Company NameBlack Marlin Ltd
DirectorsSimon Philip Gardner and Neil Tomkinson
Company StatusActive
Company Number07942873
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Previous NameVennomis Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Philip Gardner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleBusiness Sales Advisor
Country of ResidenceEngland
Correspondence AddressCharter Court 2 Well House Barns
Chester
CH4 0DH
Wales
Director NameMr Neil Tomkinson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court 2 Well House Barns
Chester
CH4 0DH
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Location

Registered AddressCharter Court
2 Well House Barns
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Shareholders

49 at £1Neil Tomkinson
49.00%
Ordinary A
49 at £1Simon Gardener
49.00%
Ordinary A
1 at £1Leanda Tomkinson
1.00%
Ordinary B
1 at £1Lisa Gardner
1.00%
Ordinary B

Financials

Year2014
Net Worth£22,514
Cash£105,278
Current Liabilities£102,415

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
2 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 February 2019Withdrawal of a person with significant control statement on 20 February 2019 (2 pages)
20 February 2019Notification of Simon Gardner as a person with significant control on 23 February 2018 (2 pages)
20 February 2019Notification of Neil Tomkinson as a person with significant control on 23 February 2018 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
15 April 2015Director's details changed for Mr Simon Philip Gardner on 2 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Simon Philip Gardner on 2 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Simon Philip Gardner on 2 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Neil Tomkinson on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Neil Tomkinson on 27 March 2015 (2 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
2 December 2013Change of name notice (2 pages)
2 December 2013Company name changed vennomis LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
2 December 2013Change of name notice (2 pages)
2 December 2013Company name changed vennomis LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-10-21
(2 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
3 April 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
3 April 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
3 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2012Appointment of Mr Neil Tomkinson as a director (2 pages)
14 February 2012Appointment of Mr Simon Philip Gardner as a director (2 pages)
14 February 2012Appointment of Mr Simon Philip Gardner as a director (2 pages)
14 February 2012Appointment of Mr Neil Tomkinson as a director (2 pages)
13 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)