Company number 07543619
Status Active
Incorporation Date 25 February 2011
Company Type Private Limited Company
Address 6 DALLAS COURT, SALFORD, LANCASHIRE, ENGLAND, M50 2GF
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of MARIMBA HOLDINGS LIMITED are www.marimbaholdings.co.uk, and www.marimba-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Marimba Holdings Limited is a Private Limited Company.
The company registration number is 07543619. Marimba Holdings Limited has been working since 25 February 2011.
The present status of the company is Active. The registered address of Marimba Holdings Limited is 6 Dallas Court Salford Lancashire England M50 2gf. . THAKRAR, Dipak Maganlal is a Secretary of the company. THAKRAR, Dipak Maganlal is a Director of the company. Secretary ASHWORTH, David has been resigned. Director BARRON, Neil Arthur has been resigned. Director MORJARIA, Hamish has been resigned. Director SCOTT-GOLDSTONE, Stuart James has been resigned. Director THAKRAR, Rachana has been resigned. The company operates in "Activities of distribution holding companies".
Current Directors
Resigned Directors
Director
MORJARIA, Hamish
Resigned: 22 July 2015
Appointed Date: 05 May 2015
53 years old
Director
THAKRAR, Rachana
Resigned: 05 May 2015
Appointed Date: 11 April 2011
60 years old
Persons With Significant Control
Mr Dipak Maganlal Thakrar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MARIMBA HOLDINGS LIMITED Events
02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
11 Feb 2017
Satisfaction of charge 2 in full
07 Feb 2017
Satisfaction of charge 1 in full
25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
18 Aug 2016
Appointment of Mr Dipak Maganlal Thakrar as a secretary on 18 August 2016
...
... and 26 more events
05 May 2011
Statement of capital following an allotment of shares on 11 April 2011
05 May 2011
Termination of appointment of Stuart Scott-Goldstone as a director
05 May 2011
Change of share class name or designation
05 May 2011
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
25 Feb 2011
Incorporation