Company NameMarneyale Ltd
DirectorSoobaschand Seebaluck
Company StatusActive
Company Number07273586
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Trident Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,447
Cash£14,660
Current Liabilities£15,398

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
2 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
19 July 2018Amended micro company accounts made up to 30 June 2017 (3 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
18 May 2018Notification of Patrice Renald Gallasin as a person with significant control on 18 May 2018 (2 pages)
18 May 2018Cessation of Harbour Eagle Limited as a person with significant control on 18 May 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
12 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
12 July 2017Notification of Harbour Eagle Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Harbour Eagle Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 June 2013Director's details changed for Mr Soobaschand Seebaluck on 4 June 2013 (2 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
14 June 2013Director's details changed for Mr Soobaschand Seebaluck on 4 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Soobaschand Seebaluck on 4 June 2013 (2 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page)
6 June 2012Director's details changed for Mr Soobaschland Seebaluck on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Mr Soobaschland Seebaluck on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Soobaschland Seebaluck on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 15 February 2011 (1 page)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)