Company NameMarbles Fd Limited
DirectorsJames David Dishman and Paula Ann Dishman
Company StatusActive
Company Number07971760
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 1 month ago)
Previous NameMarbles Fp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames David Dishman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameMs Paula Ann Dishman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Secretary NameJames David Dishman
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA

Contact

Websitemarblesfd.co.uk

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1James David Dishman
54.55%
Ordinary A
500 at £1Paula Ann Dishman
45.45%
Ordinary B

Financials

Year2014
Net Worth£1,815
Cash£10,812
Current Liabilities£13,631

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

15 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
6 January 2022Notification of James David Dishman as a person with significant control on 6 April 2016 (2 pages)
5 January 2022Notification of Paula Ann Dishman as a person with significant control on 6 April 2016 (2 pages)
5 January 2022Withdrawal of a person with significant control statement on 5 January 2022 (2 pages)
4 January 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 4 January 2022 (1 page)
4 January 2022Director's details changed for Paula Ann Dishman on 4 January 2022 (2 pages)
4 January 2022Secretary's details changed for James David Dishman on 4 January 2022 (1 page)
4 January 2022Director's details changed for James David Dishman on 4 January 2022 (2 pages)
2 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,100
(6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,100
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,100
(6 pages)
28 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,100
(6 pages)
28 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,100
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,100
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,100
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Company name changed marbles fp LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Company name changed marbles fp LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Director's details changed for James David Dishman on 15 May 2013 (3 pages)
23 May 2013Director's details changed for James David Dishman on 15 May 2013 (3 pages)
23 May 2013Secretary's details changed for James David Dishman on 15 May 2013 (3 pages)
23 May 2013Secretary's details changed for James David Dishman on 15 May 2013 (3 pages)
23 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,100
(4 pages)
23 May 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 1,100
(4 pages)
23 May 2013Director's details changed for Paula Ann Dishman on 15 May 2013 (3 pages)
23 May 2013Director's details changed for Paula Ann Dishman on 15 May 2013 (3 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
28 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
28 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 500
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 501
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 501
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 500
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 500
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 501
(3 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)