Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARIE CURIE TRADING LIMITED
Company Information for

MARIE CURIE TRADING LIMITED

ONE EMBASSY GARDENS, 8 VIADUCT GARDENS, LONDON, SW11 7BW,
Company Registration Number
02292795
Private Limited Company
Active

Company Overview

About Marie Curie Trading Ltd
MARIE CURIE TRADING LIMITED was founded on 1988-09-05 and has its registered office in London. The organisation's status is listed as "Active". Marie Curie Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARIE CURIE TRADING LIMITED
 
Legal Registered Office
ONE EMBASSY GARDENS
8 VIADUCT GARDENS
LONDON
SW11 7BW
Other companies in SE1
 
Filing Information
Company Number 02292795
Company ID Number 02292795
Date formed 1988-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2024-12-05 19:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARIE CURIE TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARIE CURIE TRADING LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE SILVER
Company Secretary 2018-06-25
STEVE TREVOR CARSON
Director 2017-05-12
JACKIE DOREEN FREEMAN
Director 2017-05-10
MEREDITH NILES
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PANAYIOTA LAURENCE-PARR
Company Secretary 2014-03-03 2018-06-25
JUDE CLAIRE BRIDGE
Director 2015-05-14 2018-01-31
PHILIP LUKE FABIAN FRENCH
Director 2011-09-13 2014-10-30
TREVOR FREDERICK LAKE
Company Secretary 2001-02-12 2013-12-24
SANDRA OSBORNE
Director 2002-09-03 2009-10-01
JOHN CANESSA
Director 1999-09-07 2008-10-03
CLAIRE PATRICIA NEWTON
Director 2000-11-01 2007-09-12
JOHN ARTHUR COOKE
Director 1999-07-07 2002-09-30
CLAIRE PATRICIA NEWTON
Company Secretary 2001-01-01 2001-02-12
DAVID WARD HART
Company Secretary 2000-08-31 2000-12-31
DAVID WARD HART
Director 1993-07-06 2000-10-31
ELIZABETH ZOE CLAIRE DAWSON
Company Secretary 1998-09-01 2000-08-31
PETER ALEXANDER CHRISTOPHER JENNINGS
Director 1996-03-05 2000-07-21
PETER JOHN GROOM
Director 1994-02-07 1999-07-30
DAVID WILLIAM MIDGLEY
Director 1999-05-04 1999-07-08
ARNOLD JEFFREY COHEN
Director 1993-07-06 1999-05-04
SAMANTHA JANE MCCLEERY
Company Secretary 1996-03-05 1998-09-01
ROGER ASTLE
Director 1997-07-31 1997-11-22
GAYLE RICHARDS
Director 1992-06-15 1997-06-12
MICHAEL CARLETON SMITH
Director 1992-03-05 1996-03-05
PAUL FRANK MITSON
Director 1992-03-05 1996-03-05
BRIAN PHILIP ROBERTS-WRAY
Director 1992-03-05 1996-03-05
SAMANTHA JANE BISHOP
Company Secretary 1994-02-07 1995-07-15
JOHN HENRY COPPING
Director 1994-02-07 1995-01-17
FIONA ELIZABETH PANKHURST
Director 1992-06-15 1994-11-17
DAVID MILES HARGRAVE
Company Secretary 1992-07-08 1994-02-07
MICHAEL BENJAMIN BOWLES
Director 1992-03-05 1994-02-07
DAVID MILES HARGRAVE
Director 1992-06-15 1994-02-07
NIMAL ATHERAY
Company Secretary 1992-03-05 1992-07-08
ANTONY PAUL BAXTER
Director 1992-03-05 1992-06-15
ANTHONY JOHN CRAVEN GIBBONS
Director 1992-03-05 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVE TREVOR CARSON HOLLAND & BARRETT RETAIL LIMITED Director 2018-06-15 CURRENT 1992-10-26 Active
STEVE TREVOR CARSON HOLLAND & BARRETT INTERNATIONAL LIMITED Director 2018-06-15 CURRENT 2002-08-20 Active
STEVE TREVOR CARSON MARIE CURIE Director 2017-01-31 CURRENT 1952-05-03 Active
JACKIE DOREEN FREEMAN MARIE CURIE DEVELOPMENTS LIMITED Director 2017-05-10 CURRENT 1994-02-22 Active - Proposal to Strike off
MEREDITH NILES TRUST FOR LONDON TRUSTEE Director 2017-03-28 CURRENT 2004-10-13 Active
MEREDITH NILES PLAN INTERNATIONAL (UK) Director 2017-03-09 CURRENT 1978-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17Termination of appointment of Kelly Young on 2025-01-17
2024-11-19FULL ACCOUNTS MADE UP TO 31/03/24
2024-03-08CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE SMITH
2023-09-28DIRECTOR APPOINTED MR RICHARD LESLIE MARTIN WOHANKA
2023-09-27DIRECTOR APPOINTED MR MATTHEW BRIAN TYLER
2023-09-20APPOINTMENT TERMINATED, DIRECTOR STEVE TREVOR CARSON
2023-03-28CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-01-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 89 Albert Embankment London SE1 7TP
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 89 Albert Embankment London SE1 7TP
2022-06-21Appointment of Mrs Kelly Young as company secretary on 2022-06-16
2022-06-21AP03Appointment of Mrs Kelly Young as company secretary on 2022-06-16
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-28AP01DIRECTOR APPOINTED MISS MARIA ELIZABETH NOVELL
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ASHWORTH
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-25TM02Termination of appointment of Tricia Claire Owens on 2021-10-15
2021-08-20AP01DIRECTOR APPOINTED MS AMANDA LOUISE SMITH
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MEREDITH NILES
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MS MARGARET ASHWORTH
