD

SECOND FLOOR OFFICE SUITE, 4 CHARTFIELD HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AS,
Company Registration Number
07232340
Private Limited Company
Active

Company Overview

About Marvelle Ltd
MARVELLE LTD was founded on 2010-04-22 and has its registered office in Taunton. The organisation's status is listed as "Active". Marvelle 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
MARVELLE LTD
 
Legal Registered Office
SECOND FLOOR OFFICE SUITE, 4 CHARTFIELD HOUSE
CASTLE STREET
TAUNTON
SOMERSET
TA1 4AS
Other companies in TA1
 
Filing Information
Company Number 07232340
Company ID Number 07232340
Date formed 2010-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB994102514  
Last Datalog update: 2024-03-06 22:51:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARVELLE 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.
Companies with same name MARVELLE LTD
The following companies were found which have the same name as MARVELLE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARVELLE ADVISORY, LLC 70 THAYER BAY RD COLCHESTER VT 05446 Inactive Company formed on the 2013-03-06
MARVELLE AIR SYSTEMS INC. Ontario Unknown
MARVELLE BRAS (LONDON) LIMITED 29TH FLOOR 40 BANK STREET LONDON Liquidation Company formed on the 1967-01-18
MARVELLE CAPITAL CORPORATION 952 161B STREET SURREY British Columbia V4A 9M8 Active Company formed on the 2006-11-21
MARVELLE CONSULTING INC 2048 CHIMNEY SWIFT HOLLOW TALLAHASSEE FL 32312 Inactive Company formed on the 2008-04-01
MARVELLE CLEANING SERVICES LLC Michigan UNKNOWN
MARVELLE DISTRIBUTORS, INC. 3711 CRABAPPLE ST PORT ANGELES WA 983623713 Active Company formed on the 1969-03-07
MARVELLE ENTERPRISES, INC. 514 DUPONT PLAZA MIAMI FL 33131 Inactive Company formed on the 1972-06-08
MARVELLE FOOD SOLUTIONS LIMITED 2 EBBW MEADOW ABERCARN NEWPORT GWENT NP11 5GL Dissolved Company formed on the 2014-04-02
MARVELLE GROUP PTY LTD Active Company formed on the 2012-01-27
MARVELLE HOLDINGS, LLC 1712 Pioneer Ave ste 5292 Cheyenne WY 82001 Active Company formed on the 2011-09-29
MARVELLE HOLDINGS, LLC 70 THAYER BAY RD COLCHESTER VT 05446 Terminated Company formed on the 2012-10-25
MARVELLE HOMES INC. Ontario Unknown
MARVELLE HOMEOWNERS ASSOCIATION INC Georgia Unknown
Marvelle Holdings Inc. Unknown
MARVELLE INTERNATIONAL LIMITED Unknown Company formed on the 2013-04-19
MARVELLE MEDIA LIMITED FIRST FLOOR 17-19 FOLEY STREET LONDON W1W 6DW Active Company formed on the 2011-07-28
MARVELLE MANAGEMENT LIMITED C/O BDO LLP THAMES TOWER LEVEL 12 READING BERKSHIRE RG1 1LX In Administration/Administrative Receiver Company formed on the 2014-01-30
MARVELLE PROPERTIES, LLC 150 SAGO PALM ROAD Onondaga VERO BEACH FL 32963 Active Company formed on the 1998-10-28
MARVELLE PTY LTD SA 5290 Dissolved Company formed on the 1995-10-20

