Company NameMARR Atlantic Limited
Company StatusActive
Company Number09137751
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sebastian Andrew Marr
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr LudvÍK ViÐ Stein
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(3 days after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed01 December 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(6 years after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE
Secretary NameChristopher Brian Burt
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Andrew Marr International Limited Livingstone
Hessle
East Yorkshire
HU13 0EE

Location

Registered AddressC/O Andrew Marr International Limited
Livingstone Road
Hessle
East Yorkshire
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

15 February 2019Delivered on: 28 February 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
19 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
19 July 2023Termination of appointment of Ludvík Við Stein as a director on 17 September 2021 (1 page)
18 July 2022Confirmation statement made on 18 July 2022 with updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
7 December 2021Full accounts made up to 31 March 2021 (14 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
3 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 February 2019Registration of charge 091377510001, created on 15 February 2019 (10 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 December 2016Audited abridged accounts made up to 31 March 2016 (7 pages)
18 December 2016Audited abridged accounts made up to 31 March 2016 (7 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(6 pages)
3 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(6 pages)
1 December 2014Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page)
21 July 2014Appointment of Mr Ludvík Við Stein as a director on 18 July 2014 (2 pages)
21 July 2014Appointment of Mr Ludvík Við Stein as a director on 18 July 2014 (2 pages)
21 July 2014Appointment of Mr Roger Eric Johnson as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Roger Eric Johnson as a director on 21 July 2014 (2 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1,000
(27 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 1,000
(27 pages)
18 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)