About

Registered Number: 05142396
Date of Incorporation: 01/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 6b Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA

 

Founded in 2004, Marsyas Solutions Ltd has its registered office in Hertfordshire, it's status is listed as "Active". There are 5 directors listed as Simon, Nicholas Carl Pravin Duerr, Simon, Jean Pierre, Simpson, Deborah Louise, Vunder, Kaja, Simpson, Deborah Louise for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMON, Nicholas Carl Pravin Duerr 01 June 2004 - 1
SIMPSON, Deborah Louise 06 April 2010 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
SIMON, Jean Pierre 01 June 2004 02 June 2008 1
SIMPSON, Deborah Louise 02 June 2008 31 May 2017 1
VUNDER, Kaja 31 May 2017 09 July 2017 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 04 June 2019
PSC04 - N/A 04 June 2019
AA - Annual Accounts 31 May 2019
AA01 - Change of accounting reference date 28 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 28 February 2018
TM02 - Termination of appointment of secretary 11 July 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM02 - Termination of appointment of secretary 07 June 2017
AP03 - Appointment of secretary 07 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 13 July 2011
CH03 - Change of particulars for secretary 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 02 July 2010
AR01 - Annual Return 18 January 2010
SH01 - Return of Allotment of shares 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AP03 - Appointment of secretary 18 January 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 06 April 2006
225 - Change of Accounting Reference Date 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
363s - Annual Return 05 July 2005
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.