CONWAY MARSH GARRETT TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CONWAY MARSH GARRETT TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04409200

Incorporation date

04/04/2002

Size

Full

Contacts

Registered address

Registered address

Building I1 Thompson Drive, Base Business Park, Rendlesham, Woodbridge IP12 2TZCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2002)
dot icon10/03/2026
Termination of appointment of Rachel Garrett as a director on 2026-03-06
dot icon22/02/2026
Memorandum and Articles of Association
dot icon22/02/2026
Resolutions
dot icon17/02/2026
Statement of capital following an allotment of shares on 2026-02-13
dot icon21/11/2025
Full accounts made up to 2025-03-31
dot icon19/06/2025
Notification of a person with significant control statement
dot icon17/06/2025
Cessation of Krishna Chivukula as a person with significant control on 2023-07-18
dot icon17/06/2025
Cessation of Indo-Mim Limited as a person with significant control on 2023-07-18
dot icon17/06/2025
Cessation of Krishna Chivukula Jr. as a person with significant control on 2023-07-18
dot icon04/06/2025
Notification of Indo-Mim Limited as a person with significant control on 2023-07-18
dot icon04/06/2025
Change of details for Mr Krishna Chivukula as a person with significant control on 2023-07-18
dot icon04/06/2025
Change of details for Mr Krishna Chivukula Jr. as a person with significant control on 2023-07-18
dot icon28/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon09/07/2024
Accounts for a small company made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon02/11/2023
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon05/09/2023
Cessation of Conway Marsh Garrett Holdings Limited as a person with significant control on 2023-07-18
dot icon05/09/2023
Notification of Krishna Chivukula Jr. as a person with significant control on 2023-07-18
dot icon05/09/2023
Notification of Krishna Chivukula as a person with significant control on 2023-07-18
dot icon18/07/2023
Appointment of Mr Krishna Chivukula as a director on 2023-07-18
dot icon18/07/2023
Appointment of Mr Krishna Chivukula Jr as a director on 2023-07-18
dot icon09/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon11/03/2021
Satisfaction of charge 044092000007 in full
dot icon11/03/2021
Satisfaction of charge 044092000006 in full
dot icon09/09/2020
Director's details changed for Mrs Rachel Garrett on 2020-09-03
dot icon03/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon15/04/2020
Change of details for Conway Marsh Group Holdings Limited as a person with significant control on 2020-02-26
dot icon26/02/2020
Certificate of change of name
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon05/04/2019
Director's details changed for Mr Philip Marsh on 2019-04-04
dot icon08/11/2018
Termination of appointment of Christopher John Conway as a director on 2018-10-22
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/04/2018
Director's details changed for Mrs Rachel Garrett on 2018-04-23
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon10/04/2018
Change of details for Conway Marsh Garrett Holdings Limited as a person with significant control on 2017-11-22
dot icon22/11/2017
Resolutions
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/04/2017
Director's details changed for Mr Philip Marsh on 2017-04-04
dot icon10/04/2017
Director's details changed for Mrs Rachel Garrett on 2017-04-04
dot icon10/04/2017
Director's details changed for Christopher John Conway on 2017-04-04
dot icon07/04/2017
Registered office address changed from , Albion House Bentwaters Parks, Rendlesham, Woodbridge, Suffolk, IP12 2TW to Building I1 Thompson Drive, Base Business Park Rendlesham Woodbridge IP12 2TZ on 2017-04-07
dot icon07/04/2017
Director's details changed for Mr Philip Marsh on 2017-04-07
dot icon07/04/2017
Director's details changed for Mrs Rachel Garrett on 2017-04-07
dot icon07/04/2017
Director's details changed for Christopher John Conway on 2017-04-07
dot icon03/01/2017
Registration of charge 044092000007, created on 2016-12-29
dot icon25/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon30/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon25/03/2015
Miscellaneous
dot icon24/03/2015
Total exemption full accounts made up to 2014-10-31
dot icon09/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-10-31
dot icon14/03/2014
Previous accounting period shortened from 2013-12-31 to 2013-10-31
dot icon23/01/2014
Registered office address changed from , Egide House Thompson Drive, Bentwaters Parks Rendlesham, Woodbridge, Suffolk, IP12 2TW on 2014-01-23
dot icon24/12/2013
Statement by directors
dot icon24/12/2013
Statement of capital on 2013-12-24
dot icon24/12/2013
Solvency statement dated 19/12/13
