Background WavePink WaveYellow Wave

MARR ATLANTIC LIMITED (09137751)

MARR ATLANTIC LIMITED (09137751) is an active UK company. incorporated on 18 July 2014. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARR ATLANTIC LIMITED has been registered for 11 years. Current directors include FARRAR, Paul Morgan, MARR, Sebastian Andrew.

Company Number
09137751
Status
active
Type
ltd
Incorporated
18 July 2014
Age
11 years
Address
C/O Andrew Marr International Limited, Hessle, HU13 0EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARRAR, Paul Morgan, MARR, Sebastian Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARR ATLANTIC LIMITED

MARR ATLANTIC LIMITED is an active company incorporated on 18 July 2014 with the registered office located in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARR ATLANTIC LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09137751

LTD Company

Age

11 Years

Incorporated 18 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

C/O Andrew Marr International Limited Livingstone Road Hessle, HU13 0EE,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Feb 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jul 23
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FARRAR, Paul Morgan

Active
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 01 Dec 2014

FARRAR, Paul Morgan

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

MARR, Sebastian Andrew

Active
Livingstone Road, HessleHU13 0EE
Born December 1973
Director
Appointed 18 Jul 2014

BURT, Christopher Brian

Resigned
Livingstone Road, HessleHU13 0EE
Secretary
Appointed 18 Jul 2014
Resigned 01 Dec 2014

JOHNSON, Roger Eric

Resigned
Livingstone Road, HessleHU13 0EE
Born March 1947
Director
Appointed 21 Jul 2014
Resigned 15 Sept 2025

REGAN, Andrew William

Resigned
Livingstone Road, HessleHU13 0EE
Born January 1962
Director
Appointed 18 Jul 2014
Resigned 31 Jul 2020

STEIN, Ludvík Við

Resigned
Livingstone Road, HessleHU13 0EE
Born February 1977
Director
Appointed 18 Jul 2014
Resigned 17 Sept 2021

Persons with significant control

1

Andrew Marr International Limited

Active
Livingstone Road, HessleHU13 0EE

Nature of Control

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

Filing History

33

Accounts With Accounts Type Dormant
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2014
NEWINCIncorporation