General information

Name:

Marsh Assets Limited

Office Address:

14 Boundary Road TN2 5BH Tunbridge Wells

Number: 07974812

Incorporation date: 2012-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • design@modmypi.com
  • info@modmypi.com
  • sales@modmypi.com

Websites

www.modmypi.com
www.modmypi.co.uk

Description

Data updated on:

Located in 14 Boundary Road, Tunbridge Wells TN2 5BH Marsh Assets Ltd is categorised as a Private Limited Company registered under the 07974812 registration number. The company was set up on Mon, 5th Mar 2012. The firm began under the name Modmypi, though for the last 5 years has operated under the name Marsh Assets Ltd. The enterprise's principal business activity number is 64209 which means Activities of other holding companies n.e.c.. The latest annual accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-03-05.

The corporation has obtained two trademarks, all are still in use. The first trademark was licensed in 2014 and the last one in 2016. The trademark which will expire first, that is in October, 2023 is UK00003024790.

1 transaction have been registered in 2015 with a sum total of £1,201. In 2014 there was a similar number of transactions (exactly 1) that added up to £429. Cooperation with the Devon County Council council covered the following areas: Ict Learning Resources (schools Only) and It Software.

As for this particular business, the full range of director's duties have so far been performed by Jacob M. who was chosen to lead the company in 2012 in March.

  • Previous company's names
  • Marsh Assets Ltd 2019-06-18
  • Modmypi Ltd 2012-03-05

Trade marks

Trademark UK00003024790
Trademark image:Trademark UK00003024790 image
Status:Registered
Filing date:2013-10-04
Date of entry in register:2014-01-10
Renewal date:2023-10-04
Owner name:MODMYPI LTD
Owner address:The Barn, Hodore Farm, Parrock Lane, Upper Hartfield, HARTFIELD, United Kingdom, TN7 4AR
Trademark UK00003140044
Trademark image:-
Trademark name:PiOT
Status:Registered
Filing date:2015-12-10
Date of entry in register:2016-03-18
Renewal date:2025-12-10
Owner name:MODMYPI Ltd
Owner address:2 The Barn, Bunny Lane, TUNBRIDGE WELLS, United Kingdom, TN3 9BY

Financial data based on annual reports

Company staff

Jacob M.

Role: Director

Appointed: 05 March 2012

Latest update: 29 January 2024

People with significant control

Executives who have control over the firm are as follows: Jacob M. owns over 3/4 of company shares. Alice M. owns 1/2 or less of company shares.

Jacob M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Alice M.
Notified on 6 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 August 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 17 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

The Barn Hodore Farm Parrock Lane

Post code:

TN7 4AR

City / Town:

Hartfield

HQ address,
2014

Address:

Unit 9 Sham Farm Sham Farm Road Eridge Green

Post code:

TN3 9JA

City / Town:

Tunbridge Wells

HQ address,
2015

Address:

Unit 9 Sham Farm Sham Farm Road Eridge Green

Post code:

TN3 9JA

City / Town:

Tunbridge Wells

HQ address,
2016

Address:

2 The Barn Bunny Lane

Post code:

TN3 9BY

City / Town:

Tunbridge Wells

Accountant/Auditor,
2013 - 2016

Name:

Haines Watts Exeter Llp

Address:

3 Southernhay West

Post code:

EX1 1JG

City / Town:

Exeter

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 1 200.92
2015-05-22 EXCHEQ32265920 £ 1 200.92 Ict Learning Resources (schools Only)
2014 Devon County Council 1 £ 429.36
2014-07-28 EXCHEQ31670032 £ 429.36 It Software

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode