CABOT FINANCIAL (MARLIN) LIMITED

Register to unlock more data on OkredoRegister

CABOT FINANCIAL (MARLIN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04618038

Incorporation date

16/12/2002

Size

Full

Contacts

Registered address

Registered address

Marlin House, 16-22 Grafton Road, Worthing, West Sussex BN11 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon23/09/2022
Application to strike the company off the register
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon08/12/2021
Statement of capital on 2021-12-08
dot icon08/12/2021
Statement by Directors
dot icon08/12/2021
Solvency Statement dated 01/12/21
dot icon08/12/2021
Resolutions
dot icon15/11/2021
Termination of appointment of Jonathan Barrie Morris as a director on 2021-09-30
dot icon10/08/2021
Amended full accounts made up to 2020-12-31
dot icon08/08/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Director's details changed for Mr Craig Anthony Buick on 2021-01-05
dot icon18/01/2021
Director's details changed for Mr Craig Anthony Buick on 2021-01-05
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon19/11/2020
Termination of appointment of Kenneth John Stannard as a director on 2020-11-19
dot icon19/11/2020
Appointment of Mr Jonathan Barrie Morris as a director on 2020-11-19
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon05/10/2020
Satisfaction of charge 046180380007 in full
dot icon05/10/2020
Satisfaction of charge 046180380010 in full
dot icon05/10/2020
Satisfaction of charge 046180380008 in full
dot icon05/10/2020
Satisfaction of charge 046180380006 in full
dot icon05/10/2020
Satisfaction of charge 046180380012 in full
dot icon05/10/2020
Satisfaction of charge 046180380011 in full
dot icon05/10/2020
Satisfaction of charge 046180380009 in full
dot icon19/06/2020
Satisfaction of charge 046180380005 in full
dot icon08/06/2020
Termination of appointment of Peter Charles Richardson as a director on 2020-01-15
dot icon17/01/2020
Appointment of Mr Kenneth John Stannard as a director on 2019-12-31
dot icon08/01/2020
Termination of appointment of Kenneth John Stannard as a director on 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Registration of charge 046180380012, created on 2019-06-14
dot icon23/04/2019
Second filing of Confirmation Statement dated 20/12/2018
dot icon29/03/2019
Termination of appointment of Charlotte Taggart as a secretary on 2019-03-29
dot icon29/03/2019
Appointment of Mrs Sarah Whiteley as a secretary on 2019-03-29
dot icon20/12/2018
20/12/18 Statement of Capital gbp 2
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Registration of charge 046180380011, created on 2018-07-18
dot icon02/02/2018
Registration of charge 046180380010, created on 2018-02-02
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon20/06/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon07/10/2016
Registration of charge 046180380009, created on 2016-10-06
dot icon14/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/01/2016
Appointment of Mr Craig Anthony Buick as a director on 2015-12-31
dot icon13/01/2016
Termination of appointment of Christopher Michael David Ross-Roberts as a director on 2015-12-31
dot icon13/01/2016
Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Marlin House Grafton Road Worthing West Sussex BN11 1QP
dot icon13/01/2016
Termination of appointment of David James Page as a director on 2015-10-31
dot icon19/11/2015
Registration of charge 046180380008, created on 2015-11-11
dot icon04/06/2015
Registration of charge 046180380007, created on 2015-06-01
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon18/02/2015
Certificate of change of name
dot icon13/02/2015
Registration of charge 046180380006, created on 2015-02-05
dot icon14/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon02/01/2015
Termination of appointment of Willem Wellinghoff as a secretary on 2015-01-02
dot icon02/01/2015
Appointment of Mrs Charlotte Taggart as a secretary on 2015-01-02
dot icon02/10/2014
Auditor's resignation
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Appointment of Mr Christopher Michael David Ross-Roberts as a director
dot icon25/02/2014
Appointment of Willem Wellinghoff as a secretary
dot icon18/02/2014
Termination of appointment of Tariq Khan as a secretary
dot icon18/02/2014
Termination of appointment of Martin Dunphy as a director
dot icon18/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon07/08/2013
Resolutions
dot icon31/07/2013
Registration of charge 046180380005
dot icon30/07/2013
Satisfaction of charge 3 in full
dot icon30/07/2013
Satisfaction of charge 4 in full
dot icon30/07/2013
Satisfaction of charge 2 in full
dot icon10/06/2013
Appointment of Tariq Khan as a secretary
dot icon22/04/2013
Termination of appointment of Juliet Telford as a director
dot icon22/04/2013
Termination of appointment of Juliet Telford as a secretary
