General information

Name:

Marjen Limited

Office Address:

24 Picton House Hussar Court Westside View PO7 7SQ Waterlooville

Number: 07744409

Incorporation date: 2011-08-17

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marjen Ltd could be contacted at 24 Picton House Hussar Court, Westside View in Waterlooville. The firm postal code is PO7 7SQ. Marjen has been operating in this business for the last thirteen years. The firm reg. no. is 07744409. This enterprise's declared SIC number is 70229 which means Management consultancy activities other than financial management. Marjen Limited reported its latest accounts for the period that ended on August 31, 2022. The most recent annual confirmation statement was released on August 17, 2023.

Up until now, this firm has only had one director: Mario S. who has been supervising it for thirteen years. Furthermore, the director's tasks are regularly assisted with by a secretary - Jennifer S., who was chosen by this firm in August 2011.

The companies that control this firm are: Marjen Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Havant at 62 Basepoint Regional Business Centre, Harts Farm Way, PO9 1HS and was registered as a PSC under the registration number 10535015.

Financial data based on annual reports

Company staff

Jennifer S.

Role: Secretary

Appointed: 17 August 2011

Latest update: 14 March 2024

Mario S.

Role: Director

Appointed: 17 August 2011

Latest update: 14 March 2024

People with significant control

Marjen Holdings Limited
Address: Basepoint Centre 62 Basepoint Regional Business Centre, Harts Farm Way, Havant, PO9 1HS, England
Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 10535015
Notified on 31 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mario S.
Notified on 6 April 2016
Ceased on 26 July 2021
Nature of control:
right to manage directors
Jennifer S.
Notified on 6 April 2016
Ceased on 31 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 14 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 14 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 January 2016
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 4 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 4 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates August 17, 2023 (CS01)
filed on: 18th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

61 Linkenholt Way

Post code:

PO9 4AS

City / Town:

Havant

HQ address,
2014

Address:

61 Linkenholt Way

Post code:

PO9 4AS

City / Town:

Havant

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies