Company NameMarriott And Marriott Limited
DirectorDean Marriott
Company StatusActive
Company Number08028609
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Dean Marriott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masters House 92a Arundel Street
Sheffield
S1 4RE

Location

Registered Address400-402 Richmond Road
Sheffield
South Yorkshire
S13 8LZ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardRichmond
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Dean Marriott
100.00%
Ordinary

Financials

Year2014
Net Worth£58,029
Cash£4,151
Current Liabilities£22,383

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
19 September 2023Director's details changed for Mr Dean Marriott on 19 September 2023 (2 pages)
19 September 2023Change of details for Mrs Victoria Helen Marriott as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to 400-402 Richmond Road Sheffield South Yorkshire S13 8LZ on 19 September 2023 (1 page)
19 September 2023Change of details for Mr Dean Marriott as a person with significant control on 19 September 2023 (2 pages)
14 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
16 November 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
27 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
18 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
19 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
12 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
23 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
25 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
15 May 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
6 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 May 2016Annual return made up to 12 April 2016
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Annual return made up to 12 April 2016
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 May 2015Director's details changed for Mr Dean Marriott on 7 November 2014 (2 pages)
21 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
21 May 2015Director's details changed for Mr Dean Marriott on 7 November 2014 (2 pages)
21 May 2015Director's details changed for Mr Dean Marriott on 7 November 2014 (2 pages)
21 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(3 pages)
17 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
12 April 2012Incorporation (24 pages)
12 April 2012Incorporation (24 pages)