Marcomms Group Limited MAIDSTONE


Founded in 2006, Marcomms Group, classified under reg no. 06013579 is an active company. Currently registered at Havas House Hermitage Court ME16 9NT, Maidstone the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2006-12-05 Marcomms Group Limited is no longer carrying the name Marcoms Group.

At the moment there are 5 directors in the the company, namely Allan R., Nicholas O. and Donna M. and others. In addition one secretary - Anna M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Marcomms Group Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06013579
Date of Incorporation Wed, 29th Nov 2006
Industry Activities of head offices
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Allan R.

Position: Director

Appointed: 19 October 2021

Anna M.

Position: Secretary

Appointed: 23 September 2020

Nicholas O.

Position: Director

Appointed: 12 February 2015

Donna M.

Position: Director

Appointed: 12 February 2015

Gaynor H.

Position: Director

Appointed: 01 July 2009

Zuleika B.

Position: Director

Appointed: 01 July 2009

Allan R.

Position: Director

Appointed: 23 September 2020

Resigned: 23 September 2020

Paul W.

Position: Director

Appointed: 12 February 2015

Resigned: 31 August 2020

Benjamin D.

Position: Director

Appointed: 15 December 2012

Resigned: 12 February 2015

Edward S.

Position: Director

Appointed: 16 April 2011

Resigned: 15 December 2012

Michelino R.

Position: Director

Appointed: 01 July 2009

Resigned: 19 July 2010

Allan R.

Position: Secretary

Appointed: 01 July 2009

Resigned: 23 September 2020

Michel N.

Position: Director

Appointed: 01 July 2009

Resigned: 31 March 2011

Stephen P.

Position: Director

Appointed: 01 July 2009

Resigned: 18 April 2014

Martin E.

Position: Director

Appointed: 29 November 2006

Resigned: 06 November 2020

Helen M.

Position: Secretary

Appointed: 29 November 2006

Resigned: 01 July 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 29 November 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2006

Resigned: 29 November 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Havas Uk Limited from Maidstone, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Havas Uk Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02821174
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marcoms Group December 5, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 25th, August 2023
Free Download

Company search

Advertisements