logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Liljendahl, Anders Charles
    Born in September 1982
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    OF - Director → CIF 0
    Liljendahl, Anders
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Keys, Paula Bridget Sarah
    Born in April 1964
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-07-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address654, The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Spruzen, David Andrew
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ 2023-12-01
    OF - Director → CIF 0
    icon of calendar 2024-04-30 ~ 2024-10-14
    OF - Director → CIF 0
  • 2
    Jeffery, Paul Anthony Keith
    Director born in December 1966
    Individual (122 offsprings)
    Officer
    icon of calendar 2009-01-13 ~ 2020-12-14
    OF - Director → CIF 0
    Mr Paul Anthony Keith Jeffery
    Born in December 1966
    Individual (122 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Easteal, Christopher
    Director born in November 1968
    Individual
    Officer
    icon of calendar 2020-12-14 ~ 2022-09-09
    OF - Director → CIF 0
  • 4
    Forster, Michael
    Individual
    Officer
    icon of calendar 2022-10-03 ~ 2023-03-01
    OF - Secretary → CIF 0
  • 5
    Keys, Paula Bridget Sarah
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ 2024-10-14
    OF - Secretary → CIF 0
  • 6
    Holman, Benjamin Trevor
    Director born in October 1988
    Individual
    Officer
    icon of calendar 2023-12-01 ~ 2024-05-31
    OF - Director → CIF 0
    Holman, Benjamin Trevor
    Individual
    Officer
    icon of calendar 2023-03-01 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 7
    Morgan, Edward Anthony
    Director born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-14 ~ 2022-07-31
    OF - Director → CIF 0
  • 8
    Kelford, Robert Stephen
    Director born in November 1957
    Individual (27 offsprings)
    Officer
    icon of calendar 2009-01-08 ~ 2009-01-13
    OF - Director → CIF 0
  • 9
    Schofield, Nigel Bennett
    Individual (35 offsprings)
    Officer
    icon of calendar 2009-01-13 ~ 2020-12-14
    OF - Secretary → CIF 0
  • 10
    DMWSL 938 LIMITED - 2020-10-29
    icon of address654, The Crescent, Colchester, England
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    2020-12-14 ~ 2022-01-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARSHCALL LTD.

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
890,518 GBP2020-03-31
903,243 GBP2019-03-31
Fixed Assets - Investments
2 GBP2020-03-31
2 GBP2019-03-31
Fixed Assets
890,520 GBP2020-03-31
903,245 GBP2019-03-31
Debtors
318,789 GBP2020-03-31
318,789 GBP2019-03-31
Cash at bank and in hand
18,161 GBP2020-03-31
4,803 GBP2019-03-31
Current Assets
336,950 GBP2020-03-31
323,592 GBP2019-03-31
Net Current Assets/Liabilities
-55,189 GBP2020-03-31
-57,554 GBP2019-03-31
Total Assets Less Current Liabilities
835,331 GBP2020-03-31
845,691 GBP2019-03-31
Creditors
Non-current
-377,118 GBP2020-03-31
-410,862 GBP2019-03-31
Net Assets/Liabilities
367,474 GBP2020-03-31
344,090 GBP2019-03-31
Equity
Called up share capital
1 GBP2020-03-31
1 GBP2019-03-31
1 GBP2018-03-31
Revaluation reserve
314,867 GBP2020-03-31
322,547 GBP2019-03-31
383,985 GBP2018-03-31
Retained earnings (accumulated losses)
52,606 GBP2020-03-31
21,542 GBP2019-03-31
97,199 GBP2018-03-31
Equity
367,474 GBP2020-03-31
344,090 GBP2019-03-31
481,185 GBP2018-03-31
Profit/Loss
Retained earnings (accumulated losses)
23,384 GBP2019-04-01 ~ 2020-03-31
-137,095 GBP2018-04-01 ~ 2019-03-31
Profit/Loss
23,384 GBP2019-04-01 ~ 2020-03-31
-137,095 GBP2018-04-01 ~ 2019-03-31
Average Number of Employees
02019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,000,000 GBP2019-03-31
Other
32,455 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
1,032,455 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
109,482 GBP2020-03-31
96,757 GBP2019-03-31
Other
32,455 GBP2020-03-31
32,455 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
141,937 GBP2020-03-31
129,212 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
12,725 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,725 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Land and buildings
890,518 GBP2020-03-31
903,243 GBP2019-03-31
Investments in Subsidiaries
2 GBP2020-03-31
Investments in group undertakings and participating interests
2 GBP2019-03-31
Other Debtors
Amounts falling due within one year
318,789 GBP2020-03-31
318,789 GBP2019-03-31
Bank Borrowings/Overdrafts
Current
51,570 GBP2020-03-31
51,570 GBP2019-03-31
Amounts owed to group undertakings
Current
47,304 GBP2020-03-31
73,215 GBP2019-03-31
Corporation Tax Payable
7,244 GBP2020-03-31
3,102 GBP2019-03-31
Other Creditors
Current
286,021 GBP2020-03-31
253,259 GBP2019-03-31
Bank Borrowings/Overdrafts
Non-current
377,118 GBP2020-03-31
410,862 GBP2019-03-31
Bank Borrowings
428,688 GBP2020-03-31
462,432 GBP2019-03-31
Total Borrowings
Current
51,570 GBP2020-03-31
51,570 GBP2019-03-31
Non-current
377,118 GBP2020-03-31
410,862 GBP2019-03-31

Related profiles found in government register
  • MARSHCALL LTD.
    Info
    Registered number 06785879
    icon of address3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE
    PRIVATE LIMITED COMPANY incorporated on 2009-01-08 (17 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-08
    CIF 0
  • MARSHCALL LIMITED
    S
    Registered number 06785879
    icon of address654, The Crescent, Colchester, England, CO4 9YQ
    Limited Company in Companies House, Uk, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • COMPLETE COMMUNITY SUPPORT LIMITED - 2010-03-18
    icon of address3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    69,403 GBP2019-04-01 ~ 2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-31
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.