Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCUS HARRIS LIMITED
Company Information for

MARCUS HARRIS LIMITED

10 BOLT COURT, 3RD FLOOR, LONDON, EC4A 3DQ,
Company Registration Number
05237574
Private Limited Company
Active

Company Overview

About Marcus Harris Ltd
MARCUS HARRIS LIMITED was founded on 2004-09-21 and has its registered office in London. The organisation's status is listed as "Active". Marcus Harris Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARCUS HARRIS LIMITED
 
Legal Registered Office
10 BOLT COURT
3RD FLOOR
LONDON
EC4A 3DQ
Other companies in EC1N
 
Previous Names
IMH IMAGING LIMITED08/08/2018
Filing Information
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 GB888539353  
Last Datalog update: 2024-07-05 21:41:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCUS HARRIS LIMITED
The accountancy firm based at this address is MULS LIMITED
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.
Companies with same name MARCUS HARRIS LIMITED
The following companies were found which have the same name as MARCUS HARRIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MARCUS HARRIS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS RORY ST JOHN MEADOWS
Company Secretary 2004-09-21
MARCUS WILLIAM HARRIS
Director 2004-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA HELENA BARRIGAS MEADOWS
Director 2004-09-21 2004-10-14
HOWARD THOMAS
Nominated Secretary 2004-09-21 2004-09-21
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-09-21 2004-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RORY ST JOHN MEADOWS SKEPSYS LIMITED Company Secretary 2008-05-19 CURRENT 2008-05-19 Liquidation
THOMAS RORY ST JOHN MEADOWS QUANT DYNAMICS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS HATCH INVESTMENTS LIMITED Company Secretary 2008-03-26 CURRENT 2008-03-26 Active
THOMAS RORY ST JOHN MEADOWS PEAK TRADING LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
THOMAS RORY ST JOHN MEADOWS BISHOP ONLINE BRAND PROTECTION LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS THE ISABEL MEDICAL CHARITY Company Secretary 2007-05-01 CURRENT 1999-11-09 Active
THOMAS RORY ST JOHN MEADOWS AXIO LONDON LTD Company Secretary 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS VISTA MANAGEMENT CONSULTING LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
THOMAS RORY ST JOHN MEADOWS DATA CODE CONSULTING LIMITED Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
THOMAS RORY ST JOHN MEADOWS NAMES AND DOMAINS LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS ISABEL HEALTHCARE LIMITED Company Secretary 2006-01-17 CURRENT 2003-05-12 Active
THOMAS RORY ST JOHN MEADOWS LANGTON UK LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS VIVTELL LIMITED Company Secretary 2005-10-18 CURRENT 2005-09-07 Active
THOMAS RORY ST JOHN MEADOWS PELIKAN LIMITED Company Secretary 2005-10-06 CURRENT 2005-10-06 Dissolved 2015-05-19
THOMAS RORY ST JOHN MEADOWS B C RESEARCH LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-01-07
THOMAS RORY ST JOHN MEADOWS TAMETON SOLUTIONS LIMITED Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
THOMAS RORY ST JOHN MEADOWS FUTUREMECH LIMITED Company Secretary 2005-04-01 CURRENT 2004-03-09 Active
THOMAS RORY ST JOHN MEADOWS WINEFLOW LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS JAVELIN BROADBAND LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-16 Active
THOMAS RORY ST JOHN MEADOWS HARRIS LINDSAY LIMITED Company Secretary 2005-01-01 CURRENT 1998-11-23 Active
THOMAS RORY ST JOHN MEADOWS WORLDFLOW LIMITED Company Secretary 2004-11-15 CURRENT 2002-08-22 Active
THOMAS RORY ST JOHN MEADOWS GLOBAL CONNECTION LIMITED Company Secretary 2004-11-15 CURRENT 2002-04-30 Liquidation
THOMAS RORY ST JOHN MEADOWS MARK PELHAM LIMITED Company Secretary 2004-07-09 CURRENT 2004-07-09 Dissolved 2016-07-12
THOMAS RORY ST JOHN MEADOWS TECTONICS ARCHITECTS LIMITED Company Secretary 2003-12-02 CURRENT 2001-12-04 Active
THOMAS RORY ST JOHN MEADOWS BILL BUTCHER LIMITED Company Secretary 2003-10-20 CURRENT 2003-05-20 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS NICOLA JENNINGS LIMITED Company Secretary 2003-10-20 CURRENT 2001-11-21 Active
THOMAS RORY ST JOHN MEADOWS UKIG.COM LIMITED Company Secretary 2003-06-17 CURRENT 2003-06-17 Active
THOMAS RORY ST JOHN MEADOWS MISSION ROAD DEVELOPMENTS LIMITED Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
THOMAS RORY ST JOHN MEADOWS PHYTRON LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS SIMON PACKER CONSULTANCY SERVICES LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS DUENDE CONSULTING LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active
THOMAS RORY ST JOHN MEADOWS CATO STONEX LIMITED Company Secretary 2000-12-13 CURRENT 1996-03-26 Active
THOMAS RORY ST JOHN MEADOWS NILS TAUBE LIMITED Company Secretary 2000-10-12 CURRENT 1994-02-01 Active
THOMAS RORY ST JOHN MEADOWS TEMPLE CLOUD PROPERTIES LIMITED Company Secretary 1996-12-01 CURRENT 1975-09-29 Dissolved 2017-06-06
THOMAS RORY ST JOHN MEADOWS STON EASTON PARK INVESTMENTS LIMITED Company Secretary 1996-12-01 CURRENT 1974-09-17 Dissolved 2016-12-13
THOMAS RORY ST JOHN MEADOWS MULS LIMITED Company Secretary 1996-04-17 CURRENT 1996-04-17 Active

