Company NameMarinoil Limited
DirectorStephen John Perkins
Company StatusActive
Company Number07254557
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen John Perkins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coopers Mews
Beckenham
Kent
BR3 1AJ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Gopinath Odayammadath Chandroth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(2 weeks, 4 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dingwall Road
Carshalton
Surrey
SM5 4LY

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £0.01Gopinath Chadroth
50.00%
Ordinary
50 at £0.01Stephen John Perkins
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

19 July 2023Micro company accounts made up to 31 May 2023 (4 pages)
19 July 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
8 July 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
8 July 2022Micro company accounts made up to 31 May 2022 (5 pages)
6 July 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 May 2021 (5 pages)
27 August 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 August 2020Micro company accounts made up to 31 May 2020 (4 pages)
13 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 May 2019 (4 pages)
15 June 2018Micro company accounts made up to 31 May 2018 (4 pages)
15 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 July 2017Notification of Stephen John Perkins as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Gopinath Odayammadath Chandroth as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Gopinath Odayammadath Chandroth as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Stephen John Perkins as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 June 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 June 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
25 October 2016Micro company accounts made up to 31 May 2016 (5 pages)
25 October 2016Micro company accounts made up to 31 May 2016 (5 pages)
5 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
29 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
12 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 August 2011Termination of appointment of Gopinath Chandroth as a director (1 page)
3 August 2011Termination of appointment of Gopinath Chandroth as a director (1 page)
11 June 2010Appointment of Dr Gopinath Odayammadath Chandroth as a director (3 pages)
11 June 2010Appointment of Dr Gopinath Odayammadath Chandroth as a director (3 pages)
11 June 2010Appointment of Stephen John Perkins as a director (3 pages)
11 June 2010Appointment of Stephen John Perkins as a director (3 pages)
17 May 2010Termination of appointment of Laurence Adams as a director (1 page)
17 May 2010Termination of appointment of Laurence Adams as a director (1 page)
14 May 2010Incorporation (45 pages)
14 May 2010Incorporation (45 pages)