Company Officers of MARVELLE LTD

Current Directors
Officer Role Date Appointed
STEPHEN JOHN DUDLEY HICKSON
Director 2014-07-01
STEPHEN MARTIN HUBBARD
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IRINA ERMAKOVA
Director 2010-04-22 2014-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN DUDLEY HICKSON DELMAR SEAFOODS LTD Director 2017-10-31 CURRENT 2016-02-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON VIDEXIM HOLDING LIMITED Director 2017-07-06 CURRENT 2004-11-02 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON NATURAL FEEDING (NF) LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON TRANSINTERNATIONAL CONTAINER SERVICES LTD Director 2017-03-22 CURRENT 2007-03-22 Active
STEPHEN JOHN DUDLEY HICKSON ALBERMARLE TRADING LIMITED Director 2017-02-06 CURRENT 2001-02-21 Active
STEPHEN JOHN DUDLEY HICKSON THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED Director 2017-01-31 CURRENT 2006-02-01 Active
STEPHEN JOHN DUDLEY HICKSON TRENTON MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2002-10-16 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ASTRA TRADING DEVELOPMENT LTD. Director 2016-10-12 CURRENT 2011-02-15 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD Director 2016-05-19 CURRENT 2014-04-04 Active
STEPHEN JOHN DUDLEY HICKSON MILI HEALTHCARE LIMITED Director 2015-11-16 CURRENT 2001-10-12 Active
STEPHEN JOHN DUDLEY HICKSON REMCON ENTERPRISE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GLOBESERV CONSULTING LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN JOHN DUDLEY HICKSON WALTON CONSULTANTS LIMITED Director 2015-01-19 CURRENT 2007-02-02 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN JOHN DUDLEY HICKSON PRIMEMASTER GLOBAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-05-19
STEPHEN JOHN DUDLEY HICKSON SALITA TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON FOLIANT TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON INCIMED LTD Director 2013-02-06 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON ALBERTSON TRADE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CORAL SEAFOODS LTD. Director 2012-07-16 CURRENT 2012-01-20 Active
STEPHEN JOHN DUDLEY HICKSON GORDON TRADE & LOGISTICS LIMITED Director 2012-05-22 CURRENT 2000-10-13 Dissolved 2015-11-17
STEPHEN JOHN DUDLEY HICKSON TOYS INVESTMENT LIMITED Director 2011-10-21 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN JOHN DUDLEY HICKSON MARIL INVESTMENTS LTD Director 2011-01-18 CURRENT 2008-06-18 Dissolved 2015-04-07
STEPHEN JOHN DUDLEY HICKSON BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Director 2011-01-18 CURRENT 1999-07-02 Active
STEPHEN JOHN DUDLEY HICKSON ALLEX LIMITED Director 2011-01-18 CURRENT 2007-05-23 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON DELTAROSE LTD Director 2011-01-18 CURRENT 1997-03-26 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON OBRIDGE INVESTMENTS LIMITED Director 2009-12-11 CURRENT 2004-05-07 Active
STEPHEN JOHN DUDLEY HICKSON DREAM MAKERS ENTERPRISES LIMITED Director 2006-11-06 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON WORLDWIDE ABA NOMINEES LIMITED Director 2006-01-03 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN JOHN DUDLEY HICKSON GOLD RESOURCES LIMITED Director 2005-09-08 CURRENT 2000-07-20 Dissolved 2014-08-19
STEPHEN JOHN DUDLEY HICKSON SOMINVEST LIMITED Director 2005-09-08 CURRENT 2003-05-30 Dissolved 2014-08-12
STEPHEN JOHN DUDLEY HICKSON CHAMBERLAIN CORPORATION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active
STEPHEN JOHN DUDLEY HICKSON CHATFORD IMPORT & EXPORT LIMITED Director 2005-09-08 CURRENT 2002-12-05 Active
STEPHEN JOHN DUDLEY HICKSON POWER PROVISION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active
STEPHEN MARTIN HUBBARD INCIMED LTD Director 2017-12-19 CURRENT 2012-08-06 Active
STEPHEN MARTIN HUBBARD QUANTOR TRADING LTD Director 2017-11-01 CURRENT 2013-10-04 Active
STEPHEN MARTIN HUBBARD LURNA HOLDING LIMITED Director 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD MILESTONE PROPERTY MANAGEMENT LTD Director 2016-01-01 CURRENT 2015-03-11 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD MTD GLOBAL LTD Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
STEPHEN MARTIN HUBBARD PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN MARTIN HUBBARD AMELARCH LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
STEPHEN MARTIN HUBBARD PREMIER FINANCE CORPORATION LIMITED Director 2013-12-31 CURRENT 2002-06-02 Dissolved 2014-10-21
STEPHEN MARTIN HUBBARD WORLDWIDE ABA NOMINEES LIMITED Director 2013-12-31 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN MARTIN HUBBARD TEA & SPICE EXPORTS LIMITED Director 2013-12-31 CURRENT 2001-08-16 Dissolved 2015-09-01
STEPHEN MARTIN HUBBARD TOYS INVESTMENT LIMITED Director 2013-12-31 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN MARTIN HUBBARD MARIL LTD Director 2013-12-31 CURRENT 2008-08-21 Dissolved 2016-01-19
STEPHEN MARTIN HUBBARD ADVANTAGE CORPORATION LIMITED Director 2013-12-31 CURRENT 2000-10-26 Dissolved 2016-03-29
STEPHEN MARTIN HUBBARD PETROTECH ANALYTICAL CORPORATION LIMITED Director 2013-12-31 CURRENT 1998-06-02 Active - Proposal to Strike off

