Background WavePink WaveYellow Wave

MARLIN GREEN LIMITED (07362688)

MARLIN GREEN LIMITED (07362688) is an active UK company. incorporated on 1 September 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MARLIN GREEN LIMITED has been registered for 15 years. Current directors include HIGGLESDEN, Matthew William, Mr., LEWIS, Clive, Mr..

Company Number
07362688
Status
active
Type
ltd
Incorporated
1 September 2010
Age
15 years
Address
145/146 Leadenhall Street, London, EC3V 4QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HIGGLESDEN, Matthew William, Mr., LEWIS, Clive, Mr.
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN GREEN LIMITED

MARLIN GREEN LIMITED is an active company incorporated on 1 September 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MARLIN GREEN LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07362688

LTD Company

Age

15 Years

Incorporated 1 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

145/146 Leadenhall Street Lower Ground And Ground Floor London, EC3V 4QT,

Previous Addresses

55 Old Broad Street London EC2M 1RX England
From: 4 January 2022To: 7 November 2024
20 Westland Place London N1 7JR England
From: 22 November 2017To: 4 January 2022
16 Bastwick Street London EC1V 3PS
From: 11 September 2012To: 22 November 2017
the Clock House Station Approach Marlow Buckinghamshire SL7 1NT United Kingdom
From: 1 September 2010To: 11 September 2012
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Sept 15
Funding Round
Jan 19
Funding Round
Jan 19
Share Issue
Mar 19
Loan Cleared
Feb 20
Capital Update
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Loan Cleared
Sept 21
Funding Round
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Left
Aug 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
9
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HIGGLESDEN, Matthew William, Mr.

Active
Leadenhall Street, LondonEC3V 4QT
Born February 1974
Director
Appointed 12 Dec 2023

LEWIS, Clive, Mr.

Active
Leadenhall Street, LondonEC3V 4QT
Born March 1956
Director
Appointed 01 Oct 2025

DIXON, Toby

Resigned
Station Approach, MarlowSL7 1NT
Born January 1981
Director
Appointed 01 Sept 2010
Resigned 01 Sept 2010

DIXON, Toby

Resigned
Westland Place, LondonN1 7JR
Born January 1981
Director
Appointed 01 Sept 2010
Resigned 10 Sept 2021

GERGIAN, Wahridj

Resigned
Old Broad Street, LondonEC2M 1RX
Born March 1970
Director
Appointed 10 Sept 2021
Resigned 22 Aug 2023

GULINO, Antonio

Resigned
Leadenhall Street, LondonEC3V 4QT
Born February 1978
Director
Appointed 10 Sept 2021
Resigned 22 Oct 2025

HAUSER, Todd Eugene

Resigned
Old Broad Street, LondonEC2M 1RX
Born January 1967
Director
Appointed 10 Sept 2021
Resigned 29 Nov 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 01 Sept 2010
Resigned 01 Sept 2010

NANIA, Lee

Resigned
Westland Place, LondonN1 7JR
Born March 1977
Director
Appointed 01 Sept 2010
Resigned 10 Sept 2021

PEREIRA, Luis Felipe, Mr.

Resigned
Leadenhall Street, LondonEC3V 4QT
Born October 1975
Director
Appointed 12 Dec 2023
Resigned 01 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Old Broad Street, LondonEC2M 1RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021

Mr Toby Dixon

Ceased
Westland Place, LondonN1 7JR
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021

Mr Lee Nania

Ceased
Westland Place, LondonN1 7JR
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Full
16 September 2025
AAMDAAMD
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
4 February 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Memorandum Articles
29 September 2021
MAMA
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
29 July 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Confirmation Statement
5 February 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 March 2020
SH10Notice of Particulars of Variation
Resolution
16 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
10 March 2020
SH19Statement of Capital
Legacy
10 March 2020
SH20SH20
Legacy
10 March 2020
CAP-SSCAP-SS
Resolution
10 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 March 2019
RP04SH01RP04SH01
Legacy
19 March 2019
RP04CS01RP04CS01
Resolution
11 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 March 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Resolution
16 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 October 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
10 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Sail Address Company
11 September 2012
AD02Notification of Single Alternative Inspection Location
Legacy
30 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Legacy
16 November 2010
MG01MG01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Incorporation Company
1 September 2010
NEWINCIncorporation