Company NameMarmalade Kids Limited
Company StatusActive
Company Number10128538
CategoryPrivate Limited Company
Incorporation Date18 April 2016(8 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NamePhillip Nigel Blain
StatusCurrent
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameTracy Edwina Noble
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

17 January 2024Appointment of Mr Archie Christopher Julian Seymour as a director on 9 January 2024 (2 pages)
27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
4 October 2023Accounts for a small company made up to 31 October 2022 (13 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 August 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 31 October 2020 (13 pages)
7 March 2022Termination of appointment of Tracy Edwina Noble as a director on 25 February 2022 (1 page)
20 September 2021Change of details for Falcombe Holdings Limited as a person with significant control on 17 September 2021 (2 pages)
21 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 July 2021Full accounts made up to 31 October 2019 (14 pages)
9 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
9 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
30 November 2020Appointment of Mr William Edward Philip Noble as a director on 30 October 2020 (2 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead NE11 0PJ United Kingdom to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 October 2018 (12 pages)
29 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
25 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-18
(3 pages)
7 August 2018Full accounts made up to 31 October 2017 (13 pages)
27 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-25
(3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 May 2016Current accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
5 May 2016Current accounting period shortened from 30 April 2017 to 31 October 2016 (1 page)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
18 April 2016Incorporation
Statement of capital on 2016-04-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)