BLUE MARLIN LTD

Register to unlock more data on OkredoRegister

BLUE MARLIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07874438

Incorporation date

07/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GPCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2011)
dot icon25/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/03/2024
Confirmation statement made on 2023-07-18 with no updates
dot icon14/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon08/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon16/12/2022
Registered office address changed from 40 Lower Gravel Road Bromley BR2 8GP England to The Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP on 2022-12-16
dot icon15/12/2022
Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA England to 40 Lower Gravel Road Bromley BR2 8GP on 2022-12-15
dot icon26/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/03/2020
Registered office address changed from 20 Park Avenue Farnborough Park Orpington BR6 8LL England to Enterprise House 27 Hastings Road Bromley Kent BR2 8NA on 2020-03-16
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon18/10/2019
Registration of charge 078744380005, created on 2019-10-17
dot icon18/10/2019
Registration of charge 078744380006, created on 2019-10-17
dot icon18/10/2019
Registration of charge 078744380007, created on 2019-10-17
dot icon18/10/2019
Registration of charge 078744380004, created on 2019-10-17
dot icon12/10/2019
Registration of charge 078744380003, created on 2019-10-09
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/02/2018
Registered office address changed from 20 Park Avenue Farnborough Orpington BR6 8LL England to 20 Park Avenue Farnborough Park Orpington BR6 8LL on 2018-02-13
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon01/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon15/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon12/01/2017
Registered office address changed from 34 st George Street London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 2017-01-12
dot icon28/10/2016
Registration of charge 078744380002, created on 2016-10-28
dot icon04/08/2016
Registration of charge 078744380001, created on 2016-08-04
dot icon01/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon18/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon12/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon16/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon18/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon03/04/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon08/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon08/02/2012
Appointment of Mr Paul Simon Fernback as a director
dot icon07/02/2012
Current accounting period shortened from 2012-12-31 to 2012-08-31
dot icon06/01/2012
Termination of appointment of Barbara Kahan as a director
dot icon06/01/2012
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2012-01-06
dot icon22/12/2011
Certificate of change of name
dot icon07/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-75.00 % *

* during past year

Cash in Bank

£1,293.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.12M
-
0.00
5.17K
-
2022
0
3.19M
-
403.53K
1.29K
-
2022
0
3.19M
-
403.53K
1.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.19M £Ascended2.24 % *

Total Assets(GBP)

-

Turnover(GBP)

403.53K £Ascended- *

Cash in Bank(GBP)

1.29K £Descended-75.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
07/12/2011 - 21/12/2011
27945
Mr Paul Simon Fernback
Director
22/12/2011 - Present
62

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE MARLIN LTD

BLUE MARLIN LTD is an(a) Active company incorporated on 07/12/2011 with the registered office located at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MARLIN LTD?

toggle

BLUE MARLIN LTD is currently Active. It was registered on 07/12/2011 .

Where is BLUE MARLIN LTD located?

toggle

BLUE MARLIN LTD is registered at The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent BR2 8GP.

What does BLUE MARLIN LTD do?

toggle

BLUE MARLIN LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUE MARLIN LTD?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-07 with no updates.