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
2024-02-0530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-01-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28PSC04Change of details for Ms Marija Umanska as a person with significant control on 2022-11-16
2022-11-01CH01Director's details changed for Mr Stephen John Dudley Hickson on 2022-11-01
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 22 Billet Street Taunton Somerset TA1 3NG
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CH01Director's details changed for Mr Stephen John Dudley Hickson on 2019-04-10
2019-05-20CH01Director's details changed for Mr Stephen John Dudley Hickson on 2019-04-10
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-04-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-12-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-27AR0122/04/16 ANNUAL RETURN FULL LIST
2015-12-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-22
2015-06-04ANNOTATIONClarification
2015-04-27LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-27AR0122/04/15 ANNUAL RETURN FULL LIST
2015-02-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05AP01DIRECTOR APPOINTED MR STEPHEN MARTIN HUBBARD
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O PKF LITTLEJOHN ACCOUNTS LIMITED 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2014-07-01AP01DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IRINA ERMAKOVA
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM, C/O PKF LITTLEJOHN ACCOUNTS LIMITED, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29AR0122/04/14 ANNUAL RETURN FULL LIST
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF UNITED KINGDOM
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM, FIRST FLOOR VINTAGE YARD, 59-63 BERMONDSEY STREET, LONDON, SE1 3XF, UNITED KINGDOM
2013-09-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-22AR0122/04/13 ANNUAL RETURN FULL LIST
2012-07-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-24AR0122/04/12 ANNUAL RETURN FULL LIST
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NW
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, FOURTH FLOOR 2-4 GREAT EASTERN STREET, LONDON, EC2A 3NW
2011-07-13AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-26AR0122/04/11 ANNUAL RETURN FULL LIST
2011-04-26CH01Director's details changed for Irina Ermakova on 2011-04-22
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM SUITE 12 43 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HA UNITED KINGDOM
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM SUITE 12, 43 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HA ENGLAND
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, SUITE 12 43 BEDFORD STREET COVENT GARDEN, LONDON, WC2E 9HA, UNITED KINGDOM
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, SUITE 12, 43 BEDFORD STREET, COVENT GARDEN, LONDON, WC2E 9HA, ENGLAND
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM FOURTH FLOOR 2-4 GREAT EASTERN STREET LONDON EC2A 3NW UNITED KINGDOM
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM, FOURTH FLOOR 2-4 GREAT EASTERN STREET, LONDON, EC2A 3NW, UNITED KINGDOM
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM SUITE 12 456-458 STRAND LONDON WC2R 0DZ ENGLAND
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM, SUITE 12 456-458 STRAND, LONDON, WC2R 0DZ, ENGLAND
2010-04-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARVELLE 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 MARVELLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARVELLE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MARVELLE LTD

Intangible Assets
Patents
We have not found any records of MARVELLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARVELLE LTD
Trademarks
We have not found any records of MARVELLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARVELLE 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 (82990 - Other business support service activities n.e.c.) as MARVELLE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARVELLE 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 MARVELLE 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 MARVELLE 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.