Marlin Asset Management Limited COLEBY


Marlin Asset Management Limited is a private limited company that can be found at Manor Farm, Heath Road, Coleby LN5 0AR. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-01-02, this 6-year-old company is run by 3 directors.
Director Anthony D., appointed on 04 May 2022. Director James D., appointed on 04 May 2022. Director Robin D., appointed on 04 May 2022.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The last confirmation statement was filed on 2023-01-01 and the deadline for the subsequent filing is 2024-01-15. Furthermore, the accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Marlin Asset Management Limited Address / Contact

Office Address Manor Farm
Office Address2 Heath Road
Town Coleby
Post code LN5 0AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11129242
Date of Incorporation Tue, 2nd Jan 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Anthony D.

Position: Director

Appointed: 04 May 2022

James D.

Position: Director

Appointed: 04 May 2022

Robin D.

Position: Director

Appointed: 04 May 2022

Rosalind C.

Position: Secretary

Appointed: 01 February 2018

Resigned: 04 May 2022

Paul J.

Position: Director

Appointed: 02 January 2018

Resigned: 31 January 2018

Rosalind C.

Position: Director

Appointed: 02 January 2018

Resigned: 31 January 2018

Alan C.

Position: Director

Appointed: 02 January 2018

Resigned: 04 May 2022

Christopher C.

Position: Director

Appointed: 02 January 2018

Resigned: 04 May 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats discovered, there is Anthony Dawson Limited from Lincoln, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alan C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony Dawson Limited

Manor Farm Heath Road, Coleby, Lincoln, LN5 0AR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 01816288
Notified on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan C.

Notified on 15 August 2018
Ceased on 4 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 15 August 2018
Ceased on 4 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Rosalind C.

Notified on 15 August 2018
Ceased on 4 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Linwave Technology Limited

Marlin Building 4 Sadler Road, Lincoln, Lincolnshire, LN6 3RS, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04478971
Notified on 2 January 2018
Ceased on 15 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 33519 07545 24058 408166 467
Current Assets48 10955 43659 52165 608173 875
Debtors19 77436 36114 2817 2007 408
Net Assets Liabilities21 69973 577156 648227 480331 790
Other Debtors 297   
Property Plant Equipment 4 0393 2322 5852 068
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 664 399    
Bank Borrowings929 125909 865862 680830 314 
Bank Borrowings Overdrafts909 865889 509830 315796 458 
Creditors909 865889 509830 315796 4581 275 297
Investment Property1 664 3991 664 3991 664 3991 664 3991 664 399
Investment Property Fair Value Model1 664 3991 664 3991 664 3991 664 399 
Net Current Assets Liabilities-732 835-704 585-680 054-642 555-58 987
Number Shares Issued Fully Paid1 494 0521 494 0521 494 0521 494 0521 494 052
Other Creditors745 242719 096682 240649 3311 275 297
Other Taxation Social Security Payable14 22419 36727 27123 76330 817
Par Value Share00000
Total Assets Less Current Liabilities931 564963 853987 5771 024 4291 607 480
Trade Creditors Trade Payables2 2181 202-2 3011 213 
Trade Debtors Trade Receivables19 77436 06414 2817 2007 408
Accumulated Depreciation Impairment Property Plant Equipment 1 0101 8172 4642 981
Amounts Owed To Group Undertakings    200 000
Fixed Assets1 664 3991 668 4381 667 6311 666 9841 666 467
Increase From Depreciation Charge For Year Property Plant Equipment 1 010807647517
Property Plant Equipment Gross Cost 5 0495 0495 049 
Provisions For Liabilities Balance Sheet Subtotal 767614491393
Total Additions Including From Business Combinations Property Plant Equipment 5 049   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Tuesday 16th January 2024
filed on: 16th, January 2024
Free Download (2 pages)

Company search