Company Information for MARCUS HARRIS LIMITED
10 BOLT COURT, 3RD FLOOR, LONDON, EC4A 3DQ,
|
Company Registration Number
05237574
Private Limited Company
Active |
Company Name | ||
---|---|---|
MARCUS HARRIS LIMITED | ||
Legal Registered Office | ||
10 BOLT COURT 3RD FLOOR LONDON EC4A 3DQ Other companies in EC1N | ||
Previous Names | ||
|
Company Number | 05237574 | |
---|---|---|
Company ID Number | 05237574 | |
Date formed | 2004-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 21:41:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARCUS HARRIS ELECTRICAL LIMITED | 66 WEDMORE CLOSE KINGSWOOD BRISTOL BS15 9PF | Active - Proposal to Strike off | Company formed on the 2016-08-22 | |
MARCUS HARRISON BOILER MAN LIMITED | 7 NEW ROAD LITTLEPORT ELY CB6 1PX | Active - Proposal to Strike off | Company formed on the 2017-06-21 | |
MARCUS HARRIS COOK LLC | 2515 HYLAND PARK HOUSTON TX 77014 | Active | Company formed on the 2023-08-03 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS RORY ST JOHN MEADOWS |
||
MARCUS WILLIAM HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA HELENA BARRIGAS MEADOWS |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKEPSYS LIMITED | Company Secretary | 2008-05-19 | CURRENT | 2008-05-19 | Liquidation | |
QUANT DYNAMICS LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2014-08-05 | |
HATCH INVESTMENTS LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
PEAK TRADING LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Active | |
BISHOP ONLINE BRAND PROTECTION LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
THE ISABEL MEDICAL CHARITY | Company Secretary | 2007-05-01 | CURRENT | 1999-11-09 | Active | |
AXIO LONDON LTD | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Active - Proposal to Strike off | |
VISTA MANAGEMENT CONSULTING LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
DATA CODE CONSULTING LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
NAMES AND DOMAINS LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
ISABEL HEALTHCARE LIMITED | Company Secretary | 2006-01-17 | CURRENT | 2003-05-12 | Active | |
LANGTON UK LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
VIVTELL LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-09-07 | Active | |
PELIKAN LIMITED | Company Secretary | 2005-10-06 | CURRENT | 2005-10-06 | Dissolved 2015-05-19 | |
B C RESEARCH LIMITED | Company Secretary | 2005-06-16 | CURRENT | 2005-06-16 | Dissolved 2014-01-07 | |
TAMETON SOLUTIONS LIMITED | Company Secretary | 2005-05-09 | CURRENT | 2005-05-09 | Active | |
FUTUREMECH LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2004-03-09 | Active | |
WINEFLOW LIMITED | Company Secretary | 2005-03-17 | CURRENT | 2005-03-17 | Active - Proposal to Strike off | |
JAVELIN BROADBAND LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2005-02-16 | Active | |
HARRIS LINDSAY LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1998-11-23 | Active | |
WORLDFLOW LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2002-08-22 | Active | |
GLOBAL CONNECTION LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2002-04-30 | Liquidation | |
MARK PELHAM LIMITED | Company Secretary | 2004-07-09 | CURRENT | 2004-07-09 | Dissolved 2016-07-12 | |
TECTONICS ARCHITECTS LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2001-12-04 | Active | |
BILL BUTCHER LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-05-20 | Active - Proposal to Strike off | |
NICOLA JENNINGS LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2001-11-21 | Active | |
UKIG.COM LIMITED | Company Secretary | 2003-06-17 | CURRENT | 2003-06-17 | Active | |
MISSION ROAD DEVELOPMENTS LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
PHYTRON LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active - Proposal to Strike off | |
SIMON PACKER CONSULTANCY SERVICES LIMITED | Company Secretary | 2003-03-06 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
DUENDE CONSULTING LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active | |
CATO STONEX LIMITED | Company Secretary | 2000-12-13 | CURRENT | 1996-03-26 | Active | |
NILS TAUBE LIMITED | Company Secretary | 2000-10-12 | CURRENT | 1994-02-01 | Active | |
TEMPLE CLOUD PROPERTIES LIMITED | Company Secretary | 1996-12-01 | CURRENT | 1975-09-29 | Dissolved 2017-06-06 | |
STON EASTON PARK INVESTMENTS LIMITED | Company Secretary | 1996-12-01 | CURRENT | 1974-09-17 | Dissolved 2016-12-13 | |
MULS LIMITED | Company Secretary | 1996-04-17 | CURRENT | 1996-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RORY ST JOHN MEADOWS on 2020-04-01 | ||
Change of details for Mr Marcus William Harris as a person with significant control on 2022-07-01 | ||
Director's details changed for Mr Marcus William Harris on 2022-07-01 | ||
Director's details changed for Mr Marcus William Harris on 2023-09-28 | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/20 FROM PO Box EC4A 3DQ 10 Bolton Court 3rd Floor London EC4A 3DQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/20 FROM 10 Bolt Court London EC4A 3DQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/20 FROM 28 Ely Place 3rd Floor London EC1N 6TD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/08/18 | |
CERTNM | COMPANY NAME CHANGED IMH IMAGING LIMITED CERTIFICATE ISSUED ON 08/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RORY ST JOHN MEADOWS on 2010-09-22 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Marcus William Harris on 2009-10-01 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 21/09/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 22/09/04--------- £ SI 1@1=1 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 MARCUS HARRIS LIMITED
Called Up Share Capital | 2012-08-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 1 |
Cash Bank In Hand | 2012-08-31 | £ 12,364 |
Cash Bank In Hand | 2011-08-31 | £ 81,209 |
Current Assets | 2012-08-31 | £ 20,330 |
Current Assets | 2011-08-31 | £ 93,042 |
Debtors | 2012-08-31 | £ 7,966 |
Debtors | 2011-08-31 | £ 11,833 |
Fixed Assets | 2012-08-31 | £ 3,991 |
Fixed Assets | 2011-08-31 | £ 5,830 |
Shareholder Funds | 2012-08-31 | £ 8,801 |
Shareholder Funds | 2011-08-31 | £ 42,680 |
Tangible Fixed Assets | 2012-08-31 | £ 3,991 |
Tangible Fixed Assets | 2011-08-31 | £ 5,830 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARCUS HARRIS LIMITED are:
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. |