Company NameMarsons Power Limited
DirectorRavindra Kumar
Company StatusActive - Proposal to Strike off
Company Number07461282
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ravindra Kumar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameAkhilesh Kotia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Secretary NameVijay Goel
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Queen Anne's Gate
London
SW1H 9BT

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3m at £1Marsons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

30 September 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
23 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
2 September 2022Director's details changed for Mr Ravindra Kumar on 31 August 2022 (2 pages)
2 September 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 2 September 2022 (1 page)
2 September 2022Change of details for Mr Ravindra Kumar as a person with significant control on 31 August 2022 (2 pages)
26 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 March 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Notification of Ravindra Kumar as a person with significant control on 9 May 2019 (2 pages)
19 February 2020Cessation of Marsons Limited as a person with significant control on 9 May 2019 (1 page)
19 February 2020Confirmation statement made on 6 December 2019 with updates (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 July 2019Termination of appointment of Akhilesh Kotia as a director on 9 May 2019 (1 page)
14 February 2019Confirmation statement made on 6 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 January 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
11 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
19 May 2016Appointment of Mr Ravindra Kumar as a director on 19 May 2016 (2 pages)
19 May 2016Appointment of Mr Ravindra Kumar as a director on 19 May 2016 (2 pages)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000,100
(3 pages)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000,100
(3 pages)
13 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,000,100
(3 pages)
17 September 2015Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP to 75 Park Lane Croydon Surrey CR9 1XS on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP to 75 Park Lane Croydon Surrey CR9 1XS on 17 September 2015 (1 page)
10 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 3,000,100
(4 pages)
10 September 2015Statement of capital following an allotment of shares on 13 August 2015
  • GBP 3,000,100
(4 pages)
10 September 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
26 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
26 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 March 2012Director's details changed for Akhilesh Kotia on 15 March 2012 (2 pages)
15 March 2012Termination of appointment of Vijay Goel as a secretary (1 page)
15 March 2012Director's details changed for Akhilesh Kotia on 15 March 2012 (2 pages)
15 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 March 2012Termination of appointment of Vijay Goel as a secretary (1 page)
15 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 March 2012Registered office address changed from 1 Queen Anne's Gate London SW1H 9BT on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 1 Queen Anne's Gate London SW1H 9BT on 15 March 2012 (1 page)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)