Provisional Marmalade Limited

DataGardener
provisional marmalade limited
live
Unknown

Provisional Marmalade Limited

06779950Private Limited With Share Capital

Autonet Insurance Nile Street, Stoke-On-Trent, ST62BA
Incorporated

24/12/2008

Company Age

17 years

Directors

4

Employees

SIC Code

65120

Risk

not scored

Company Overview

Registration, classification & business activity

Provisional Marmalade Limited (06779950) is a private limited with share capital incorporated on 24/12/2008 (17 years old) and registered in stoke-on-trent, ST62BA. The company operates under SIC code 65120 - non-life insurance.

Provisional marmalade is a company based out of 6 springwater business park station road, peterborough, united kingdom.

Private Limited With Share Capital
SIC: 65120
Unknown
Incorporated 24/12/2008
ST62BA

Financial Overview

Total Assets

£27.93M

Liabilities

£0

Net Assets

£27.93M

Cash

£0

Key Metrics

4

Directors

8

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2025
Legacy
Category:Accounts
Date:17-09-2025
Legacy
Category:Other
Date:17-09-2025
Legacy
Category:Other
Date:17-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-07-2024
Legacy
Category:Other
Date:17-01-2024
Legacy
Category:Other
Date:17-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-01-2024
Legacy
Category:Accounts
Date:09-01-2024
Legacy
Category:Other
Date:09-01-2024
Legacy
Category:Other
Date:09-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:17-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-12-2021
Memorandum Articles
Category:Incorporation
Date:30-04-2021
Resolution
Category:Resolution
Date:30-04-2021
Resolution
Category:Resolution
Date:30-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2018
Legacy
Category:Other
Date:04-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:14-09-2015
Resolution
Category:Resolution
Date:14-09-2015
Resolution
Category:Resolution
Date:16-04-2015
Capital Name Of Class Of Shares
Category:Capital
Date:13-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:13-03-2015
Capital Allotment Shares
Category:Capital
Date:20-02-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-02-2015
Resolution
Category:Resolution
Date:20-02-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Resolution
Category:Resolution
Date:29-10-2013
Legacy
Category:Mortgage
Date:25-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-07-2012
Capital Allotment Shares
Category:Capital
Date:09-07-2012
Resolution
Category:Resolution
Date:09-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-01-2011

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Autonet Insurance Nile Street, Stoke-On-Trent, St6 2Ba, Stoke-On-Trent, ST62BARegistered
Marmalade House, Alpha Business Centre, Mallard Road, Peterborough, Cambridgeshire, PE38AF

Contact

03333583441
provisionalmarmalade.co.uk
Autonet Insurance Nile Street, Stoke-On-Trent, ST62BA