Company NameMarincor Ltd
DirectorFabrizio Carbone
Company StatusActive
Company Number07175095
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Fabrizio Carbone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed15 September 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2nd Floor 15 - 19 Cavendish Place
London
W1G 0DD
Director NameMr Andrew Lawrence Miller
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered Address2nd Floor 15 - 19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Silvestro Scotto
100.00%
Ordinary

Financials

Year2014
Net Worth£13,552
Cash£3,240
Current Liabilities£105,230

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

20 June 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 May 2023Registered office address changed from 15 - 19 2nd Floor Cavendish Place London W1G 0DD England to 2nd Floor 15 - 19 Cavendish Place London W1G 0DD on 12 May 2023 (1 page)
20 April 2023Registered office address changed from 9 Mansfield Street London W1G 9NY to 15 - 19 2nd Floor Cavendish Place London W1G 0DD on 20 April 2023 (1 page)
15 March 2023Director's details changed for Fabrizio Carbone on 1 January 2023 (2 pages)
15 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 22 November 2011 (2 pages)
22 November 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 22 November 2011 (2 pages)
21 September 2011Termination of appointment of Andrew Miller as a director (2 pages)
21 September 2011Termination of appointment of Andrew Miller as a director (2 pages)
21 September 2011Appointment of Fabrizio Carbone as a director (3 pages)
21 September 2011Appointment of Fabrizio Carbone as a director (3 pages)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
18 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (14 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)