ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marshall Land Systems Ltd

Marshall Land Systems Ltd is an active company incorporated on 8 November 1991 with the registered office located in Cambridge, Cambridgeshire. Marshall Land Systems Ltd was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02661432
Private limited company
Age
34 years
Incorporated 8 November 1991
Size
Large
Over 250 employees
Confirmation
Submitted
Dated 28 October 2025 (2 months ago)
Next confirmation dated 28 October 2026
Due by 11 November 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 31 December 2025 (21 days ago)
Contact
Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
England
Address changed on 6 Mar 2024 (1 year 10 months ago)
Previous address was Airport House the Airport Cambridge CB5 8RY
Telephone
0122361133
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in Wales • Born in Jun 1976
Director • British • Lives in England • Born in Jun 1973
Director • Canadian • Lives in Canada • Born in May 1988
Director • Canadian • Lives in Canada • Born in Feb 1987
Mr Thomas Francis Benjoe
PSC • Canadian • Lives in Canada • Born in Jan 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marshall Specialist Vehicles Ltd
Gareth Williams and Tyler James Willox are mutual people.
Active
Maxive Cybersecurity
Gareth Williams is a mutual person.
Converted/Closed
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.29M
Increased by £1.36M (+148%)
Turnover
£51.39M
Increased by £694K (+1%)
Employees
431
Increased by 106 (+33%)
Total Assets
£67.36M
Increased by £19.28M (+40%)
Total Liabilities
-£77.02M
Increased by £23.4M (+44%)
Net Assets
-£9.66M
Decreased by £4.12M (+74%)
Debt Ratio (%)
114%
Increased by 2.82% (+3%)
Latest Activity
New Charge Registered
1 Month Ago on 15 Dec 2025
New Charge Registered
1 Month Ago on 15 Dec 2025
Charge Satisfied
1 Month Ago on 15 Dec 2025
Charge Satisfied
1 Month Ago on 15 Dec 2025
Cadmus Delorme (PSC) Appointed
2 Months Ago on 21 Nov 2025
Thomas Francis Benjoe (PSC) Appointed
2 Months Ago on 21 Nov 2025
17289600 Canada Ltd. (PSC) Resigned
2 Months Ago on 21 Nov 2025
Mr Tyler James Willox Appointed
2 Months Ago on 21 Nov 2025
17289600 Canada Ltd. (PSC) Appointed
2 Months Ago on 21 Nov 2025
Marshall Adg Ltd (PSC) Resigned
2 Months Ago on 21 Nov 2025
Get Credit Report
Discover Marshall Land Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Cadmus Delorme as a person with significant control on 21 November 2025
Submitted on 22 Dec 2025
Notification of Thomas Francis Benjoe as a person with significant control on 21 November 2025
Submitted on 22 Dec 2025
Cessation of 17289600 Canada Ltd. as a person with significant control on 21 November 2025
Submitted on 22 Dec 2025
Registration of charge 026614320004, created on 15 December 2025
Submitted on 17 Dec 2025
Registration of charge 026614320005, created on 15 December 2025
Submitted on 17 Dec 2025
Appointment of Mr Tyler James Willox as a director on 21 November 2025
Submitted on 16 Dec 2025
Satisfaction of charge 026614320002 in full
Submitted on 15 Dec 2025
Satisfaction of charge 026614320001 in full
Submitted on 15 Dec 2025
Termination of appointment of Sarah Jane Moynihan as a secretary on 21 November 2025
Submitted on 3 Dec 2025
Appointment of Mr Eric Graham Clark as a director on 21 November 2025
Submitted on 3 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year