ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marlin Global Services Limited

Marlin Global Services Limited is an active company incorporated on 6 December 2006 with the registered office located in Crawley, West Sussex. Marlin Global Services Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06020823
Private limited company
Age
18 years
Incorporated 6 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (11 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Compass House
Manor Royal
Crawley
West Sussex
RH10 9PY
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 309 High Road Benfleet SS7 5HA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Managing Director • British • Lives in UK • Born in Nov 1965
Director • Pest Control Consultant • British • Lives in England • Born in Nov 1968
Director • Finance Director • British • Lives in UK • Born in Apr 1988
Rentokil Initial UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rentokil Initial Services Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Rentokil Initial UK Ltd
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Rentokil Insurance Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Peter Cox Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Rentokil Property Care Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Initial Medical Services Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Ductclean (UK) Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Prime Projects International Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£89.02K
Decreased by £31.32K (-26%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£427.77K
Increased by £24.38K (+6%)
Total Liabilities
-£232.99K
Increased by £8.34K (+4%)
Net Assets
£194.78K
Increased by £16.04K (+9%)
Debt Ratio (%)
54%
Decreased by 1.22% (-2%)
Latest Activity
Registered Address Changed
6 Months Ago on 14 Apr 2025
Rentokil Initial Uk Ltd (PSC) Appointed
7 Months Ago on 31 Mar 2025
Clive Peter Ticehurst (PSC) Resigned
7 Months Ago on 31 Mar 2025
Clive Peter Ticehurst Resigned
7 Months Ago on 31 Mar 2025
Ms Grace Elizabeth Harris Appointed
7 Months Ago on 31 Mar 2025
Phillip Paul Wood Appointed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 9 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Get Credit Report
Discover Marlin Global Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Rentokil Initial Uk Ltd as a person with significant control on 31 March 2025
Submitted on 14 Apr 2025
Appointment of Phillip Paul Wood as a director on 31 March 2025
Submitted on 14 Apr 2025
Appointment of Ms Grace Elizabeth Harris as a director on 31 March 2025
Submitted on 14 Apr 2025
Termination of appointment of Clive Peter Ticehurst as a director on 31 March 2025
Submitted on 14 Apr 2025
Cessation of Clive Peter Ticehurst as a person with significant control on 31 March 2025
Submitted on 14 Apr 2025
Registered office address changed from 309 High Road Benfleet SS7 5HA to Compass House Manor Royal Crawley West Sussex RH10 9PY on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Sep 2024
Confirmation statement made on 6 December 2023 with no updates
Submitted on 8 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year