Background WavePink WaveYellow Wave

MARRFISH LIMITED (07058960)

MARRFISH LIMITED (07058960) is an active UK company. incorporated on 28 October 2009. with registered office in Hessle. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. MARRFISH LIMITED has been registered for 16 years. Current directors include ENGLISH, Benjamin Blue, FARRAR, Paul Morgan, JACKSON, Andrew Michael and 1 others.

Company Number
07058960
Status
active
Type
ltd
Incorporated
28 October 2009
Age
16 years
Address
Andrew Marr/ International Building, Hessle, HU13 0EE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ENGLISH, Benjamin Blue, FARRAR, Paul Morgan, JACKSON, Andrew Michael, MARR, Christian Leslie
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRFISH LIMITED

MARRFISH LIMITED is an active company incorporated on 28 October 2009 with the registered office located in Hessle. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. MARRFISH LIMITED was registered 16 years ago.(SIC: 56290)

Status

active

Active since 16 years ago

Company No

07058960

LTD Company

Age

16 Years

Incorporated 28 October 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

TOTALSCORE LIMITED
From: 28 October 2009To: 21 September 2010
Contact
Address

Andrew Marr/ International Building Livingstone Road Hessle, HU13 0EE,

Previous Addresses

Andrew Marr/ International Building Livingstone Road Hessle East Yorkshire HU13 0EE
From: 1 December 2009To: 14 December 2009
Andrew Marr/Imternational Building Livingstone Road Hessle East Yorkshire HU13 0EE
From: 28 October 2009To: 1 December 2009
Timeline

13 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Joined
Nov 14
Director Joined
Aug 20
Director Left
Aug 20
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 25 Nov 2014

ENGLISH, Benjamin Blue

Active
Livingstone Road, HessleHU13 0EE
Born March 1978
Director
Appointed 19 Nov 2014

FARRAR, Paul Morgan

Active
Livingstone Road, HessleHU13 0EE
Born February 1975
Director
Appointed 01 Aug 2020

JACKSON, Andrew Michael

Active
Livingstone Road, HessleHU13 0EE
Born March 1977
Director
Appointed 08 Oct 2010

MARR, Christian Leslie

Active
Livingstone Road, HessleHU13 0EE
Born April 1972
Director
Appointed 26 Aug 2010

BURT, Christopher Brian

Resigned
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 26 Aug 2010
Resigned 25 Nov 2014

BURT, Christopher Brian

Resigned
Badgers Wood, Cottingham
Born July 1949
Director
Appointed 10 Nov 2009
Resigned 26 Aug 2010

REGAN, Andrew William

Resigned
Livingstone Road, HessleHU13 0EE
Born January 1962
Director
Appointed 27 Aug 2010
Resigned 31 Jul 2020

REGAN, Andrew William

Resigned
Harland Way, CottinghamHU16 5PR
Born January 1962
Director
Appointed 10 Nov 2009
Resigned 26 Aug 2010

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 28 Oct 2009
Resigned 10 Nov 2009

Persons with significant control

1

Andrew Marr International Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
10 November 2014
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
25 June 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 June 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2009
AP01Appointment of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Incorporation Company
28 October 2009
NEWINCIncorporation