MARVEL TRADING WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

MARVEL TRADING WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13664901

Incorporation date

06/10/2021

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13664901 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2021)
dot icon19/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon09/04/2025
Address of officer Sally Anne Jones changed to 13664901 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Address of officer Mr Timothy Peter Jones changed to 13664901 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Address of officer Sally Ann Jones changed to 13664901 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-09
dot icon09/04/2025
Registered office address changed to PO Box 4385, 13664901 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-09
dot icon08/01/2025
Appointment of Mr Timothy Peter Jones as a director on 2024-10-05
dot icon06/01/2025
Appointment of Sally Anne Jones as a secretary on 2024-10-20
dot icon05/01/2025
Appointment of Sally Ann Jones as a director on 2024-10-20
dot icon15/10/2024
Registered office address changed from , 91 Salisbury Road, Moseley, Birmingham, B13 8LB, England to S07 Masters House 1 Marlborough Hill Harrow HA1 1UX on 2024-10-15
dot icon17/09/2024
Registered office address changed from , 65 Woodville Road, Kings Heath, Birmingham, B14 7AH, England to S07 Masters House 1 Marlborough Hill Harrow HA1 1UX on 2024-09-17
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon09/09/2024
Notification of Dineshkumar Thakor Aka Parmar as a person with significant control on 2024-09-01
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon06/09/2024
Termination of appointment of Victor Ofosu as a director on 2024-09-01
dot icon06/09/2024
Cessation of Victor Ofosu as a person with significant control on 2024-09-01
dot icon04/09/2024
Registered office address changed from , 99 Macey Surrey Lane, London, SW11 3PS, England to S07 Masters House 1 Marlborough Hill Harrow HA1 1UX on 2024-09-04
dot icon03/09/2024
Appointment of Mr Dineshkumar Thakor Aka Parmar as a director on 2024-08-30
dot icon05/08/2024
Micro company accounts made up to 2023-10-31
dot icon06/03/2024
Director's details changed for Mr Victor Ofosu on 2024-03-06
dot icon27/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Confirmation statement made on 2022-10-29 with updates
dot icon24/09/2022
Termination of appointment of Eugene Elvis Tandoh as a director on 2022-09-14
dot icon24/09/2022
Termination of appointment of Eugene Elvis Tandoh as a secretary on 2022-09-14
dot icon16/03/2022
Registered office address changed from , 59 Farnley Road, London, SE25 6NX, England to S07 Masters House 1 Marlborough Hill Harrow HA1 1UX on 2022-03-16
dot icon01/12/2021
Change of details for Mr Victor Ofosu as a person with significant control on 2021-12-01
dot icon01/12/2021
Termination of appointment of Marcel Sanders as a director on 2021-12-01
dot icon01/12/2021
Cessation of Marcel Sanders as a person with significant control on 2021-12-01
dot icon03/11/2021
Resolutions
dot icon29/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon25/10/2021
Statement of company's objects
dot icon13/10/2021
Change of details for Mr Victor Ofosu as a person with significant control on 2021-10-13
dot icon11/10/2021
Secretary's details changed for Mr Eugene Tandoh on 2021-10-10
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-10-06
dot icon11/10/2021
Appointment of Mr Eugene Elvis Tandoh as a director on 2021-10-11
dot icon06/10/2021
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
31/10/2023
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ofosu, Victor
Director
06/10/2021 - 01/09/2024
13
Thakor Aka Parmar, Dineshkumar
Director
30/08/2024 - Present
20
Jones, Sally Ann
Director
20/10/2024 - Present
2
Jones, Sally Anne
Secretary
20/10/2024 - Present
-
Jones, Timothy Peter
Director
05/10/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARVEL TRADING WORLDWIDE LIMITED

MARVEL TRADING WORLDWIDE LIMITED is an(a) Dissolved company incorporated on 06/10/2021 with the registered office located at 4385, 13664901 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 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 MARVEL TRADING WORLDWIDE LIMITED?

toggle

MARVEL TRADING WORLDWIDE LIMITED is currently Dissolved. It was registered on 06/10/2021 and dissolved on 19/08/2025.

Where is MARVEL TRADING WORLDWIDE LIMITED located?

toggle

MARVEL TRADING WORLDWIDE LIMITED is registered at 4385, 13664901 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does MARVEL TRADING WORLDWIDE LIMITED do?

toggle

MARVEL TRADING WORLDWIDE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for MARVEL TRADING WORLDWIDE LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via compulsory strike-off.