Background WavePink WaveYellow Wave

MARLIN EUROPE VI LIMITED (08260821)

MARLIN EUROPE VI LIMITED (08260821) is an active UK company. incorporated on 19 October 2012. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. MARLIN EUROPE VI LIMITED has been registered for 13 years. Current directors include GRAHAM, Jonathan Andrew, JENKINS, Paul.

Company Number
08260821
Status
active
Type
ltd
Incorporated
19 October 2012
Age
13 years
Address
Marlin House, Worthing, BN11 1QP
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
GRAHAM, Jonathan Andrew, JENKINS, Paul
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN EUROPE VI LIMITED

MARLIN EUROPE VI LIMITED is an active company incorporated on 19 October 2012 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. MARLIN EUROPE VI LIMITED was registered 13 years ago.(SIC: 64921)

Status

active

Active since 13 years ago

Company No

08260821

LTD Company

Age

13 Years

Incorporated 19 October 2012

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 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Marlin House 16-22 Grafton Road Worthing, BN11 1QP,

Timeline

18 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Apr 13
Loan Secured
Aug 13
Director Joined
Feb 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BASSETT, Lucy Marie

Active
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 30 Sept 2024

GRAHAM, Jonathan Andrew

Active
16-22 Grafton Road, WorthingBN11 1QP
Born May 1969
Director
Appointed 30 Sept 2021

JENKINS, Paul

Active
16-22 Grafton Road, WorthingBN11 1QP
Born November 1969
Director
Appointed 31 Dec 2020

KHAN, Tariq

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 16 May 2013
Resigned 10 Feb 2014

TAGGART, Charlotte

Resigned
10-15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 02 Jan 2015
Resigned 29 Mar 2019

WELLINGHOFF, Willem

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 10 Feb 2014
Resigned 02 Jan 2015

WHITELEY, Sarah

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Secretary
Appointed 29 Mar 2019
Resigned 11 Aug 2024

BUICK, Craig Anthony

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born November 1969
Director
Appointed 31 Dec 2015
Resigned 12 May 2020

MORRIS, Jonathan Barrie

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born October 1975
Director
Appointed 12 May 2020
Resigned 30 Sept 2021

PAGE, David James

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born November 1975
Director
Appointed 19 Oct 2012
Resigned 31 Oct 2015

RICHARDSON, Peter Charles

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born November 1959
Director
Appointed 11 Feb 2013
Resigned 23 Jan 2020

ROSS-ROBERTS, Christopher Michael David

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born May 1963
Director
Appointed 10 Feb 2014
Resigned 31 Dec 2015

STANNARD, Kenneth John

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born February 1966
Director
Appointed 29 Oct 2012
Resigned 31 Dec 2019

TELFORD, Juliet Sarah

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born July 1965
Director
Appointed 19 Oct 2012
Resigned 08 Apr 2013

USHER, Derek George

Resigned
16-22 Grafton Road, WorthingBN11 1QP
Born December 1965
Director
Appointed 23 Jan 2020
Resigned 31 Dec 2020

Persons with significant control

1

Grafton Road, WorthingBN11 1QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Auditors Resignation Company
2 October 2014
AUDAUD
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Incorporation Company
19 October 2012
NEWINCIncorporation