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
2024-05-09SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RORY ST JOHN MEADOWS on 2020-04-01
2023-09-28Change of details for Mr Marcus William Harris as a person with significant control on 2022-07-01
2023-09-28Director's details changed for Mr Marcus William Harris on 2022-07-01
2023-09-28Director's details changed for Mr Marcus William Harris on 2023-09-28
2023-09-28CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-03CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM PO Box EC4A 3DQ 10 Bolton Court 3rd Floor London EC4A 3DQ United Kingdom
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 10 Bolt Court London EC4A 3DQ England
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM 28 Ely Place 3rd Floor London EC1N 6TD
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-08-08RES15CHANGE OF COMPANY NAME 08/08/18
2018-08-08CERTNMCOMPANY NAME CHANGED IMH IMAGING LIMITED CERTIFICATE ISSUED ON 08/08/18
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-23AR0121/09/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0121/09/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0121/09/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AR0121/09/11 ANNUAL RETURN FULL LIST
2011-09-22CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS RORY ST JOHN MEADOWS on 2010-09-22
2011-06-02AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0121/09/10 ANNUAL RETURN FULL LIST
2010-09-29CH01Director's details changed for Marcus William Harris on 2009-10-01
2010-05-29AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-24363aReturn made up to 21/09/09; full list of members
2009-06-23AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-02AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-01363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-01363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-11363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-10-1188(2)RAD 22/09/04--------- £ SI 1@1=1
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR
2004-10-28225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05
2004-10-25288bDIRECTOR RESIGNED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2004-10-01288bSECRETARY RESIGNED
2004-10-01288aNEW DIRECTOR APPOINTED
2004-10-01288aNEW SECRETARY APPOINTED
2004-10-01288bDIRECTOR RESIGNED
2004-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARCUS HARRIS LIMITED 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 MARCUS HARRIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARCUS HARRIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MARCUS HARRIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCUS HARRIS LIMITED
Trademarks
We have not found any records of MARCUS HARRIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCUS HARRIS LIMITED. 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 (82990 - Other business support service activities n.e.c.) as MARCUS HARRIS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARCUS HARRIS LIMITED 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 MARCUS HARRIS LIMITED 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 MARCUS HARRIS LIMITED 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.