Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
March Court (Rugby) Limited
March Court (Rugby) Limited is an active company incorporated on 26 February 1982 with the registered office located in Rugby, Warwickshire. March Court (Rugby) Limited was registered 43 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01617437
Private limited company
Age
43 years
Incorporated
26 February 1982
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 December 2024
(11 months ago)
Next confirmation dated
19 December 2025
Due by
2 January 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about March Court (Rugby) Limited
Contact
Update Details
Address
62 Regent Street
Rugby
Warwickshire
CV21 2PS
England
Address changed on
15 Oct 2024
(1 year 1 month ago)
Previous address was
125-131 New Union Street Coventry CV1 2NT
Companies in CV21 2PS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
24
Controllers (PSC)
1
Stavros Misailidis
Director • Greek • Lives in England • Born in Jul 1967
Susan Davies
Director • British • Lives in England • Born in May 1961
Mark Lee Brassey
Director • British • Lives in England • Born in Jul 1974
Ian Robert Clarke
Director • British • Lives in England • Born in Oct 1961
Stanley Edward Parnell
Director • Retired • British • Lives in England • Born in Dec 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Masonic Buildings (Rugby) Limited
Stanley Edward Parnell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.65K
Decreased by £5.11K (-18%)
Total Liabilities
-£23.53K
Decreased by £5.11K (-18%)
Net Assets
£120
Same as previous period
Debt Ratio (%)
99%
Decreased by 0.09% (-0%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
4 Months Ago on 26 Jun 2025
Mr Dale Hawkins Appointed
6 Months Ago on 1 May 2025
Mr Ian Robert Clarke Appointed
6 Months Ago on 1 May 2025
Ms Susan Davies Appointed
6 Months Ago on 1 May 2025
Confirmation Submitted
10 Months Ago on 14 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 15 Oct 2024
Stanley Edward Parnell Resigned
1 Year 1 Month Ago on 14 Oct 2024
James Lindsay Brannan Resigned
1 Year 1 Month Ago on 23 Sep 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 14 Feb 2024
Get Alerts
Get Credit Report
Discover March Court (Rugby) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Susan Davies as a director on 1 May 2025
Submitted on 24 Jul 2025
Appointment of Mr Ian Robert Clarke as a director on 1 May 2025
Submitted on 24 Jul 2025
Appointment of Mr Dale Hawkins as a director on 1 May 2025
Submitted on 24 Jul 2025
Micro company accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Termination of appointment of Stanley Edward Parnell as a director on 14 October 2024
Submitted on 12 Jun 2025
Confirmation statement made on 19 December 2024 with updates
Submitted on 14 Jan 2025
Registered office address changed from 125-131 New Union Street Coventry CV1 2NT to 62 Regent Street Rugby Warwickshire CV212PS on 15 October 2024
Submitted on 15 Oct 2024
Termination of appointment of James Lindsay Brannan as a director on 23 September 2024
Submitted on 23 Sep 2024
Micro company accounts made up to 30 September 2023
Submitted on 29 May 2024
Confirmation statement made on 19 December 2023 with updates
Submitted on 14 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs