Background WavePink WaveYellow Wave

MARLIN HOUSE LIMITED (03453003)

MARLIN HOUSE LIMITED (03453003) is an active UK company. incorporated on 21 October 1997. with registered office in Kingston Upon Thames. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MARLIN HOUSE LIMITED has been registered for 28 years. Current directors include CHAMMAH, Sharon, CURLEY, Jane Margaret, MANNERS, Katherine.

Company Number
03453003
Status
active
Type
ltd
Incorporated
21 October 1997
Age
28 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHAMMAH, Sharon, CURLEY, Jane Margaret, MANNERS, Katherine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN HOUSE LIMITED

MARLIN HOUSE LIMITED is an active company incorporated on 21 October 1997 with the registered office located in Kingston Upon Thames. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MARLIN HOUSE LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

03453003

LTD Company

Age

28 Years

Incorporated 21 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Quadrant 118 London Road Kingston Surrey KT2 6QJ
From: 21 October 1997To: 13 August 2014
Timeline

26 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Left
May 10
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
Feb 18
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Left
Mar 24
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 16 Jun 2005

CHAMMAH, Sharon

Active
167-169 London Road, KingstonKT2 6PT
Born December 1976
Director
Appointed 12 Dec 2022

CURLEY, Jane Margaret

Active
- 12 Barnes High Street, LondonSW13 9LW
Born November 1961
Director
Appointed 12 Dec 2022

MANNERS, Katherine

Active
Princeton Mews, KingstonKT2 6PT
Born October 1950
Director
Appointed 11 Mar 2026

BROOKS, Paul

Resigned
20 Marlin House, LondonSW15 2AA
Secretary
Appointed 27 Oct 1997
Resigned 10 Feb 1998

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Secretary
Appointed 10 Feb 1998
Resigned 04 Feb 1999

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 03 Feb 1999
Resigned 31 Oct 2003

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 19 Jan 2004
Resigned 16 Jun 2005

CRABTREE PM LIMITED

Resigned
251 Horn Lane, LondonW3 9ED
Corporate secretary
Appointed 01 Nov 2003
Resigned 19 Jan 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Oct 1997
Resigned 21 Oct 1997

BIRCH, Josh Saxon

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born October 1988
Director
Appointed 25 Mar 2015
Resigned 10 Jun 2016

BROOKS, Paul

Resigned
20 Marlin House, LondonSW15 2AA
Born September 1954
Director
Appointed 27 Oct 1997
Resigned 10 Jun 1998

BROWNE, Edward Lambert

Resigned
20 Marlin House, LondonSW15 2AA
Born May 1967
Director
Appointed 01 Feb 1999
Resigned 10 May 2004

COOK, Julia Home

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1991
Director
Appointed 20 Mar 2022
Resigned 14 Jan 2025

ERASMUS, Jan Hendrik

Resigned
22-24 St Johns Avenue, PutneySW15 2AA
Born July 1980
Director
Appointed 26 Jun 2007
Resigned 31 Aug 2009

GINTER, Jerzy

Resigned
15 Marlin House, LondonSW15 2AA
Born August 1924
Director
Appointed 27 Oct 1997
Resigned 02 Jan 2007

HOLMDIN, Vidar

Resigned
12 Marlin House, LondonSW15 2AA
Born December 1957
Director
Appointed 27 Apr 2000
Resigned 27 Feb 2001

HOLTOM, Ashley

Resigned
167-169 London Road, KingstonKT2 6PT
Born February 1972
Director
Appointed 07 Feb 2022
Resigned 12 Dec 2022

HOOPER, Mark Christopher

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1964
Director
Appointed 10 Mar 2022
Resigned 12 Dec 2022

JAMAL, Patricia Barbara

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born September 1943
Director
Appointed 16 Apr 2015
Resigned 12 Dec 2022

JAMIESON, Doris Anne

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1961
Director
Appointed 16 Jan 2018
Resigned 12 Dec 2022

LIM, May Lee

Resigned
Flat 9 Marlin House, Putney LondonSW15 2AA
Born October 1973
Director
Appointed 12 Nov 2002
Resigned 23 May 2005

MANNERS, John Peter

Resigned
22 St John's Avenue, PutneySW15 2AA
Born January 1948
Director
Appointed 07 Feb 2025
Resigned 04 Feb 2026

MORRISON, Roy Ritchie

Resigned
16 Marlin House, LondonSW15 2AA
Born June 1952
Director
Appointed 27 Oct 1997
Resigned 12 Nov 2002

READ, Alexis

Resigned
St Johns Avenue, LondonSW15 2AA
Born October 1976
Director
Appointed 11 Sept 2008
Resigned 14 May 2010

SIMONSON, Melvyn Allan

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1944
Director
Appointed 12 Dec 2022
Resigned 18 Mar 2024

SIMONSON, Melvyn Allan

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1944
Director
Appointed 27 Oct 1997
Resigned 01 Nov 2018

TOSSWILL, Stephen

Resigned
167-169 London Road, KingstonKT2 6PT
Born April 1949
Director
Appointed 12 Dec 2022
Resigned 31 Dec 2023

TOSSWILL, Timothy Maurice Stephen

Resigned
SW15
Born April 1949
Director
Appointed 17 Mar 2006
Resigned 31 Mar 2009

VERSLOOT, Melanie Anne

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born December 1961
Director
Appointed 25 Jun 2019
Resigned 07 Jan 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Oct 1997
Resigned 21 Oct 1997
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 August 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Resolution
8 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Resolution
16 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Legacy
28 September 2009
363aAnnual Return
Legacy
4 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
2 August 2005
287Change of Registered Office
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
287Change of Registered Office
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
1 November 2001
363aAnnual Return
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
14 November 2000
363aAnnual Return
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363aAnnual Return
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
363aAnnual Return
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
287Change of Registered Office
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
88(2)R88(2)R
Legacy
2 January 1998
225Change of Accounting Reference Date
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
287Change of Registered Office
Incorporation Company
21 October 1997
NEWINCIncorporation