General information

Name:

Marlinspike Ltd

Office Address:

C/o Leigh Adams Limited Maple House EN6 5BS Potters Bar

Number: 06876154

Incorporation date: 2009-04-14

End of financial year: 30 April

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Marlinspike Limited can be found at Potters Bar at C/o Leigh Adams Limited. You can find the firm using the post code - EN6 5BS. This company has been in business on the English market for 15 years. The company is registered under the number 06876154 and their last known status is liquidation. The company now known as Marlinspike Limited was known under the name Jaguarpaw until 2011-12-05 when the business name was replaced. This enterprise's SIC code is 68320, that means Management of real estate on a fee or contract basis. Marlinspike Ltd reported its latest accounts for the period up to 2022/04/30. The firm's latest annual confirmation statement was released on 2023/03/11.

  • Previous company's names
  • Marlinspike Limited 2011-12-05
  • Jaguarpaw Limited 2009-04-14

Financial data based on annual reports

Company staff

Mark N.

Role: Director

Appointed: 23 January 2012

Latest update: 1 December 2023

Mark N.

Role: Secretary

Appointed: 23 January 2012

Latest update: 1 December 2023

Gary L.

Role: Director

Appointed: 14 April 2009

Latest update: 1 December 2023

People with significant control

Mark N.
Notified on 17 April 2019
Nature of control:
1/2 or less of shares
Bhavna N.
Notified on 17 April 2019
Nature of control:
1/2 or less of shares
Gary L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Helen J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark N.
Notified on 16 April 2019
Ceased on 16 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 1st July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 1st July 2015
Annual Accounts 27th January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 6 Harmood Grove London NW1 8DH on 18th August 2023 to Maple House High Street Potters Bar Hertfordshire EN6 5BS (AD01)
filed on: 18th, August 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

6 Harmood Grove

Post code:

NW1 8DH

City / Town:

London

HQ address,
2016

Address:

6 Harmood Grove

Post code:

NW1 8DH

City / Town:

Camden Town

Accountant/Auditor,
2016 - 2015

Name:

Spencer Hyde Limited

Address:

272 Regents Park Road

Post code:

N3 3HN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Closest Companies - by postcode