Company NameMarquise Limited
DirectorDiane Miller
Company StatusActive
Company Number07327654
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Previous NameMarquise Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Diane Miller
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Contact

Websitewww.marquiseip.co.uk
Telephone07 547007080
Telephone regionMobile

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Diane Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£6,522
Cash£21,746
Current Liabilities£18,077

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 September 2022Director's details changed for Ms Diane Miller on 1 September 2022 (2 pages)
5 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
11 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 November 2019Director's details changed for Ms Diane Miller on 8 November 2019 (2 pages)
12 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Director's details changed for Ms Diane Miller on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Ms Diane Miller on 1 June 2016 (2 pages)
20 June 2016Registered office address changed from 2 Devon Rise Devon Rise London N2 0AA to Summit House 170 Finchley Road London NW3 6BP on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 2 Devon Rise Devon Rise London N2 0AA to Summit House 170 Finchley Road London NW3 6BP on 20 June 2016 (1 page)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 March 2015Registered office address changed from C/O Diane Miller 53 Davies Street London W1K 5JH to 2 Devon Rise Devon Rise London N2 0AA on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O Diane Miller 53 Davies Street London W1K 5JH to 2 Devon Rise Devon Rise London N2 0AA on 11 March 2015 (1 page)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (2 pages)
19 September 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
16 August 2012Registered office address changed from 2 Devon Rise London N2 0AA United Kingdom on 16 August 2012 (1 page)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Ms Diane Miller on 1 March 2012 (2 pages)
16 August 2012Director's details changed for Ms Diane Miller on 1 March 2012 (2 pages)
16 August 2012Registered office address changed from 2 Devon Rise London N2 0AA United Kingdom on 16 August 2012 (1 page)
16 August 2012Director's details changed for Ms Diane Miller on 1 March 2012 (2 pages)
17 February 2012Company name changed marquise ventures LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2012Company name changed marquise ventures LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
5 December 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
27 July 2010Incorporation (22 pages)
27 July 2010Incorporation (22 pages)