dot icon24/12/2013
Resolutions
dot icon20/11/2013
Statement of capital on 2013-11-20
dot icon20/11/2013
Statement by directors
dot icon20/11/2013
Solvency statement dated 14/11/13
dot icon20/11/2013
Resolutions
dot icon13/11/2013
Registration of charge 044092000006
dot icon01/11/2013
Appointment of Mr Philip Marsh as a director
dot icon01/11/2013
Termination of appointment of Didier Martin as a director
dot icon01/11/2013
Termination of appointment of Philippe Bregi as a director
dot icon01/11/2013
Termination of appointment of Philippe Bregi as a secretary
dot icon01/11/2013
Appointment of Mrs Rachel Garrett as a director
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon31/10/2013
Certificate of change of name
dot icon23/10/2013
Satisfaction of charge 3 in full
dot icon23/10/2013
Satisfaction of charge 5 in full
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon19/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon28/04/2010
Director's details changed for Christopher John Conway on 2009-10-01
dot icon28/04/2010
Director's details changed for Philippe Bregi on 2009-10-01
dot icon28/04/2010
Director's details changed for Didier Martin on 2009-10-01
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Miscellaneous
dot icon14/01/2010
Auditor's resignation
dot icon21/04/2009
Return made up to 04/04/09; full list of members
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Full accounts made up to 2007-12-31
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/04/2008
Return made up to 04/04/08; full list of members
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Particulars of mortgage/charge
dot icon12/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Return made up to 04/04/07; full list of members
dot icon22/01/2007
Full accounts made up to 2005-12-31
dot icon26/05/2006
New secretary appointed;new director appointed
dot icon22/05/2006
Return made up to 04/04/06; full list of members
dot icon16/05/2006
Secretary resigned;director resigned
dot icon02/05/2006
Registered office changed on 02/05/06 from: merlin place, milton road, cambridge, CB4 0DP
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 04/04/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Ad 18/06/04--------- £ si 433261@1=433261 £ ic 223803/657064
dot icon05/07/2004
Nc inc already adjusted 18/06/04
dot icon05/07/2004
Resolutions
dot icon05/07/2004
Resolutions
dot icon23/04/2004
Return made up to 04/04/04; full list of members
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Ad 23/05/03--------- £ si 223703@1=223703 £ ic 100/223803
dot icon04/06/2003
Resolutions
dot icon04/06/2003
Resolutions
dot icon04/06/2003
Nc inc already adjusted 23/05/03
dot icon04/06/2003
Resolutions
dot icon04/06/2003
Resolutions
dot icon14/05/2003
Return made up to 04/04/03; full list of members
dot icon30/01/2003
Auditor's resignation
dot icon26/01/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon22/07/2002
Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/07/2002
Registered office changed on 22/07/02 from: merlin place, milton road, cambridge, cambridgeshire CB4 0DP
dot icon05/07/2002
New director appointed
dot icon24/05/2002
Secretary resigned;director resigned
dot icon24/05/2002
Director resigned
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New secretary appointed;new director appointed
dot icon10/05/2002
Certificate of change of name
dot icon04/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.60M
-
0.00
29.63K
-
2022
31
1.96M
-
0.00
54.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Philip
Director
31/10/2013 - Present
3
Garrett, Rachel
Director
31/10/2013 - 06/03/2026
4
Chivukula Jr, Krishna
Director
18/07/2023 - Present
-
Chivukula, Krishna
Director
18/07/2023 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONWAY MARSH GARRETT TECHNOLOGIES LIMITED

CONWAY MARSH GARRETT TECHNOLOGIES LIMITED is an(a) Active company incorporated on 04/04/2002 with the registered office located at Building I1 Thompson Drive, Base Business Park, Rendlesham, Woodbridge IP12 2TZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONWAY MARSH GARRETT TECHNOLOGIES LIMITED?

toggle

CONWAY MARSH GARRETT TECHNOLOGIES LIMITED is currently Active. It was registered on 04/04/2002 .

Where is CONWAY MARSH GARRETT TECHNOLOGIES LIMITED located?

toggle

CONWAY MARSH GARRETT TECHNOLOGIES LIMITED is registered at Building I1 Thompson Drive, Base Business Park, Rendlesham, Woodbridge IP12 2TZ.

What does CONWAY MARSH GARRETT TECHNOLOGIES LIMITED do?

toggle

CONWAY MARSH GARRETT TECHNOLOGIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CONWAY MARSH GARRETT TECHNOLOGIES LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Rachel Garrett as a director on 2026-03-06.