About

Registered Number: 04221216
Date of Incorporation: 22/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Hermes House 5 Heritage Park, Hayes Way, Cannock, Staffordshire, WS11 7LT

 

Mellow Marsh Software Ltd was established in 2001, it has a status of "Active". There are 3 directors listed as Marsh, Lee Nigel, Matthews, Joan Fay, Marsh, Alison Fay for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Lee Nigel 06 April 2005 - 1
MARSH, Alison Fay 24 May 2001 06 April 2005 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Joan Fay 24 May 2001 06 April 2005 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 29 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 13 December 2016
MR01 - N/A 19 October 2016
MR04 - N/A 17 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 10 December 2013
AD01 - Change of registered office address 22 May 2013
MG01 - Particulars of a mortgage or charge 12 March 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 23 May 2010
CH01 - Change of particulars for director 23 May 2010
AA - Annual Accounts 02 March 2010
287 - Change in situation or address of Registered Office 20 July 2009
363a - Annual Return 31 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
287 - Change in situation or address of Registered Office 06 December 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 07 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 08 July 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 18 June 2002
287 - Change in situation or address of Registered Office 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Outstanding

N/A

Debenture 28 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.