MARCUS & MARCUS LIMITED

Register to unlock more data on OkredoRegister

MARCUS & MARCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04563001

Incorporation date

15/10/2002

Size

Full

Contacts

Registered address

Registered address

Unit 46, Wenta Business Centre Innova Business Park, Electric Avenue, Enfield EN3 7XUCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2010)
dot icon27/03/2026
Termination of appointment of Christopher George Sellers as a director on 2026-03-27
dot icon27/03/2026
Appointment of Mrs Helen Teresa Jones as a director on 2026-03-27
dot icon02/12/2025
Registered office address changed from 142 st. Marks Road Enfield EN1 1BJ England to Unit 46, Wenta Business Centre Innova Business Park Electric Avenue Enfield EN3 7XU on 2025-12-02
dot icon07/11/2025
Full accounts made up to 2025-03-31
dot icon04/08/2025
Termination of appointment of Michelle Maria Darraugh as a director on 2025-07-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon20/03/2025
Director's details changed for Mr Daniel Roger Hart on 2025-03-19
dot icon19/03/2025
Appointment of Mr Daniel Roger Hart as a director on 2025-03-19
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon23/11/2024
Satisfaction of charge 2 in full
dot icon23/11/2024
Satisfaction of charge 045630010010 in full
dot icon23/11/2024
Satisfaction of charge 045630010011 in full
dot icon23/11/2024
Satisfaction of charge 4 in full
dot icon23/11/2024
Satisfaction of charge 045630010009 in full
dot icon23/11/2024
Satisfaction of charge 8 in full
dot icon23/11/2024
Satisfaction of charge 045630010012 in full
dot icon23/11/2024
Satisfaction of charge 045630010016 in full
dot icon23/11/2024
Satisfaction of charge 045630010014 in full
dot icon23/11/2024
Satisfaction of charge 045630010015 in full
dot icon23/11/2024
Satisfaction of charge 7 in full
dot icon23/11/2024
Satisfaction of charge 6 in full
dot icon23/11/2024
Satisfaction of charge 045630010013 in full
dot icon23/11/2024
Satisfaction of charge 1 in full
dot icon23/11/2024
Satisfaction of charge 3 in full
dot icon23/11/2024
Satisfaction of charge 5 in full
dot icon16/09/2024
Registration of charge 045630010017, created on 2024-09-03
dot icon17/06/2024
Appointment of Christopher George Sellers as a director on 2024-06-05
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon13/06/2024
Termination of appointment of Matthew John Byatt as a secretary on 2024-06-05
dot icon13/06/2024
Termination of appointment of Edward William Marcus as a director on 2024-06-05
dot icon13/06/2024
Appointment of Rajbir Singh Phagura as a director on 2024-06-05
dot icon13/06/2024
Appointment of Michelle Maria Darraugh as a director on 2024-06-05
dot icon13/06/2024
Notification of Rci Services Limited as a person with significant control on 2024-06-05
dot icon13/06/2024
Cessation of Edward William Marcus as a person with significant control on 2024-06-05
dot icon13/06/2024
Registered office address changed from , First Floor Station Place, Argyle Way, Stevenage, SG1 2AD, England to 142 st. Marks Road Enfield EN1 1BJ on 2024-06-13
dot icon12/06/2024
Registered office address changed from , 142 st. Marks Road, Enfield, Middlesex, EN1 1BJ to 142 st. Marks Road Enfield EN1 1BJ on 2024-06-12
dot icon06/06/2024
Sub-division of shares on 2024-06-03
dot icon31/10/2023
Full accounts made up to 2023-03-31
dot icon28/09/2023
Registration of charge 045630010016, created on 2023-09-18
dot icon24/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon29/12/2022
Registration of charge 045630010015, created on 2022-12-19
dot icon05/12/2022
Full accounts made up to 2022-03-31
dot icon05/12/2013
Registered office address changed from , 3 Clovelly Road, London, Greater London, N8 7RL, England on 2013-12-05
dot icon11/10/2010
Registered office address changed from , 37 Coleraine Road, London, N8 0QJ on 2010-10-11
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

402
2022
change arrow icon-23.97 % *

* during past year

Cash in Bank

£2,656,729.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
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
396
12.59M
-
0.00
3.49M
-
2022
402
12.57M
-
0.00
2.66M
-
2022
402
12.57M
-
0.00
2.66M
-

Employees

2022

Employees

402 Ascended2 % *

Net Assets(GBP)

12.57M £Descended-0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.66M £Descended-23.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
15/10/2002 - 17/10/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
15/10/2002 - 17/10/2002
12606
Marcus, Edward William
Director
21/10/2002 - 05/06/2024
4
Sellers, Christopher George
Director
05/06/2024 - 27/03/2026
32
Darraugh, Michelle Maria
Director
05/06/2024 - 31/07/2025
14

Persons with Significant Control

3
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 MARCUS & MARCUS LIMITED

MARCUS & MARCUS LIMITED is an(a) Active company incorporated on 15/10/2002 with the registered office located at Unit 46, Wenta Business Centre Innova Business Park, Electric Avenue, Enfield EN3 7XU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 402 according to last financial statements.

Frequently Asked Questions

What is the current status of MARCUS & MARCUS LIMITED?

toggle

MARCUS & MARCUS LIMITED is currently Active. It was registered on 15/10/2002 .

Where is MARCUS & MARCUS LIMITED located?

toggle

MARCUS & MARCUS LIMITED is registered at Unit 46, Wenta Business Centre Innova Business Park, Electric Avenue, Enfield EN3 7XU.

What does MARCUS & MARCUS LIMITED do?

toggle

MARCUS & MARCUS LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does MARCUS & MARCUS LIMITED have?

toggle

MARCUS & MARCUS LIMITED had 402 employees in 2022.

What is the latest filing for MARCUS & MARCUS LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Christopher George Sellers as a director on 2026-03-27.