ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marlin Green Limited

Marlin Green Limited is an active company incorporated on 1 September 2010 with the registered office located in London, City of London. Marlin Green Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07362688
Private limited company
Age
15 years
Incorporated 1 September 2010
Size
Unreported
Confirmation
Submitted
Dated 23 January 2025 (9 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
145/146 Leadenhall Street
Lower Ground And Ground Floor
London
EC3V 4QT
England
Address changed on 28 Jan 2025 (9 months ago)
Previous address was 55 Old Broad Street 2nd Floor, Broad Street House London EC2M 1RX England
Telephone
02033930609
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1974
Director • Group Cfo • American • Lives in United States • Born in Oct 1975
Director • Ceo • Italian • Lives in United States • Born in Feb 1978
Director • British • Lives in UK • Born in Mar 1956
K2 Partnering Solutions Holding Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
K2 Human Capital Solutions Limited
Mr Luis Felipe Pereira, Mr Matthew William Higglesden, and 1 more are mutual people.
Active
K2 Partnering Solutions Limited
Mr Luis Felipe Pereira, Mr Matthew William Higglesden, and 1 more are mutual people.
Active
Madison Kay Limited
Mr Luis Felipe Pereira, Mr Matthew William Higglesden, and 1 more are mutual people.
Active
Kili Midco Limited
Mr Luis Felipe Pereira, Mr Matthew William Higglesden, and 1 more are mutual people.
Active
Kili Bidco Limited
Mr Luis Felipe Pereira, Mr Matthew William Higglesden, and 1 more are mutual people.
Active
Kili Finco Limited
Mr Luis Felipe Pereira, Mr Matthew William Higglesden, and 1 more are mutual people.
Active
Climber Bidco Limited
Mr Luis Felipe Pereira, Mr Matthew William Higglesden, and 1 more are mutual people.
Active
K2 Partnering Solutions Holding Co Limited
Mr Luis Felipe Pereira and Mr Clive Lewis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£487K
Increased by £251K (+106%)
Turnover
£3.57M
Decreased by £13.16M (-79%)
Employees
Unreported
Same as previous period
Total Assets
£16.5M
Increased by £2.42M (+17%)
Total Liabilities
-£6.13M
Increased by £2M (+48%)
Net Assets
£10.37M
Increased by £422K (+4%)
Debt Ratio (%)
37%
Increased by 7.81% (+27%)
Latest Activity
Antonio Gulino Resigned
18 Days Ago on 22 Oct 2025
Luis Felipe Pereira Resigned
1 Month Ago on 1 Oct 2025
Mr. Clive Lewis Appointed
1 Month Ago on 1 Oct 2025
Amended Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Full Accounts Submitted
3 Months Ago on 7 Aug 2025
Inspection Address Changed
9 Months Ago on 28 Jan 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Registered Address Changed
1 Year Ago on 7 Nov 2024
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Get Credit Report
Discover Marlin Green Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Antonio Gulino as a director on 22 October 2025
Submitted on 30 Oct 2025
Termination of appointment of Luis Felipe Pereira as a director on 1 October 2025
Submitted on 9 Oct 2025
Appointment of Mr. Clive Lewis as a director on 1 October 2025
Submitted on 2 Oct 2025
Amended full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Register inspection address has been changed from 55 Old Broad Street 2nd Floor, Broad Street House London EC2M 1RX England to 145/146 Leadenhall Street London EC3V 4QT
Submitted on 28 Jan 2025
Confirmation statement made on 23 January 2025 with no updates
Submitted on 27 Jan 2025
Registered office address changed from 55 Old Broad Street London EC2M 1RX England to 145/146 Leadenhall Street Lower Ground and Ground Floor London EC3V 4QT on 7 November 2024
Submitted on 7 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 23 January 2024 with no updates
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year