Company NameMarinella Limited
DirectorNerina Ramcharran
Company StatusActive
Company Number03914305
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Nerina Ramcharran
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 York Road
Dartford
DA1 1SQ
Director NameMs Shiela Ramcharran
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 York Road
Dartford
Kent
DA1 1SQ
Secretary NameMs Sheila Ramcharran
NationalityBritish
StatusResigned
Appointed16 August 2000(6 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2013)
RoleSecretary
Correspondence Address17 York Road
Dartford
Kent
DA1 1SQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address15 Montpelier Vale
London
SE3 0TA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Miss N. Ramcharran
100.00%
Ordinary

Financials

Year2014
Net Worth£8,806
Current Liabilities£959

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

20 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
9 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
1 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 February 2014Director's details changed for Ms Nerina Ramcharran on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Nerina Keshwari Ramcharran on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Nerina Keshwari Ramcharran on 4 February 2014 (2 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Director's details changed for Ms Nerina Ramcharran on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Ms Nerina Ramcharran on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Nerina Keshwari Ramcharran on 4 February 2014 (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 December 2013Director's details changed for Nerina Keshwari Ramcharran on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Nerina Keshwari Ramcharran on 16 December 2013 (2 pages)
6 December 2013Termination of appointment of Sheila Ramcharran as a secretary (1 page)
6 December 2013Termination of appointment of Shiela Ramcharran as a director (1 page)
6 December 2013Termination of appointment of Shiela Ramcharran as a director (1 page)
6 December 2013Registered office address changed from Flat 2, 4 Granville Park London SE13 7EA on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Flat 2, 4 Granville Park London SE13 7EA on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Flat 2, 4 Granville Park London SE13 7EA on 6 December 2013 (1 page)
6 December 2013Termination of appointment of Sheila Ramcharran as a secretary (1 page)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 February 2011Director's details changed for Nerina Keshwari Ramcharran on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Nerina Keshwari Ramcharran on 11 February 2011 (2 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Shiela Mahakumaree Ramcharran on 27 January 2010 (2 pages)
8 March 2010Director's details changed for Shiela Mahakumaree Ramcharran on 27 January 2010 (2 pages)
8 March 2010Secretary's details changed for Sheila Ramcharran on 27 January 2010 (1 page)
8 March 2010Secretary's details changed for Sheila Ramcharran on 27 January 2010 (1 page)
3 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Return made up to 27/01/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 27/01/08; no change of members (7 pages)
19 February 2008Return made up to 27/01/08; no change of members (7 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 27/01/07; full list of members (7 pages)
26 March 2007Return made up to 27/01/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 27/01/06; full list of members (7 pages)
1 March 2006Return made up to 27/01/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 27/01/05; full list of members (7 pages)
1 March 2005Return made up to 27/01/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
6 March 2004Return made up to 27/01/04; full list of members (7 pages)
6 March 2004Return made up to 27/01/04; full list of members (7 pages)
14 February 2003Return made up to 27/01/03; full list of members (7 pages)
14 February 2003Return made up to 27/01/03; full list of members (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 27/01/02; full list of members (6 pages)
5 April 2002Return made up to 27/01/02; full list of members (6 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 225 hullbridge road south woodham ferrers chelmsford essex CM3 5LW (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: 225 hullbridge road south woodham ferrers chelmsford essex CM3 5LW (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Registered office changed on 03/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Registered office changed on 03/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 February 2000Director resigned (1 page)
27 January 2000Incorporation (14 pages)
27 January 2000Incorporation (14 pages)