Company NameMarwin Goods Ltd
DirectorMarco Galletti
Company StatusActive
Company Number12658015
CategoryPrivate Limited Company
Incorporation Date9 June 2020(3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Marco Galletti
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed09 June 2020(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence Address27 Old Gloucester Street
London
Wc1n 3ax
WC1N 3AX
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2021(8 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2024)
Correspondence Address12 Bridewell Place
London
EC4V 6AP

Location

Registered Address27 Old Gloucester Street
London
Wc1n 3ax
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
29 February 2024Termination of appointment of Lincoln Secretaries Limited as a secretary on 1 February 2024 (1 page)
29 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
29 February 2024Micro company accounts made up to 31 December 2022 (3 pages)
19 February 2024Registered office address changed from Third Floor East 12 Bridewell Place London EC4V 6AP to 27 Old Gloucester Street London WC1N 3AX WC1N 3AX on 19 February 2024 (1 page)
20 March 2023Resolutions
  • RES13 ‐ All and any actions taken by the company and/or the sole director of the company prior to the resolution be and hereby are confirmed, ratified and approved 14/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 March 2023Memorandum and Articles of Association (25 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
9 January 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
19 July 2022Amended total exemption full accounts made up to 30 June 2021 (12 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (3 pages)
8 December 2021Appointment of Lincoln Secretaries Limited as a secretary on 5 March 2021 (2 pages)
15 June 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
5 March 2021Registered office address changed from Northstar C. Suite 127 West Link House 981 Great West Rd Brentford London TW8 9DN England to Third Floor East 12 Bridewell Place London EC4V 6AP on 5 March 2021 (2 pages)
18 September 2020Registered office address changed from 4 Brunswick Place C/O Lawdit Bn Southampton SO15 2AN England to Northstar C. Suite 127 West Link House 981 Great West Rd Brentford London TW8 9DN on 18 September 2020 (1 page)
9 June 2020Incorporation
Statement of capital on 2020-06-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)