Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSH & CO ACCOUNTANTS LTD
Company Information for

MARSH & CO ACCOUNTANTS LTD

254 UPPER SHOREHAM ROAD, SHOREHAM BY SEA, WEST SUSSEX, BN43 6BF,
Company Registration Number
03136781
Private Limited Company
Active

Company Overview

About Marsh & Co Accountants Ltd
MARSH & CO ACCOUNTANTS LTD was founded on 1995-12-12 and has its registered office in West Sussex. The organisation's status is listed as "Active". Marsh & Co Accountants Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARSH & CO ACCOUNTANTS LTD
 
Legal Registered Office
254 UPPER SHOREHAM ROAD
SHOREHAM BY SEA
WEST SUSSEX
BN43 6BF
Other companies in BN43
 
Filing Information
Company Number 03136781
Company ID Number 03136781
Date formed 1995-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB723207075  
Last Datalog update: 2024-07-05 21:40:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARSH & CO ACCOUNTANTS LTD

Current Directors
Officer Role Date Appointed
MARTIN DAVID COOPER
Director 2002-11-25
MARK JEREMY GOBLE
Director 2002-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ALICE LILY MARSH
Company Secretary 2002-11-25 2017-04-05
JEAN ALICE LILY MARSH
Director 1995-12-25 2017-04-05
ROBERT ALAN MARSH
Director 2002-11-08 2017-04-05
ROBERT WILLIAM MARSH
Company Secretary 1995-12-25 2002-11-25
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-12-12 1996-01-25
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-12-12 1996-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DAVID COOPER COOPER ACCOUNTANCY LIMITED Director 2015-02-23 CURRENT 2015-02-23 Dissolved 2017-08-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-29Current accounting period extended from 29/09/22 TO 30/09/22
2022-09-29AA01Current accounting period extended from 29/09/22 TO 30/09/22
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-30AA01Current accounting period shortened from 30/09/20 TO 29/09/20
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-11CH01Director's details changed for Mr Mark Jeremy Goble on 2020-08-07
2020-08-11PSC04Change of details for Mr Mark Jeremy Goble as a person with significant control on 2020-08-07
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 102
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-06-30PSC04PSC'S CHANGE OF PARTICULARS / MR MARK JEREMY GOBLE / 05/04/2017
2017-06-30PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID COOPER / 05/04/2017
2017-06-30PSC07CESSATION OF ROBERT MARSH AS A PERSON OF SIGNIFICANT CONTROL
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARSH
2017-04-05TM02Termination of appointment of Jean Alice Lily Marsh on 2017-04-05
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-06-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0112/12/14 ANNUAL RETURN FULL LIST
2014-12-19CH01Director's details changed for Mr Martin David Cooper on 2014-12-01
2014-06-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0112/12/13 ANNUAL RETURN FULL LIST
2014-01-16CH01Director's details changed for Mr Martin David Cooper on 2014-01-15
2013-05-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0112/12/12 ANNUAL RETURN FULL LIST
2012-04-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AR0112/12/11 ANNUAL RETURN FULL LIST
2011-06-21AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-20AR0112/12/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN MARSH / 01/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ALICE LILY MARSH / 01/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY GOBLE / 01/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COOPER / 01/12/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN ALICE LILY MARSH / 01/12/2010
2010-06-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-14AA01PREVSHO FROM 31/03/2010 TO 30/09/2009
2009-12-16AR0112/12/09 FULL LIST
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN MARSH / 02/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ALICE LILY MARSH / 02/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY GOBLE / 02/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COOPER / 02/10/2009
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN COOPER / 07/06/2008
2008-08-11AA31/03/08 TOTAL EXEMPTION FULL
2007-12-17363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-12-14363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-04363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-20363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-29363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-12-1788(2)RAD 25/11/02--------- £ SI 98@1=98 £ IC 2/100
2002-12-09288aNEW SECRETARY APPOINTED
2002-12-09288bSECRETARY RESIGNED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-11-25CERTNMCOMPANY NAME CHANGED MARSH & CO ACCOUNTING SERVICES L IMITED CERTIFICATE ISSUED ON 25/11/02
2002-11-18288aNEW DIRECTOR APPOINTED
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-07363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-19287REGISTERED OFFICE CHANGED ON 19/05/00 FROM: FLAT 16 20 STANFORD AVENUE BRIGHTON SUSSEX BN1 6AA
1999-12-16363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-11-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-29288cDIRECTOR'S PARTICULARS CHANGED
1998-12-08363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-29363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MARSH & CO ACCOUNTANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARSH & CO ACCOUNTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSH & CO ACCOUNTANTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2011-10-01 £ 39,762

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARSH & CO ACCOUNTANTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 1,426
Current Assets 2011-10-01 £ 55,321
Debtors 2011-10-01 £ 53,895
Fixed Assets 2011-10-01 £ 16,465
Tangible Fixed Assets 2011-10-01 £ 8,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARSH & CO ACCOUNTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARSH & CO ACCOUNTANTS LTD
Trademarks
We have not found any records of MARSH & CO ACCOUNTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSH & CO ACCOUNTANTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MARSH & CO ACCOUNTANTS LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MARSH & CO ACCOUNTANTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSH & CO ACCOUNTANTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARSH & CO ACCOUNTANTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.