MARLOWE SMOKE CONTROL LIMITED

Register to unlock more data on OkredoRegister

MARLOWE SMOKE CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06904844

Incorporation date

13/05/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon07/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon07/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon07/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/10/2025
Director's details changed for Mr Robert James Flinn on 2025-08-04
dot icon22/10/2025
Change of details for Marlowe Fire & Security Limited as a person with significant control on 2025-08-04
dot icon21/08/2025
Appointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04
dot icon21/08/2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2025-08-21
dot icon21/08/2025
Termination of appointment of Christopher Bone as a secretary on 2025-08-05
dot icon21/08/2025
Termination of appointment of Adam Thomas Councell as a director on 2025-08-15
dot icon21/08/2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19
dot icon20/08/2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05
dot icon20/08/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-08-04
dot icon20/08/2025
Appointment of Mr Matthew Robert Peacock as a director on 2025-08-04
dot icon20/08/2025
Appointment of Mr Peter Hugo Young as a director on 2025-08-04
dot icon02/06/2025
Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon26/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/06/2024
Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon29/05/2024
Termination of appointment of a director
dot icon24/05/2024
Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22
dot icon09/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/01/2024
Previous accounting period shortened from 2023-06-30 to 2023-03-31
dot icon01/11/2023
Certificate of change of name
dot icon18/08/2023
Termination of appointment of Matthew James Allen as a secretary on 2023-08-01
dot icon18/08/2023
Appointment of Mr Christopher Bone as a secretary on 2023-08-01
dot icon17/07/2023
Appointment of Mr Robert James Flinn as a director on 2023-07-17
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Memorandum and Articles of Association
dot icon24/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon12/05/2023
Termination of appointment of John Christopher Roberts as a director on 2023-04-20
dot icon12/05/2023
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2023-05-12
dot icon12/05/2023
Appointment of Mr Alexander Peter Dacre as a director on 2023-04-20
dot icon12/05/2023
Appointment of Mr Adam Thomas Councell as a director on 2023-04-20
dot icon12/05/2023
Cessation of John Christopher Roberts as a person with significant control on 2023-04-20
dot icon12/05/2023
Cessation of Victoria Roberts as a person with significant control on 2023-04-20
dot icon12/05/2023
Notification of Marlowe Fire & Security Limited as a person with significant control on 2023-04-20
dot icon12/05/2023
Appointment of Mr Matthew James Allen as a secretary on 2023-04-20
dot icon09/12/2022
Total exemption full accounts made up to 2022-06-30
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
31/03/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
400.03K
-
0.00
220.07K
-
2022
5
259.20K
-
0.00
182.26K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
04/08/2025 - Present
178
Dacre, Alexander Peter
Director
20/04/2023 - 22/05/2024
180
Councell, Adam Thomas
Director
20/04/2023 - 15/08/2025
219
Peacock, Matthew Robert
Director
04/08/2025 - Present
112
Hitchcock, Jamie Alexander
Director
22/05/2024 - 19/08/2025
66

Persons with Significant Control

5
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 MARLOWE SMOKE CONTROL LIMITED

MARLOWE SMOKE CONTROL LIMITED is an(a) Active company incorporated on 13/05/2009 with the registered office located at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 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 MARLOWE SMOKE CONTROL LIMITED?

toggle

MARLOWE SMOKE CONTROL LIMITED is currently Active. It was registered on 13/05/2009 .

Where is MARLOWE SMOKE CONTROL LIMITED located?

toggle

MARLOWE SMOKE CONTROL LIMITED is registered at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG.

What does MARLOWE SMOKE CONTROL LIMITED do?

toggle

MARLOWE SMOKE CONTROL LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for MARLOWE SMOKE CONTROL LIMITED?

toggle

The latest filing was on 07/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.