MARMALADE TECHNOLOGIES LTD.
LONDON IDEAWORKS3D LIMITED

Hellopages » Greater London » Islington » EC1V 4RN

Company number 03677408
Status Active
Incorporation Date 2 December 1998
Company Type Private Limited Company
Address 200 ST. JOHN STREET, LONDON, EC1V 4RN
Home Country United Kingdom
Nature of Business 58210 - Publishing of computer games, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Termination of appointment of Ben Charles Drury as a director on 8 December 2016; Appointment of Mr Michael John Willis as a director on 19 October 2016. The most likely internet sites of MARMALADE TECHNOLOGIES LTD. are www.marmaladetechnologies.co.uk, and www.marmalade-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marmalade Technologies Ltd is a Private Limited Company. The company registration number is 03677408. Marmalade Technologies Ltd has been working since 02 December 1998. The present status of the company is Active. The registered address of Marmalade Technologies Ltd is 200 St John Street London Ec1v 4rn. . BECKLOFF, Bruce Nick is a Director of the company. LEFTLEY, David John is a Director of the company. MACMILLAN, David Maurice Benjamin, Hon is a Director of the company. WILLIS, Michael John is a Director of the company. Secretary DALE, Benjamin Paul has been resigned. Secretary GILCHRIST, Edward David has been resigned. Secretary MORATO, Olivier Francois has been resigned. Nominee Secretary RJP SECRETARIES LIMITED has been resigned. Secretary UPTON, Eben has been resigned. Secretary WHITCROFT, Guy Anthony Robert has been resigned. Secretary WILSON, Frazer has been resigned. Director BECKLOFF, Bruce Nick has been resigned. Director CACCIA, Alexander Orlando Harold has been resigned. Director DIMELOW, Michael Jonathan has been resigned. Director DRURY, Ben Charles has been resigned. Director ELLIOTT, Harvey James has been resigned. Director EYERS, Simon William Caines has been resigned. Director GUNNARSSON, Thorsteinn has been resigned. Director HUTTON, Peter Ronald has been resigned. Director MATTINGLY, Ian Dennis has been resigned. Director MURPHY, Niall Terence has been resigned. Nominee Director RJP DIRECTORS LIMITED has been resigned. Director SACK, Adrian has been resigned. Director UPTON, Eben has been resigned. Director WILSON, Frazer has been resigned. The company operates in "Publishing of computer games".


Current Directors

Director
BECKLOFF, Bruce Nick
Appointed Date: 06 June 2013
54 years old

Director
LEFTLEY, David John
Appointed Date: 16 November 2015
64 years old

Director
MACMILLAN, David Maurice Benjamin, Hon
Appointed Date: 02 August 2007
68 years old

Director
WILLIS, Michael John
Appointed Date: 19 October 2016
53 years old

Resigned Directors

Secretary
DALE, Benjamin Paul
Resigned: 29 February 2012
Appointed Date: 14 November 2011

Secretary
GILCHRIST, Edward David
Resigned: 30 April 2016
Appointed Date: 03 January 2012

Secretary
MORATO, Olivier Francois
Resigned: 14 November 2011
Appointed Date: 03 October 2005

Nominee Secretary
RJP SECRETARIES LIMITED
Resigned: 06 June 2000
Appointed Date: 02 December 1998

Secretary
UPTON, Eben
Resigned: 20 September 2000
Appointed Date: 02 December 1998

Secretary
WHITCROFT, Guy Anthony Robert
Resigned: 06 June 2012
Appointed Date: 01 March 2012

Secretary
WILSON, Frazer
Resigned: 03 October 2005
Appointed Date: 20 September 2000

Director
BECKLOFF, Bruce Nick
Resigned: 30 May 2012
Appointed Date: 05 February 2009
55 years old

Director
CACCIA, Alexander Orlando Harold
Resigned: 06 June 2013
Appointed Date: 13 October 2004
61 years old

Director
DIMELOW, Michael Jonathan
Resigned: 15 July 2013
Appointed Date: 20 November 2012
54 years old

Director
DRURY, Ben Charles
Resigned: 08 December 2016
Appointed Date: 01 April 2015
50 years old

