BLUE MARLIN BRAND DESIGN LIMITED

BLUE MARLIN BRAND DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUE MARLIN BRAND DESIGN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02847789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUE MARLIN BRAND DESIGN LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is BLUE MARLIN BRAND DESIGN LIMITED located?

    Registered Office Address
    Page Barn
    Newbury
    BA11 3RG Nr Frome
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE MARLIN BRAND DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE MARLIN PACKAGING DESIGN LIMITEDSep 27, 1993Sep 27, 1993
    ISTRO LIMITEDAug 25, 1993Aug 25, 1993

    What are the latest accounts for BLUE MARLIN BRAND DESIGN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BLUE MARLIN BRAND DESIGN LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2025
    Next Confirmation Statement DueSep 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2024
    OverdueNo

    What are the latest filings for BLUE MARLIN BRAND DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Aug 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Aug 25, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2016

    14 pagesAA

    Director's details changed for Mr David John Hodgson on Aug 04, 2017

    2 pagesCH01

    Confirmation statement made on Aug 25, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 25, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 45,100
    SH01

    Director's details changed for Mr David John Hodgson on Aug 26, 2014

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Who are the officers of BLUE MARLIN BRAND DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YATES, Alexandra
    Page Barn
    Newbury
    BA11 3RG Nr Frome
    Somerset
    Secretary
    Page Barn
    Newbury
    BA11 3RG Nr Frome
    Somerset
    166219500001
    EYLES, Andrew James
    Page House Farm
    Newbury
    BA11 3RG Frome
    Somerset
    Director
    Page House Farm
    Newbury
    BA11 3RG Frome
    Somerset
    United KingdomBritishFounder & Group C.E.O36625140005
    HODGSON, David John
    Page Barn
    Newbury
    BA11 3RG Nr Frome
    Somerset
    Director
    Page Barn
    Newbury
    BA11 3RG Nr Frome
    Somerset
    EnglandBritishFounder40346070011
    EYLES, Andrew James
    The Old Post Office
    26 Priston
    BA2 9EE Bath
    Secretary
    The Old Post Office
    26 Priston
    BA2 9EE Bath
    BritishGraphic Design Executive36625140003
    PATTERSON, Ian James
    Southdean Gardens
    SW19 6NU London
    60
    Secretary
    Southdean Gardens
    SW19 6NU London
    60
    British146492650001
    YATES, Alexandra Joan
    1 Montrose Cottages
    Weston Lane
    BA1 4AF Bath
    Avon
    Secretary
    1 Montrose Cottages
    Weston Lane
    BA1 4AF Bath
    Avon
    British122852460001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    BULL, Mary Kathleen
    22 Court View
    Wick
    BS15 5QP Bristol
    Avon
    Director
    22 Court View
    Wick
    BS15 5QP Bristol
    Avon
    BritishLaboratory Technician Part/Tim38531810001
    EYLES, Melanie
    Vale House
    Loves Hill Timsbury
    BA3 1EU Bath
    Avon
    Director
    Vale House
    Loves Hill Timsbury
    BA3 1EU Bath
    Avon
    BritishHousewife/ Cd36625210001
    JONES, Simon Philip Grice
    24 Northampton Street
    BA1 2SW Bath
    Somerset
    Director
    24 Northampton Street
    BA1 2SW Bath
    Somerset
    BritishPlanning Director55975850001
    LANGFORD, Philip Gordon
    Bascoe Cottage
    West End Foxham
    SN15 4NB Chippenham
    Wiltshire
    Director
    Bascoe Cottage
    West End Foxham
    SN15 4NB Chippenham
    Wiltshire
    BritishManaging Director66365230003
    STINSON, Sophie Charlotte
    81 Peperharow Road
    GU7 2PL Godalming
    Surrey
    Director
    81 Peperharow Road
    GU7 2PL Godalming
    Surrey
    BritishCreative Director67936770002
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Who are the persons with significant control of BLUE MARLIN BRAND DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barracuda Holdings Limited
    Newbury
    BA11 3RG Frome
    Page Barn
    Somerset
    England
    Apr 06, 2016
    Newbury
    BA11 3RG Frome
    Page Barn
    Somerset
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03486775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0