ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marcos Performance Limited

Marcos Performance Limited is a dormant company incorporated on 9 August 2006 with the registered office located in Poole, Dorset. Marcos Performance Limited was registered 19 years ago.
Status
Dormant
Dormant since 1 year 2 months ago
Company No
05901181
Private limited company
Age
19 years
Incorporated 9 August 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 August 2025 (2 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
United Kingdom
Address changed on 13 Jan 2025 (9 months ago)
Previous address was Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom
Telephone
02380665696
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in England • Born in Jul 1971
Automotive Vision Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marcos Motor Company Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Marcos Sales Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Downton Engineering Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Sandydown Bodyworks Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Marcos Racing Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Marcos Heritage Spares Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Formhalls Vintage & Racing Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Prestige Quality Repair Centre Limited
Howard Spencer Nash and Ria Clair Laws are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£50K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£50K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Dormant Accounts Submitted
1 Month Ago on 18 Sep 2025
Ria Clair Laws Resigned
6 Months Ago on 27 Apr 2025
Registered Address Changed
9 Months Ago on 13 Jan 2025
Automotive Vision Ltd (PSC) Details Changed
10 Months Ago on 19 Dec 2024
Mr Howard Spencer Nash Details Changed
10 Months Ago on 19 Dec 2024
Mrs Ria Clair Laws Details Changed
10 Months Ago on 19 Dec 2024
Small Accounts Submitted
1 Year 2 Months Ago on 13 Aug 2024
Automotive Vision Ltd (PSC) Appointed
1 Year 10 Months Ago on 31 Dec 2023
Page Automotive Group Limited (PSC) Resigned
1 Year 10 Months Ago on 31 Dec 2023
Get Credit Report
Discover Marcos Performance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 18 Sep 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 18 Sep 2025
Certificate of change of name
Submitted on 25 Jun 2025
Change of details for Automotive Vision Ltd as a person with significant control on 19 December 2024
Submitted on 23 Jun 2025
Termination of appointment of Ria Clair Laws as a director on 27 April 2025
Submitted on 23 Jun 2025
Director's details changed for Mrs Ria Clair Laws on 19 December 2024
Submitted on 17 Jan 2025
Director's details changed for Mr Howard Spencer Nash on 19 December 2024
Submitted on 17 Jan 2025
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 13 January 2025
Submitted on 13 Jan 2025
Cessation of Page Automotive Group Limited as a person with significant control on 31 December 2023
Submitted on 19 Aug 2024
Notification of Automotive Vision Ltd as a person with significant control on 31 December 2023
Submitted on 19 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year