ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marina & Islands Holding Limited

Marina & Islands Holding Limited is an active company incorporated on 7 October 2022 with the registered office located in Bristol, Bristol. Marina & Islands Holding Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14405041
Private limited company
Age
3 years
Incorporated 7 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 October 2024 (1 year 1 month ago)
Next confirmation dated 6 October 2025
Was due on 20 October 2025 (20 days ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
C/O Bourse, St Brandon's House
29 Great George Street
Bristol
BS1 5QT
England
Address changed on 12 Feb 2025 (9 months ago)
Previous address was St Brandon's House 29 Great George Street Bristol BS1 5QT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1979
Andrea Caruso
PSC • Italian • Lives in Italy • Born in Oct 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Six Innovation Engineering Management Limited
Sherwyn James Sicat is a mutual person.
Active
Le Case Limited
Sherwyn James Sicat is a mutual person.
Active
World Sports Events Ltd
Sherwyn James Sicat is a mutual person.
Active
Logical Exchange Limited
Sherwyn James Sicat is a mutual person.
Active
Zecca Limited
Sherwyn James Sicat is a mutual person.
Active
Europe Terminal Operators Limited
Sherwyn James Sicat is a mutual person.
Active
Silissa Shipping Limited
Sherwyn James Sicat is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£22.52K
Decreased by £206.41K (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£161.6K
Decreased by £105.1K (-39%)
Total Liabilities
-£217.9K
Decreased by £54.2K (-20%)
Net Assets
-£56.3K
Decreased by £50.9K (+943%)
Debt Ratio (%)
135%
Increased by 32.82% (+32%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Registered Address Changed
9 Months Ago on 12 Feb 2025
Confirmation Submitted
11 Months Ago on 3 Dec 2024
Full Accounts Submitted
1 Year 5 Months Ago on 11 Jun 2024
Accounting Period Extended
1 Year 5 Months Ago on 10 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 10 Months Ago on 3 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 26 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 14 Sep 2023
Registered Address Changed
2 Years 9 Months Ago on 17 Jan 2023
Get Credit Report
Discover Marina & Islands Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to C/O Bourse, St Brandon's House 29 Great George Street Bristol BS1 5QT on 12 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 3 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Jun 2024
Previous accounting period extended from 31 October 2023 to 31 December 2023
Submitted on 10 Jun 2024
Compulsory strike-off action has been discontinued
Submitted on 3 Jan 2024
Confirmation statement made on 6 October 2023 with no updates
Submitted on 2 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 26 Dec 2023
Registered office address changed from 6 Lower Park Row Lower Park Row Bristol BS1 5BJ England to St Brandon's House 29 Great George Street Bristol BS1 5QT on 14 September 2023
Submitted on 14 Sep 2023
Registered office address changed from Langley House Park Road London N2 8EY United Kingdom to 6 Lower Park Row Lower Park Row Bristol BS1 5BJ on 17 January 2023
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year