ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marlin Midco Limited

Marlin Midco Limited is an active company incorporated on 22 June 2021 with the registered office located in London, Greater London. Marlin Midco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13470328
Private limited company
Age
4 years
Incorporated 22 June 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (5 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
16-19 Canada Square
London
E14 5ER
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in England • Born in Sep 1978
Director • American • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Feb 1975
Director • Swedish • Lives in UK • Born in Nov 1983
Director • British,irish • Lives in England • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marlin Bidco Limited
Stephen Victor Samuel Walker, Martin Carl Edsinger, and 3 more are mutual people.
Active
Marlin Holdco Limited
Stephen Victor Samuel Walker, Martin Carl Edsinger, and 2 more are mutual people.
Active
Cameron House Resort (Loch Lomond) Limited
Stephen Victor Samuel Walker, Coley James Brenan, and 1 more are mutual people.
Active
Cameron House Lodges Limited
Stephen Victor Samuel Walker, Coley James Brenan, and 1 more are mutual people.
Active
CMH Investment (UK) Limited
Stephen Victor Samuel Walker, Coley James Brenan, and 1 more are mutual people.
Active
CMH Investment Ii (UK) Limited
Stephen Victor Samuel Walker, Coley James Brenan, and 1 more are mutual people.
Active
Garden Holdco Limited
Stephen Victor Samuel Walker, Martin Carl Edsinger, and 1 more are mutual people.
Active
The Pig Hotel Holdco Limited
Stephen Victor Samuel Walker, Coley James Brenan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£130.31M
Increased by £6.09M (+5%)
Total Liabilities
-£13.2M
Increased by £1.09M (+9%)
Net Assets
£117.11M
Increased by £5M (+4%)
Debt Ratio (%)
10%
Increased by 0.38% (+4%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 3 Oct 2025
Charge Satisfied
2 Months Ago on 2 Sep 2025
New Charge Registered
2 Months Ago on 29 Aug 2025
Mr Jeffrey Philip Singleton Appointed
2 Months Ago on 18 Aug 2025
Coley James Brenan Resigned
2 Months Ago on 18 Aug 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Subsidiary Accounts Submitted
1 Year Ago on 6 Nov 2024
Mr Sean Piers Harrison Appointed
1 Year 2 Months Ago on 23 Aug 2024
Stephen Victor Samuel Walker Resigned
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Get Credit Report
Discover Marlin Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 3 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 3 Oct 2025
Miscellaneous
Submitted on 1 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Statement of capital following an allotment of shares on 1 September 2025
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 16 Sep 2025
Registration of charge 134703280003, created on 29 August 2025
Submitted on 2 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year