Company NameCIAN Construction Company Limited
DirectorPaul Griffiths
Company StatusActive
Company Number08651128
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 7 months ago)
Previous NameMarlin Commercial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Griffiths
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(3 months, 1 week after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Russell Vine Teasdale
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address306 Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH

Contact

Websitemarlincommercial.co.uk
Email address[email protected]
Telephone01642 450020
Telephone regionMiddlesbrough

Location

Registered AddressHampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Paul Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£26,012
Cash£126
Current Liabilities£13,016

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

29 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 December 2022 (7 pages)
4 May 2023Micro company accounts made up to 31 March 2022 (7 pages)
4 May 2023Amended micro company accounts made up to 31 March 2021 (8 pages)
4 May 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
8 February 2023Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 8 February 2023 (1 page)
8 February 2023Company name changed marlin commercial LIMITED\certificate issued on 08/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
(3 pages)
26 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (7 pages)
30 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
28 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 October 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 November 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
14 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
19 November 2013Appointment of Mr Paul Griffiths as a director (2 pages)
19 November 2013Termination of appointment of Russell Teasdale as a director (1 page)
19 November 2013Appointment of Mr Paul Griffiths as a director (2 pages)
19 November 2013Termination of appointment of Russell Teasdale as a director (1 page)
19 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
19 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)