Get an alert when MAREX SPECTRON INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing the Company's liquidity and capital requirements, the Company's plans and financial arrangements as well as current macroeconomic events, the directors are satisfied that the Company has adequate resources to continue to operate for the foreseeable future and for at least 12 months from the date of signing of the balance sheet and confirm that the Company is a going concern. For this reason, they continue to adopt the going concern basis in the preparation of these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 31 resigned

Name Role Appointed Born Nationality
LINSLEY, Scott Secretary 2017-11-30
IRVIN, Crispin Robert John Director 2023-05-26 Feb 1978 British
THISTLE, Matthew Ian Director 2022-07-27 May 1976 American
Show 31 resigned officers
Name Role Appointed Resigned
BENNETT, Gordon Scott Secretary 2005-11-11 2006-10-05
COAD, Jocelyn Charles Secretary 2000-03-02 2002-05-03
EDWARDS, Nigel Richard Secretary 2011-06-01 2016-06-29
GREENSLADE, Peter Donald Secretary 2002-05-03 2004-03-18
HARVEY, Deborah Anne Secretary 2016-09-01 2017-08-31
RAWE, Robert James Millington Secretary 2004-03-24 2005-11-11
VENUS, David Anthony Secretary 2006-10-05 2008-11-17
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2000-03-02 2000-03-02
BALDWIN, John Hunter Director 2016-02-24 2019-12-18
BENNETT, Gordon Scott Director 2004-11-23 2014-08-14
DAVIDSON, Simon Forsyth, Dr Director 2006-05-23 2011-03-23
ELLIOTT, Jeremy Keith Douglas Director 2014-08-18 2022-02-21
EVANS, John William Gerald Director 2005-11-11 2009-10-20
EVANS, John William Gerald Director 2000-03-10 2002-05-07
GRACE, Nigel George William Director 2019-06-27 2024-05-31
GREENSLADE, Peter Donald Director 2002-05-03 2004-03-18
JACKSON, Nicholas Michael Prowse Director 2010-06-01 2011-06-24
JAEGER, Arild, Dr. Director 2008-03-26 2009-08-21
LOWITT, Ian Theo Director 2012-11-01 2017-12-31
MCKEE, Peter Verney Director 2009-04-22 2013-03-11
MICHELET, Johan Herman Wildenvey Director 2008-03-26 2010-04-12
MORRIS, James Richard Samuel, Sir Director 2000-03-10 2003-06-03
NUTT, Kevin David Charles Director 2014-04-14 2015-07-23
RAWE, Robert James Millington Director 2000-03-02 2005-11-11
REID, Richard John Director 2016-04-13 2020-09-10
SCARLETT, Marcus Adrian Director 2011-06-20 2012-07-31
SPARKE, Stephen Howard Director 2011-06-20 2018-05-08
STEPHENS, Andrew Scot Director 2000-03-10 2010-05-06
TONUCCI, Paolo Roberto Director 2018-05-08 2023-06-22
WATTS, Robin Stewart Director 2016-03-30 2019-03-31
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 2000-03-02 2000-03-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Marex Group Plc Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 191 total filings

Date Type Category Description
2026-04-14 AA accounts Accounts with accounts type full
2026-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-24 CH01 officers Change person director company with change date PDF
2025-04-08 AA accounts Accounts with accounts type full
2025-01-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-05 TM01 officers Termination director company with name termination date PDF
2024-04-15 AA accounts Accounts with accounts type full
2024-01-04 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-30 TM01 officers Termination director company with name termination date PDF
2023-05-31 AP01 officers Appoint person director company with name date PDF
2023-05-13 AA accounts Accounts with accounts type full
2023-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-08 RESOLUTIONS resolution Resolution
2022-09-08 MA incorporation Memorandum articles
2022-07-28 AP01 officers Appoint person director company with name date PDF
2022-06-29 RESOLUTIONS resolution Resolution
2022-04-11 AA accounts Accounts with accounts type full
2022-02-22 TM01 officers Termination director company with name termination date PDF
2022-01-06 CS01 confirmation-statement Confirmation statement with updates PDF
2021-08-02 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page