Marinstar Limited BROMLEY


Marinstar started in year 1990 as Private Limited Company with registration number 02516005. The Marinstar company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Bromley at Regus Bromley South Office 412. Postal code: BR1 1LU.

The company has 3 directors, namely Zheng W., Frederick H. and John O.. Of them, Frederick H., John O. have been with the company the longest, being appointed on 26 June 1991 and Zheng W. has been with the company for the least time - from 1 April 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Barry H. who worked with the the company until 4 September 2015.

Marinstar Limited Address / Contact

Office Address Regus Bromley South Office 412
Office Address2 Elmfield Park
Town Bromley
Post code BR1 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02516005
Date of Incorporation Tue, 26th Jun 1990
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Zheng W.

Position: Director

Appointed: 01 April 2016

Frederick H.

Position: Director

Appointed: 26 June 1991

John O.

Position: Director

Appointed: 26 June 1991

Peter K.

Position: Director

Resigned: 01 April 2016

Colin R.

Position: Director

Appointed: 01 April 1995

Resigned: 07 February 2019

Barry H.

Position: Director

Appointed: 31 July 1992

Resigned: 04 September 2015

Barry H.

Position: Secretary

Appointed: 26 June 1991

Resigned: 04 September 2015

Timothy L.

Position: Director

Appointed: 26 June 1991

Resigned: 19 October 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is John O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Frederick H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Colin R., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John O.

Notified on 23 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Frederick H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Colin R.

Notified on 6 April 2016
Ceased on 23 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth117 141114 290       
Balance Sheet
Cash Bank In Hand78 01939 912       
Cash Bank On Hand 39 912100 817104 26169 672141 23112 50578 62542 457
Current Assets251 764180 881301 169198 026110 796170 743100 165148 825140 976
Debtors173 745140 969200 35293 76541 12429 51287 66070 20098 519
Other Debtors 66 79335 611      
Property Plant Equipment 8 4316 6888 07016 64012 0119 5024 0652 890
Tangible Fixed Assets13 7688 431       
Reserves/Capital
Called Up Share Capital1 1441 144       
Profit Loss Account Reserve115 997113 146       
Shareholder Funds117 141114 290       
Other
Accrued Liabilities Deferred Income 13 94098 849      
Accumulated Depreciation Impairment Property Plant Equipment 118 762121 346124 132119 961124 590128 065124 022125 197
Average Number Employees During Period  4444543
Balances Amounts Owed To Related Parties   20 000     
Corporation Tax Payable  -3 000      
Corporation Tax Recoverable 6 147       
Creditors 75 022177 76366 52547 98148 94639 74446 977119 132
Creditors Due Within One Year148 39175 022       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 875  5 481 
Disposals Property Plant Equipment    13 195  9 480 
Increase From Depreciation Charge For Year Property Plant Equipment  2 5842 7866 7044 6293 4751 4381 175
Net Current Assets Liabilities103 373105 859123 406131 50162 815121 79760 421101 84821 844
Number Shares Allotted 8       
Other Creditors  684      
Other Taxation Social Security Payable 20 93242 520      
Par Value Share 1       
Payments To Related Parties  20 000      
Prepayments Accrued Income 6 625       
Property Plant Equipment Gross Cost 127 193128 034132 202136 601136 601137 567128 087 
Share Capital Allotted Called Up Paid88       
Tangible Fixed Assets Additions 659       
Tangible Fixed Assets Cost Or Valuation132 629127 193       
Tangible Fixed Assets Depreciation118 861118 762       
Tangible Fixed Assets Depreciation Charged In Period 3 425       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 524       
Tangible Fixed Assets Disposals 6 095       
Total Additions Including From Business Combinations Property Plant Equipment  8414 16817 594 966  
Total Assets Less Current Liabilities117 141114 290130 094139 57179 455133 80869 923105 91324 734
Trade Creditors Trade Payables 5 1503 710      
Trade Debtors Trade Receivables 61 404164 741      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, October 2017
Free Download (8 pages)

Company search