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2013
Appointment of Mr Peter Richardson as a director
dot icon08/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon12/11/2012
Duplicate mortgage certificatecharge no:2
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon09/11/2012
Resolutions
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/11/2012
Appointment of Ken Stannard as a director
dot icon24/10/2012
Resolutions
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon31/10/2011
Resolutions
dot icon26/10/2011
Full accounts made up to 2010-12-31
dot icon24/10/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon10/05/2011
Appointment of Ms Juliet Sarah Telford as a director
dot icon09/05/2011
Register(s) moved to registered inspection location
dot icon06/05/2011
Appointment of Ms Juliet Telford as a secretary
dot icon06/05/2011
Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2011-05-06
dot icon06/05/2011
Register inspection address has been changed
dot icon06/05/2011
Termination of appointment of Tariq Khan as a secretary
dot icon01/03/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon01/03/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon11/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon27/01/2010
Director's details changed for David James Page on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Tariq Khan on 2009-10-01
dot icon27/01/2010
Director's details changed for Martin Dunphy on 2009-10-01
dot icon16/09/2009
Director's change of particulars / martin dunphy / 15/09/2009
dot icon28/08/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Full accounts made up to 2007-12-31
dot icon12/01/2009
Return made up to 16/12/08; full list of members
dot icon12/01/2009
Registered office changed on 12/01/2009 from the courtyard beeding court shoreham road steyning west sussex BN44 3TN
dot icon24/09/2008
Director's change of particulars / martin dunphy / 01/09/2008
dot icon11/01/2008
Location of register of members
dot icon11/01/2008
Return made up to 16/12/07; full list of members
dot icon15/11/2007
Accounts for a small company made up to 2006-12-31
dot icon28/07/2007
Secretary's particulars changed
dot icon17/07/2007
Location of register of members
dot icon14/02/2007
Return made up to 16/12/06; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon21/06/2006
Particulars of mortgage/charge
dot icon07/04/2006
Director resigned
dot icon23/01/2006
Return made up to 16/12/05; full list of members
dot icon28/12/2005
Secretary resigned
dot icon28/12/2005
New secretary appointed
dot icon02/11/2005
Accounts for a small company made up to 2004-12-31
dot icon24/06/2005
Director's particulars changed
dot icon15/06/2005
Return made up to 16/12/04; full list of members
dot icon09/06/2005
Director's particulars changed
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Ad 09/06/04--------- £ si 999@1=999 £ ic 1/1000
dot icon07/12/2004
New director appointed
dot icon07/12/2004
Registered office changed on 07/12/04 from: burfree house teville road worthing west sussex BN11 1RX
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/06/2004
Registered office changed on 09/06/04 from: c/o lpl 145-157 saint john street 2ND floor london EC1V 4PY
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon29/03/2004
Certificate of change of name
dot icon31/01/2004
Return made up to 16/12/03; full list of members
dot icon13/05/2003
New director appointed
dot icon07/02/2003
Memorandum and Articles of Association
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
New secretary appointed;new director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon22/01/2003
Certificate of change of name
dot icon06/01/2003
Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ
dot icon16/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Peter Charles
Director
11/02/2013 - 15/01/2020
60
Stannard, Kenneth John
Director
31/12/2019 - 19/11/2020
58
Page, David James
Director
29/03/2004 - 31/10/2015
54

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABOT FINANCIAL (MARLIN) LIMITED

CABOT FINANCIAL (MARLIN) LIMITED is an(a) Dissolved company incorporated on 16/12/2002 with the registered office located at Marlin House, 16-22 Grafton Road, Worthing, West Sussex BN11 1QP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT FINANCIAL (MARLIN) LIMITED?

toggle

CABOT FINANCIAL (MARLIN) LIMITED is currently Dissolved. It was registered on 16/12/2002 and dissolved on 03/01/2023.

Where is CABOT FINANCIAL (MARLIN) LIMITED located?

toggle

CABOT FINANCIAL (MARLIN) LIMITED is registered at Marlin House, 16-22 Grafton Road, Worthing, West Sussex BN11 1QP.

What does CABOT FINANCIAL (MARLIN) LIMITED do?

toggle

CABOT FINANCIAL (MARLIN) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CABOT FINANCIAL (MARLIN) LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.