Background WavePink WaveYellow Wave

MARLIN ASSET MANAGEMENT LIMITED (11129242)

MARLIN ASSET MANAGEMENT LIMITED (11129242) is an active UK company. incorporated on 2 January 2018. with registered office in Coleby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARLIN ASSET MANAGEMENT LIMITED has been registered for 8 years. Current directors include DAWSON, Anthony, DAWSON, James, DAWSON, Robin.

Company Number
11129242
Status
active
Type
ltd
Incorporated
2 January 2018
Age
8 years
Address
Manor Farm, Coleby, LN5 0AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAWSON, Anthony, DAWSON, James, DAWSON, Robin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN ASSET MANAGEMENT LIMITED

MARLIN ASSET MANAGEMENT LIMITED is an active company incorporated on 2 January 2018 with the registered office located in Coleby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARLIN ASSET MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11129242

LTD Company

Age

8 Years

Incorporated 2 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Manor Farm Heath Road Coleby, LN5 0AR,

Previous Addresses

Marlin Building 4 Sadler Road Lincoln Lincolnshire LN6 3RS England
From: 2 January 2018To: 2 August 2022
Timeline

25 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Share Issue
Sept 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
3
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAWSON, Anthony

Active
Heath Road, ColebyLN5 0AR
Born March 1945
Director
Appointed 04 May 2022

DAWSON, James

Active
Heath Road, ColebyLN5 0AR
Born October 1974
Director
Appointed 04 May 2022

DAWSON, Robin

Active
Heath Road, ColebyLN5 0AR
Born October 1971
Director
Appointed 04 May 2022

CARR, Rosalind

Resigned
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 01 Feb 2018
Resigned 04 May 2022

CARR, Christopher Marcus

Resigned
4 Sadler Road, LincolnLN6 3RS
Born June 1965
Director
Appointed 02 Jan 2018
Resigned 04 May 2022

CARR, Rosalind

Resigned
4 Sadler Road, LincolnLN6 3RS
Born September 1961
Director
Appointed 02 Jan 2018
Resigned 31 Jan 2018

CORLETT, Alan Frederick

Resigned
4 Sadler Road, LincolnLN6 3RS
Born March 1949
Director
Appointed 02 Jan 2018
Resigned 04 May 2022

JOHNSON, Paul

Resigned
4 Sadler Road, LincolnLN6 3RS
Born July 1959
Director
Appointed 02 Jan 2018
Resigned 31 Jan 2018

Persons with significant control

5

1 Active
4 Ceased
Heath Road, LincolnLN5 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022

Mr Christopher Marcus Carr

Ceased
4 Sadler Road, LincolnLN6 3RS
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018
Ceased 04 May 2022

Mr Alan Frederick Corlett

Ceased
4 Sadler Road, LincolnLN6 3RS
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018
Ceased 04 May 2022

Mrs Rosalind Carr

Ceased
4 Sadler Road, LincolnLN6 3RS
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2018
Ceased 04 May 2022
4 Sadler Road, LincolnLN6 3RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2018
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2019
SH03Return of Purchase of Own Shares
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 September 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Incorporation Company
2 January 2018
NEWINCIncorporation