Marlowe Fire & Security Limited

DataGardener
marlowe fire & security limited
live
Large Enterprise

Marlowe Fire & Security Limited

05239777Private Limited With Share Capital

Level 12, The Shard, 32 London Bridge Street, London, SE19SG
Incorporated

23/09/2004

Company Age

21 years

Directors

8

Employees

571

SIC Code

80200

Risk

very low risk

Company Overview

Registration, classification & business activity

Marlowe Fire & Security Limited (05239777) is a private limited with share capital incorporated on 23/09/2004 (21 years old) and registered in london, SE19SG. The company operates under SIC code 80200 and is classified as Large Enterprise.

We are now marlowe fire & security limited. please follow us there for the latest updates and news.

Private Limited With Share Capital
SIC: 80200
Large Enterprise
Incorporated 23/09/2004
SE19SG
571 employees

Financial Overview

Total Assets

£41.74M

Liabilities

£37.13M

Net Assets

£4.61M

Turnover

£77.41M

Cash

£9.82M

Key Metrics

571

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-04-2026
Legacy
Category:Accounts
Date:07-04-2026
Legacy
Category:Other
Date:07-04-2026
Legacy
Category:Other
Date:07-04-2026
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-03-2026
Memorandum Articles
Category:Incorporation
Date:25-03-2026
Resolution
Category:Resolution
Date:25-03-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-03-2026
Legacy
Category:Capital
Date:20-03-2026
Legacy
Category:Insolvency
Date:20-03-2026
Resolution
Category:Resolution
Date:20-03-2026
Capital Allotment Shares
Category:Capital
Date:16-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-08-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2024
Legacy
Category:Accounts
Date:21-12-2024
Legacy
Category:Other
Date:21-12-2024
Legacy
Category:Other
Date:21-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-12-2023
Legacy
Category:Accounts
Date:19-12-2023
Legacy
Category:Other
Date:19-12-2023
Legacy
Category:Other
Date:19-12-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2023
Withdrawal Of The Secretaries Register Information From The Public Register
Category:Officers
Date:21-08-2023
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:21-08-2023
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:21-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2022
Legacy
Category:Accounts
Date:21-12-2022
Legacy
Category:Other
Date:21-12-2022
Legacy
Category:Other
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Resolution
Category:Resolution
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2016
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:07-07-2016
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:07-07-2016
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:07-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2016
Auditors Resignation Company
Category:Auditors
Date:09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2016
Resolution
Category:Resolution
Date:22-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016

Import / Export

Imports
12 Months2
60 Months28
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date26/03/2026
Latest Accounts31/03/2025

Trading Addresses

1 Leacroft Road, Birchwood, Warrington, Cheshire, WA36NN
Level 12, The Shard, 32 London Bridge Street, London, Se1 9Sg, SE19SGRegistered

Contact

03330102000
marlowefireandsecurity.com
Level 12, The Shard, 32 London Bridge Street, London, SE19SG