Company NameGriff Capital Limited
DirectorPaul Griffiths
Company StatusActive
Company Number11308522
CategoryPrivate Limited Company
Incorporation Date13 April 2018(6 years ago)
Previous NameMarlin Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Paul Griffiths
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampdon House, Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director NameMr David James Griffiths
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202-206 Linthorpe Road
Middlesbrough
TS1 3QW

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 Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
8 September 2023Notification of Paul Griffiths as a person with significant control on 8 September 2023 (2 pages)
8 September 2023Cessation of David James Griffiths as a person with significant control on 8 September 2023 (1 page)
18 July 2023Company name changed marlin mortgages LIMITED\certificate issued on 18/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
(3 pages)
17 July 2023Appointment of Mr Paul Griffiths as a director on 17 July 2023 (2 pages)
17 July 2023Termination of appointment of David James Griffiths as a director on 17 July 2023 (1 page)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
3 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
5 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 May 2020Compulsory strike-off action has been discontinued (1 page)
22 May 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
29 November 2018Registered office address changed from 202-206 Linthorpe Road Middlesbrough TS1 3QW England to Hampdon House, Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 29 November 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with updates (3 pages)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 100
(27 pages)