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE DOREEN FREEMAN
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-03-11AP03Appointment of Tricia Claire Owens as company secretary on 2019-03-11
2019-03-11TM02Termination of appointment of Elizabeth Jane Silver on 2019-03-11
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-25AP03Appointment of Elizabeth Jane Silver as company secretary on 2018-06-25
2018-06-25TM02Termination of appointment of Panayiota Laurence-Parr on 2018-06-25
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES WILLIAMS
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED MRS MEREDITH NILES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JUDE CLAIRE BRIDGE
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-25AP01DIRECTOR APPOINTED MR STEVE CARSON
2017-05-11AP01DIRECTOR APPOINTED JACKIE DOREEN FREEMAN
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER WHITEHEAD
2017-05-10CH01Director's details changed for Mrs Jude Claire Bridge on 2017-05-10
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0105/03/16 ANNUAL RETURN FULL LIST
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21AP01DIRECTOR APPOINTED MRS JUDE BRIDGE
2015-05-21AP01DIRECTOR APPOINTED MR GARETH JAMES WILLIAMS
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0105/03/15 ANNUAL RETURN FULL LIST
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LUKE FABIAN FRENCH
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0105/03/14 FULL LIST
2014-04-02AP03SECRETARY APPOINTED MRS PANAYIOTA LAURENCE-PARR
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY TREVOR LAKE
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-22AR0105/03/13 FULL LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LUKE FABIA FRENCH / 22/03/2013
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0105/03/12 FULL LIST
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02AP01DIRECTOR APPOINTED MR PHILIP LUKE FABIA FRENCH
2011-03-24AR0105/03/11 FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-18AR0105/03/10 FULL LIST
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR FREDERICK LAKE / 05/03/2010
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA OSBORNE
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09288aDIRECTOR APPOINTED MR ANDREW WHITEHEAD
2009-03-20363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN CANESSA
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-30AUDAUDITOR'S RESIGNATION
2008-04-01363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-12288bDIRECTOR RESIGNED
2007-03-20363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363(288)DIRECTOR RESIGNED
2005-03-21363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-03-17363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-11-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-02363(288)DIRECTOR RESIGNED
2003-05-02363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-03288aNEW DIRECTOR APPOINTED
2002-08-27AUDAUDITOR'S RESIGNATION
2002-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-15363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-22363(288)SECRETARY RESIGNED
2001-03-22363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-02-28288aNEW SECRETARY APPOINTED
2001-01-11288bSECRETARY RESIGNED
2001-01-11288aNEW SECRETARY APPOINTED
2001-01-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-09288bDIRECTOR RESIGNED
2000-09-26288bSECRETARY RESIGNED
2000-09-26288aNEW SECRETARY APPOINTED
2000-08-02288bDIRECTOR RESIGNED
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 28 BELGRAVE SQUARE LONDON SW1X 8QG
2000-03-29363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-15288cDIRECTOR'S PARTICULARS CHANGED
1999-10-14288aNEW DIRECTOR APPOINTED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-08-12288bDIRECTOR RESIGNED
1999-08-12288bDIRECTOR RESIGNED
1999-05-14288aNEW DIRECTOR APPOINTED
1999-05-13288bDIRECTOR RESIGNED
1999-04-17AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to MARIE CURIE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARIE CURIE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-11-27 Outstanding MARIE CURIE CANCER CARE
DEBENTURE 1991-06-04 Outstanding MARIE LINE MEMORIAL FOUNDATION
Intangible Assets
Patents
We have not found any records of MARIE CURIE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARIE CURIE TRADING LIMITED
Trademarks
We have not found any records of MARIE CURIE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARIE CURIE TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as MARIE CURIE TRADING LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where MARIE CURIE TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARIE CURIE TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARIE CURIE TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.