Director
ELLIOTT, Harvey James
Resigned: 04 January 2016
Appointed Date: 06 June 2013
53 years old

Director
EYERS, Simon William Caines
Resigned: 30 September 2016
Appointed Date: 02 August 2007
61 years old

Director
GUNNARSSON, Thorsteinn
Resigned: 30 October 2007
Appointed Date: 19 June 2004
56 years old

Director
HUTTON, Peter Ronald
Resigned: 20 November 2012
Appointed Date: 30 May 2012
64 years old

Director
MATTINGLY, Ian Dennis
Resigned: 28 July 2015
Appointed Date: 09 February 2012
56 years old

Director
MURPHY, Niall Terence
Resigned: 29 July 2011
Appointed Date: 01 June 2010
56 years old

Nominee Director
RJP DIRECTORS LIMITED
Resigned: 06 June 2000
Appointed Date: 02 December 1998

Director
SACK, Adrian
Resigned: 19 June 2004
Appointed Date: 02 December 1998
54 years old

Director
UPTON, Eben
Resigned: 24 September 2002
Appointed Date: 06 February 2001
47 years old

Director
WILSON, Frazer
Resigned: 09 February 2012
Appointed Date: 20 September 2000
58 years old

MARMALADE TECHNOLOGIES LTD. Events

11 Dec 2016
Confirmation statement made on 2 December 2016 with updates
08 Dec 2016
Termination of appointment of Ben Charles Drury as a director on 8 December 2016
01 Nov 2016
Appointment of Mr Michael John Willis as a director on 19 October 2016
13 Oct 2016
Termination of appointment of Simon William Caines Eyers as a director on 30 September 2016
03 May 2016
Termination of appointment of Edward David Gilchrist as a secretary on 30 April 2016
...
... and 191 more events
23 Mar 2000
Ad 06/03/00--------- £ si 1@1=1 £ ic 1/2
23 Mar 2000
Registered office changed on 23/03/00 from: 2 green street sunbury on thames middlesex TW16 6RN
16 Sep 1999
New secretary appointed
16 Sep 1999
New director appointed
02 Dec 1998
Incorporation

MARMALADE TECHNOLOGIES LTD. Charges

10 August 2015
Charge code 0367 7408 0013
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 April 2014
Charge code 0367 7408 0012
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
1 February 2013
Rent security deposit deed
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Ellis Elias Maurice Collins Paul Collins & Ian Heptonstall
Description: £75,000.
6 June 2012
Debenture
Delivered: 25 June 2012
Status: Outstanding
Persons entitled: Arm Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 2011
Debenture
Delivered: 19 May 2011
Status: Satisfied on 15 February 2012
Persons entitled: Simon Eyers
Description: Fixed and floating charge over the undertaking and all…
30 April 2011
Debenture
Delivered: 19 May 2011
Status: Satisfied on 15 February 2012
Persons entitled: David Macmillan
Description: Fixed and floating charge over the undertaking and all…
23 December 2010
Debenture
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: Creditforce Limited
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Debenture
Delivered: 10 January 2011
Status: Satisfied on 28 February 2013
Persons entitled: Blue Board Co Limited
Description: Fixed and floating charge over the undertaking and all…
5 February 2009
Debenture
Delivered: 11 February 2009
Status: Satisfied on 19 June 2012
Persons entitled: Mobile Technology Investments Co LTD
Description: Fixed and floating charge over the undertaking and all…
5 February 2009
Debenture
Delivered: 11 February 2009
Status: Satisfied on 15 February 2012
Persons entitled: Arm Limited
Description: Fixed charge the real property,the tangible moveable…
17 December 2007
Rent deposit deed
Delivered: 20 December 2007
Status: Satisfied on 5 July 2011
Persons entitled: Pauffley Limited
Description: £45,832.00 together with £8,020.60 in respect of vat, the…
18 June 2004
Rent deposit deed
Delivered: 30 June 2004
Status: Satisfied on 5 July 2011
Persons entitled: Countrywide Porter Novelli Limited
Description: £11,015.63; an interest-bearing account in the name of the…
2 October 2002
Debenture
Delivered: 8 October 2002
Status: Satisfied on 5 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…