Background WavePink WaveYellow Wave

MARBLE LINE (UK) LIMITED (02976730)

MARBLE LINE (UK) LIMITED (02976730) is an active UK company. incorporated on 7 October 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARBLE LINE (UK) LIMITED has been registered for 31 years. Current directors include DE CRUZ, Kim, DE CRUZ, Victor Balon.

Company Number
02976730
Status
active
Type
ltd
Incorporated
7 October 1994
Age
31 years
Address
Unit 506 White's Row, London, E1 7NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE CRUZ, Kim, DE CRUZ, Victor Balon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARBLE LINE (UK) LIMITED

MARBLE LINE (UK) LIMITED is an active company incorporated on 7 October 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARBLE LINE (UK) LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02976730

LTD Company

Age

31 Years

Incorporated 7 October 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Unit 506 White's Row London, E1 7NF,

Previous Addresses

Unit 506,Coppergate House,10 White's Row,London Whites Row London E1 7NF England
From: 13 November 2025To: 13 November 2025
C/O Victor Decruz 150 Fleet Street 4th Floor London EC4A 2DQ England
From: 12 January 2017To: 13 November 2025
1 Green Street London W1K 6RG
From: 7 October 1994To: 12 January 2017
Timeline

4 key events • 1994 - 2011

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DE CRUZ, Kim

Active
Whites Row, LondonE1 7NF
Secretary
Appointed 01 Oct 2011

DE CRUZ, Kim

Active
White's Row, LondonE1 7NF
Born May 1964
Director
Appointed 01 Oct 2011

DE CRUZ, Victor Balon

Active
White's Row, LondonE1 7NF
Born October 1955
Director
Appointed 01 Oct 2011

ARORA, Chantal Rosemary Lucienne

Resigned
Flat 1, LondonW1K 2JL
Secretary
Appointed 01 Sept 1997
Resigned 01 Aug 1998

BARONI-PUJOL, Lilianne Madeleine Victoria

Resigned
L`Acropolis B, 06700 St Laurent/Var
Secretary
Appointed 11 Oct 1994
Resigned 07 Oct 1996

DAY, Patricia

Resigned
79 Ollgar Close, LondonW12 0NG
Secretary
Appointed 08 Oct 1995
Resigned 01 Sept 1997

GIL, Audrey

Resigned
38 North Audley Street, LondonW1K 6ZN
Secretary
Appointed 26 Jul 2000
Resigned 30 Oct 2003

TSAN, Linh

Resigned
24 Jocelyn Street, LondonSE15 5QJ
Secretary
Appointed 01 Aug 1998
Resigned 26 Jul 2000

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 07 Oct 1994
Resigned 11 Oct 1994

SOPHISTICATED PROPERTY TRADING CO LIMITED

Resigned
Green Street, LondonW1K 6RG
Corporate secretary
Appointed 30 Oct 2003
Resigned 01 Oct 2011

ARORA, Chantal Rosemary Lucienne

Resigned
Flat 1, LondonW1K 2JL
Born July 1960
Director
Appointed 11 Oct 1994
Resigned 30 Oct 2003

BORDONARO, Benito

Resigned
Via Celon 36, Palermo90145
Born January 1965
Director
Appointed 23 Oct 1996
Resigned 26 Jul 2000

GAVIN, Kate

Resigned
Ballinamurra, ChichesterPO20 7ET
Born October 1948
Director
Appointed 30 Oct 2003
Resigned 01 Oct 2011

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 07 Oct 1994
Resigned 11 Oct 1994

Persons with significant control

1

Mr Victor Decruz

Active
White's Row, LondonE1 7NF
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

106

Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
16 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
287Change of Registered Office
Legacy
9 October 2008
190190
Legacy
9 October 2008
353353
Legacy
9 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
12 November 2003
363aAnnual Return
Legacy
12 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
25 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363aAnnual Return
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
4 January 2001
363aAnnual Return
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
363aAnnual Return
Legacy
13 November 1998
287Change of Registered Office
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
23 January 1998
288cChange of Particulars
Legacy
3 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 1997
AAAnnual Accounts
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
363aAnnual Return
Legacy
28 October 1996
288cChange of Particulars
Legacy
28 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
2 October 1996
288288
Legacy
2 October 1996
287Change of Registered Office
Legacy
14 November 1995
363aAnnual Return
Legacy
14 November 1995
363(353)363(353)
Legacy
14 November 1995
363(190)363(190)
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
5 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
13 October 1994
287Change of Registered Office
Incorporation Company
7 October 1994
NEWINCIncorporation