Background WavePink WaveYellow Wave

MARLIN FISHING LIMITED (08577294)

MARLIN FISHING LIMITED (08577294) is an active UK company. incorporated on 20 June 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). MARLIN FISHING LIMITED has been registered for 12 years. Current directors include SOUMAHORO, Souleymane.

Company Number
08577294
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
Suite 1, 37 Panton Street, London, SW1Y 4EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
SOUMAHORO, Souleymane
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN FISHING LIMITED

MARLIN FISHING LIMITED is an active company incorporated on 20 June 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). MARLIN FISHING LIMITED was registered 12 years ago.(SIC: 47640)

Status

active

Active since 12 years ago

Company No

08577294

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Suite 1, 37 Panton Street London, SW1Y 4EA,

Previous Addresses

Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England
From: 3 January 2019To: 24 October 2019
Ground Floor 13 Charles Ii Street London SW1Y 4QU England
From: 3 February 2017To: 3 January 2019
Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE
From: 20 June 2013To: 3 February 2017
Timeline

8 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Mar 16
Director Joined
Mar 16
New Owner
Jun 17
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SOUMAHORO, Souleymane

Active
Panton Street, LondonSW1Y 4EA
Born January 1969
Director
Appointed 15 Jul 2019

KINGSLEY SECRETARIES LIMITED

Resigned
Market Road, WickfordSS12 0FD
Corporate secretary
Appointed 20 Jun 2013
Resigned 15 Aug 2019

ALLEN, Bianca Ann

Resigned
Carrington House, MayfairW1B 5SE
Born June 1993
Director
Appointed 09 Sept 2013
Resigned 23 Feb 2016

BROWN, Ashley Rebecca

Resigned
Carrington House, MayfairW1B 5SE
Born December 1992
Director
Appointed 20 Jun 2013
Resigned 09 Sept 2013

STAGG, Anne Rose

Resigned
Market Road, WickfordSS12 0FD
Born September 1967
Director
Appointed 23 Feb 2016
Resigned 15 Jul 2019

Persons with significant control

1

Mr Stephane Jean Gosta Millez

Active
Panton Street, LondonSW1Y 4EA
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 August 2017
AAMDAAMD
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Move Registers To Sail Company With New Address
27 May 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Move Registers To Registered Office Company With New Address
3 September 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Sail Address Company
27 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 August 2013
AD03Change of Location of Company Records
Incorporation Company
20 June 2013
NEWINCIncorporation