Company NameMarrfish Limited
Company StatusActive
Company Number07058960
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Previous NameTotalscore Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Christian Leslie Marr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew Marr/ International Building Livingstone Ro
Hessle
North Humberside
HU13 0EE
Director NameMr Andrew Michael Jackson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(11 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndrew Marr/ International Building Livingstone Ro
Hessle
North Humberside
HU13 0EE
Director NameBenjamin Blue English
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(5 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAndrew Marr International Ltd Livingstone Road
Hessle
East Riding Of Yorkshire
HU13 0EE
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed25 November 2014(5 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressAndrew Marr/ International Building Livingstone Ro
Hessle
North Humberside
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressAndrew Marr/ International Building Livingstone Ro
Hessle
North Humberside
HU13 0EE
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Christopher Brian Burt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
Director NameAndrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Harland Way
Cottingham
East Yorkshire
HU16 5PR
Secretary NameMr Christopher Brian Burt
StatusResigned
Appointed26 August 2010(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2014)
RoleCompany Director
Correspondence AddressAndrew Marr/ International Building Livingstone Ro
Hessle
North Humberside
HU13 0EE
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrew Marr/ International Building Livingstone Ro
Hessle
North Humberside
HU13 0EE

Contact

Websitemarrfish.co.uk
Email address[email protected]
Telephone01279 501051
Telephone regionBishops Stortford

Location

Registered AddressAndrew Marr/ International Building
Livingstone Road
Hessle
North Humberside
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

70k at £1Andrew Marr International LTD
70.00%
Ordinary
5k at £1Benjamin Blue English
5.00%
Ordinary
25k at £1Andrew Michael Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth-£481,386
Cash£134,371
Current Liabilities£1,626,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

28 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
6 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
2 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
3 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
1 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(5 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(5 pages)
1 December 2014Appointment of Benjamin Blue English as a director on 19 November 2014 (3 pages)
1 December 2014Appointment of Benjamin Blue English as a director on 19 November 2014 (3 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 (1 page)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,000
(4 pages)
14 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,000
(4 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,000
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,000
(4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 30 March 2012 (2 pages)
25 June 2012Previous accounting period extended from 30 September 2011 to 30 March 2012 (2 pages)
12 June 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 June 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 January 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
6 January 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
25 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
25 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
12 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100,000
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100,000
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 100,000
(4 pages)
11 October 2010Appointment of Mr Andrew Michael Jackson as a director (2 pages)
11 October 2010Appointment of Mr Andrew Michael Jackson as a director (2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed totalscore LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
21 September 2010Company name changed totalscore LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
21 September 2010Change of name notice (2 pages)
27 August 2010Appointment of Mr Andrew William Regan as a director (2 pages)
27 August 2010Appointment of Mr Andrew William Regan as a director (2 pages)
26 August 2010Appointment of Mr Christopher Brian Burt as a secretary (1 page)
26 August 2010Termination of appointment of Andrew Regan as a director (1 page)
26 August 2010Appointment of Mr Christian Leslie Marr as a director (2 pages)
26 August 2010Termination of appointment of Christopher Burt as a director (1 page)
26 August 2010Termination of appointment of Andrew Regan as a director (1 page)
26 August 2010Termination of appointment of Christopher Burt as a director (1 page)
26 August 2010Appointment of Mr Christopher Brian Burt as a secretary (1 page)
26 August 2010Appointment of Mr Christian Leslie Marr as a director (2 pages)
14 December 2009Registered office address changed from Andrew Marr/ International Building Livingstone Road Hessle East Yorkshire HU13 0EE on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Andrew Marr/ International Building Livingstone Road Hessle East Yorkshire HU13 0EE on 14 December 2009 (2 pages)
28 November 2009Appointment of Christopher Brian Burt as a director (3 pages)
28 November 2009Appointment of Andrew William Regan as a director (3 pages)
28 November 2009Appointment of Christopher Brian Burt as a director (3 pages)
28 November 2009Appointment of Andrew William Regan as a director (3 pages)
13 November 2009Termination of appointment of Graham Stephens as a director (2 pages)
13 November 2009Termination of appointment of Graham Stephens as a director (2 pages)
28 October 2009Incorporation (17 pages)
28 October 2009Incorporation (17 pages)