Marick Capital Limited WOKING


Marick Capital started in year 2013 as Private Limited Company with registration number 08458300. The Marick Capital company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Woking at Chancery House. Postal code: GU21 7SA.

The firm has 2 directors, namely Nigel P., Nicholas S.. Of them, Nigel P., Nicholas S. have been with the company the longest, being appointed on 22 March 2013. As of 21 May 2024, there was 1 ex secretary - Anna S.. There were no ex directors.

Marick Capital Limited Address / Contact

Office Address Chancery House
Office Address2 St. Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08458300
Date of Incorporation Fri, 22nd Mar 2013
Industry Fund management activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Nigel P.

Position: Director

Appointed: 22 March 2013

Nicholas S.

Position: Director

Appointed: 22 March 2013

Anna S.

Position: Secretary

Appointed: 19 February 2015

Resigned: 10 November 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Marick Real Estate Limited from Woking, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nicholas S. This PSC owns 25-50% shares. The third one is Nigel P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Marick Real Estate Limited

Chancery House St. Johns Road, Woking, GU21 7SA, England

Legal authority English Company Law
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 8924484
Notified on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas S.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 25-50% shares

Nigel P.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 25-50% shares

Anna S.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth559 0251 141 3031 657 767       
Balance Sheet
Cash Bank On Hand   736 125442 547493 261637 189246 129365 110324 350
Current Assets1 158 355880 8541 384 8421 101 6941 412 7181 359 8941 211 944423 483563 166524 262
Debtors895 774844 5851 315 622365 569970 171866 633574 755177 354198 056199 912
Other Debtors   305 269410 124113 70313 98215 63415 80815 727
Property Plant Equipment   45090     
Cash Bank In Hand262 58136 26969 220       
Intangible Fixed Assets 416 013305 077       
Net Assets Liabilities Including Pension Asset Liability559 0251 141 3031 657 767       
Tangible Fixed Assets10 4156 143692       
Reserves/Capital
Called Up Share Capital50 00050 00050 000       
Profit Loss Account Reserve509 0251 091 3031 607 767       
Shareholder Funds559 0251 141 3031 657 767       
Other
Name Entity Lawyers Or Legal Advisers    600 131600 131600 131600 131600 131600 131
Accumulated Amortisation Impairment Intangible Assets   332 809443 747     
Accumulated Depreciation Impairment Property Plant Equipment   14 4354 0092 2592 2591 083  
Amounts Owed By Group Undertakings    500 000750 000550 000150 000150 000150 000
Amounts Owed To Group Undertakings   6 02820 38669 93215 66017 35018 22322 417
Creditors   484 381306 269233 54975 32377 86988 48195 990
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 7861 840 1 1761 083 
Disposals Property Plant Equipment    10 7861 840 1 1761 083 
Fixed Assets10 516872 357863 545111 589191100100100100 
Increase From Amortisation Charge For Year Intangible Assets    110 938     
Increase From Depreciation Charge For Year Property Plant Equipment    36090    
Intangible Assets   110 938      
Intangible Assets Gross Cost   443 747443 747     
Investments Fixed Assets101450 201557 776201101100100100100100
Investments In Group Undertakings     100100100100100
Net Current Assets Liabilities548 509268 946794 222617 3131 106 4491 126 3451 136 621345 614474 685428 272
Other Creditors   371 393205 79493 98438 84315 87220 63122 624
Other Investments Other Than Loans   201101100    
Other Taxation Social Security Payable   101 68474 35766 56520 67435 20048 88150 860
Property Plant Equipment Gross Cost   14 8854 0992 2592 2591 083  
Total Assets Less Current Liabilities559 0251 141 3031 657 767728 9021 106 6401 126 4451 136 721345 714474 785428 372
Trade Creditors Trade Payables   5 2765 7323 0681469 44774689
Trade Debtors Trade Receivables   60 30060 0472 93010 77311 72032 24834 185
Disposals Decrease In Amortisation Impairment Intangible Assets     443 747    
Disposals Intangible Assets     443 747    
Creditors Due Within One Year609 846611 908590 620       
Intangible Fixed Assets Additions 443 747        
Intangible Fixed Assets Aggregate Amortisation Impairment 27 734138 670       
Intangible Fixed Assets Amortisation Charged In Period 27 734110 936       
Intangible Fixed Assets Cost Or Valuation 443 747443 747       
Number Shares Allotted50 00050 00050 000       
Par Value Share111       
Share Capital Allotted Called Up Paid50 00050 00050 000       
Tangible Fixed Assets Additions15 6182 076        
Tangible Fixed Assets Cost Or Valuation15 61816 79713 802       
Tangible Fixed Assets Depreciation5 20310 65413 110       
Tangible Fixed Assets Depreciation Charged In Period5 2035 9744 951       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5232 495       
Tangible Fixed Assets Disposals 8972 995       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 18th March 2024
filed on: 18th, March 2024
Free Download (2 pages)

Company search