General information

Name:

Marcm Ltd

Office Address:

Nelson House 2 Hamilton Terrace CV32 4LY Leamington Spa

Number: 08150030

Incorporation date: 2012-07-19

Dissolution date: 2023-03-14

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Marcm began its business in the year 2012 as a Private Limited Company registered with number: 08150030. The firm's headquarters was located in Leamington Spa at Nelson House. This particular Marcm Limited firm had been in this business for eleven years. The registered name of the company got changed in 2018 to Marcm Limited. This business former registered name was The Primary Consultancy & Training.

Marc M. and Karen M. were the firm's directors and were running the company from 2016 to 2023.

Karen M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Marcm Limited 2018-02-09
  • The Primary Consultancy & Training Limited 2012-07-19

Financial data based on annual reports

Company staff

Marc M.

Role: Director

Appointed: 01 October 2016

Latest update: 26 October 2023

Karen M.

Role: Director

Appointed: 19 July 2012

Latest update: 26 October 2023

People with significant control

Karen M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Marc M.
Notified on 1 July 2016
Ceased on 1 September 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 26 January 2023
Confirmation statement last made up date 12 January 2022
Annual Accounts
Start Date For Period Covered By Report 19 July 2012
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 August 2013
Date Approval Accounts 21 April 2015
Annual Accounts 15 January 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 January 2016
Annual Accounts 2 January 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 2 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 17 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 April 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

23 Brookfield Road Cubbington

Post code:

CV32 7NF

City / Town:

Leamington Spa

HQ address,
2014

Address:

23 Brookfield Road Cubbington

Post code:

CV32 7NF

City / Town:

Leamington Spa

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Similar companies nearby

Closest companies