DE MARCHIS SERGISON LTD

Register to unlock more data on OkredoRegister

DE MARCHIS SERGISON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04544405

Incorporation date

25/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Granary, High Street, Turvey, Beds MK43 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon27/02/2026
Director's details changed for Mr Piero De Marchis on 2026-02-27
dot icon27/02/2026
Change of details for Mr Piero De Marchis as a person with significant control on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Piero De Marchis on 2026-02-27
dot icon19/02/2026
Registration of charge 045444050005, created on 2026-02-18
dot icon30/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/12/2025
Satisfaction of charge 3 in full
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/01/2025
Change of details for Mr Piero De Marchis as a person with significant control on 2025-01-13
dot icon20/12/2024
Notification of Denise De Marchis as a person with significant control on 2024-12-01
dot icon17/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon31/01/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/11/2023
Termination of appointment of Denise De Marchis as a secretary on 2023-11-02
dot icon02/11/2023
Satisfaction of charge 1 in full
dot icon19/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon16/09/2020
Registration of charge 045444050004, created on 2020-09-04
dot icon02/04/2020
Appointment of Mrs Denise De Marchis as a director on 2020-04-01
dot icon29/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon02/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon10/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Registered office address changed from , Warrington Farm Design Office, Olney, Buckinghamshire, MK46 4HN on 2011-05-13
dot icon22/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2008
Return made up to 25/09/08; full list of members
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/10/2007
Return made up to 25/09/07; no change of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/04/2007
Registered office changed on 19/04/07 from:\warrington farm design office, olney, buckinghamshire, MK46 4HN
dot icon01/11/2006
Return made up to 25/09/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2005
Return made up to 25/09/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/04/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon26/11/2004
Registered office changed on 26/11/04 from:\venture court, 2 debdale road, wellingborough, northamptonshire NN8 5AA
dot icon08/10/2004
Return made up to 25/09/04; full list of members
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon27/10/2003
Return made up to 25/09/03; full list of members
dot icon03/02/2003
Registered office changed on 03/02/03 from:\4A the square, earls barton, northants, NN6 0NA
dot icon03/02/2003
Location of register of members
dot icon23/10/2002
Certificate of change of name
dot icon18/10/2002
Ad 27/09/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/10/2002
Location of register of members
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New secretary appointed
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
Director resigned
dot icon25/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon+82.50 % *

* during past year

Cash in Bank

£603,376.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
806.57K
-
0.00
330.62K
-
2022
13
996.08K
-
0.00
603.38K
-
2022
13
996.08K
-
0.00
603.38K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

996.08K £Ascended23.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

603.38K £Ascended82.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Marchis, Piero
Director
27/09/2002 - Present
6
De Marchis, Denise
Secretary
27/09/2002 - 02/11/2023
-
De Marchis, Denise
Director
01/04/2020 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DE MARCHIS SERGISON LTD

DE MARCHIS SERGISON LTD is an(a) Active company incorporated on 25/09/2002 with the registered office located at The Granary, High Street, Turvey, Beds MK43 8DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of DE MARCHIS SERGISON LTD?

toggle

DE MARCHIS SERGISON LTD is currently Active. It was registered on 25/09/2002 .

Where is DE MARCHIS SERGISON LTD located?

toggle

DE MARCHIS SERGISON LTD is registered at The Granary, High Street, Turvey, Beds MK43 8DB.

What does DE MARCHIS SERGISON LTD do?

toggle

DE MARCHIS SERGISON LTD operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

How many employees does DE MARCHIS SERGISON LTD have?

toggle

DE MARCHIS SERGISON LTD had 13 employees in 2022.

What is the latest filing for DE MARCHIS SERGISON LTD?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr Piero De Marchis on 2026-02-27.