ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marjinal Advisory Services Ltd

Marjinal Advisory Services Ltd is an active company incorporated on 21 May 2019 with the registered office located in London, Greater London. Marjinal Advisory Services Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12009332
Private limited company
Age
6 years
Incorporated 21 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 May 2025 (7 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (1 month remaining)
Contact
Address
Unit 20, The Circle
Queen Elizabeth Street
London
Greater London
SE1 2JE
England
Address changed on 18 Dec 2025 (12 days ago)
Previous address was Unit 696 Salisbury House London Wall London EC2M 5QQ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1983
Mr Andrew Martin Marjeram
PSC • British • Lives in England • Born in Apr 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Isthmian Football League Limited
Andrew Martin Marjeram is a mutual person.
Active
Sittingbourne Football Club Limited
Andrew Martin Marjeram is a mutual person.
Active
Fugati Ltd
Andrew Martin Marjeram is a mutual person.
Active
Instaref Ltd
Andrew Martin Marjeram is a mutual person.
Active
Marjinal Recruitment Ltd
Andrew Martin Marjeram is a mutual person.
Active
Stanley Cool Ltd
Andrew Martin Marjeram is a mutual person.
Active
Goal-Line Partners Ltd
Andrew Martin Marjeram is a mutual person.
Active
Black Oak Recruitment Ltd
Andrew Martin Marjeram is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£18.22K
Increased by £18.22K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£196.91K
Increased by £54.81K (+39%)
Total Liabilities
-£189.54K
Increased by £62.24K (+49%)
Net Assets
£7.37K
Decreased by £7.43K (-50%)
Debt Ratio (%)
96%
Increased by 6.67% (+7%)
Latest Activity
Registered Address Changed
12 Days Ago on 18 Dec 2025
Mr Andrew Martin Marjeram (PSC) Details Changed
15 Days Ago on 15 Dec 2025
Mr Andrew Martin Marjeram Details Changed
15 Days Ago on 15 Dec 2025
Confirmation Submitted
7 Months Ago on 28 May 2025
Registered Address Changed
7 Months Ago on 28 May 2025
Mr Ryan Frood Details Changed
8 Months Ago on 30 Apr 2025
Mr Andrew Martin Marjeram (PSC) Details Changed
8 Months Ago on 30 Apr 2025
Mr Andrew Martin Marjeram Details Changed
8 Months Ago on 30 Apr 2025
Matthew Kevin Fawl Resigned
1 Year 11 Months Ago on 4 Feb 2024
Ryan Frood Resigned
1 Year 12 Months Ago on 4 Jan 2024
Get Credit Report
Discover Marjinal Advisory Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 696 Salisbury House London Wall London EC2M 5QQ England to Unit 20, the Circle Queen Elizabeth Street London Greater London SE1 2JE on 18 December 2025
Submitted on 18 Dec 2025
Director's details changed for Mr Andrew Martin Marjeram on 15 December 2025
Submitted on 16 Dec 2025
Change of details for Mr Andrew Martin Marjeram as a person with significant control on 15 December 2025
Submitted on 16 Dec 2025
Second filing of Confirmation Statement dated 20 May 2024
Submitted on 5 Aug 2025
Termination of appointment of Ryan Frood as a director on 4 January 2024
Submitted on 28 Jul 2025
Termination of appointment of Matthew Kevin Fawl as a director on 4 February 2024
Submitted on 28 Jul 2025
Confirmation statement made on 20 May 2025 with updates
Submitted on 28 May 2025
Director's details changed for Mr Ryan Frood on 30 April 2025
Submitted on 28 May 2025
Director's details changed for Mr Matthew Kevin Fawl on 30 April 2025
Submitted on 28 May 2025
Registered office address changed from Unit 20, the Circle Queen Elizabeth Street London SE1 2JE England to Unit 696 Salisbury House London Wall London EC2M 5QQ on 28 May 2025
Submitted on 28 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year