Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCOLIN (UK) LIMITED
Company Information for

MARCOLIN (UK) LIMITED

2ND FLOOR, 3 OLD STREET YARD, LONDON, EC1Y 8AF,
Company Registration Number
02236133
Private Limited Company
Active

Company Overview

About Marcolin (uk) Ltd
MARCOLIN (UK) LIMITED was founded on 1988-03-28 and has its registered office in London. The organisation's status is listed as "Active". Marcolin (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARCOLIN (UK) LIMITED
 
Legal Registered Office
2ND FLOOR
3 OLD STREET YARD
LONDON
EC1Y 8AF
Other companies in RG14
 
Filing Information
Company Number 02236133
Company ID Number 02236133
Date formed 1988-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB491621346  
Last Datalog update: 2024-05-05 08:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCOLIN (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARCOLIN (UK) LIMITED
The following companies were found which have the same name as MARCOLIN (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARCOLIN (UK) LIMITED Unknown Company formed on the 2014-07-16

Company Officers of MARCOLIN (UK) LIMITED

Current Directors
Officer Role Date Appointed
SERGIO BORGHERESI
Director 2018-06-28
JAMES ALEXANDER BERNARD GOTCH
Director 2017-10-23
ANTONIO JOVE
Director 2017-08-31
MAURIZIO LUCIDI
Director 2018-05-18
MASSIMO RENON
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MASSIMO STEFANELLO
Director 2014-06-06 2018-06-28
GIOVANNI ZOPPAS
Director 2015-07-13 2018-06-28
GIOVANNI PESCE
Director 2014-06-06 2018-05-18
JUSTIN PERICLES MOORE
Company Secretary 2001-09-01 2017-08-31
JUSTIN PERICLES MOORE
Director 2002-01-01 2017-08-31
VALERIO GIACOBBI
Director 2014-06-06 2015-07-13
CIRILLO MARCOLIN
Director 1991-11-03 2014-05-28
MICHAEL LAWRENCE JAWETT
Director 2004-10-01 2007-04-30
PETER HENRY ALEXANDER OLDRIDGE
Company Secretary 1991-11-03 2004-09-30
PETER HENRY ALEXANDER OLDRIDGE
Director 1991-11-03 2004-09-30
ROBERTO PAGOGNA
Director 1991-11-03 1998-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER BERNARD GOTCH ON THE FRONTLINE LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-06APPOINTMENT TERMINATED, DIRECTOR KEVING CHEUNG
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16AP03Appointment of Mr Matthew John Goodchild as company secretary on 2022-04-13
2022-05-16TM02Termination of appointment of Rocco Del Campo on 2022-04-13
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-09AP01DIRECTOR APPOINTED MR ALESSANDRO MATTEINI
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO BORGHERESI
2021-05-20AP01DIRECTOR APPOINTED MR KEVING CHEUNG
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURIZIO LUCIDI
2021-05-18AP01DIRECTOR APPOINTED MR STEPHAN HINKERODE
2021-05-18AP03Appointment of Mr Rocco Del Campo as company secretary on 2021-03-12
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER BERNARD GOTCH
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO RENON
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Griffin Court 24-32 London Road Newbury Berkshire RG14 1JX
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-11-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP01DIRECTOR APPOINTED MR SERGIO BORGHERESI
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI ZOPPAS
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MASSIMO STEFANELLO
2018-08-01AP01DIRECTOR APPOINTED MR MASSIMO RENON
2018-06-14AP01DIRECTOR APPOINTED MR MAURIZIO LUCIDI
2018-05-30CH01Director's details changed for Mr Antonio Jove on 2017-08-31
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI PESCE
2018-05-29CH01Director's details changed for Mr Antonio Jove on 2017-10-23
2018-05-29AP01DIRECTOR APPOINTED MR ANTONIO JOVE
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-03-21TM02Termination of appointment of Justin Pericles Moore on 2017-08-31
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-05AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BERNARD GOTCH
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MOORE
2017-12-05AP01DIRECTOR APPOINTED MR JAMES ALEXANDER BERNARD GOTCH
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MOORE
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 3572718
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-01-23AAMDAmended full accounts made up to 2015-12-31
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-14DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-30
2016-03-08ANNOTATIONClarification
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 3572718
2016-03-01AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-16CH01Director's details changed for Giovanni Pescle on 2016-01-01
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-06DISS40Compulsory strike-off action has been discontinued
2016-01-05GAZ1FIRST GAZETTE
2015-09-02AP01DIRECTOR APPOINTED GIOVANNI ZOPPAS
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR VALERIO GIACOBBI
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 850000
2015-07-16AR0130/06/15 FULL LIST
2015-07-16AR0130/06/15 FULL LIST
2015-02-23SH0101/01/15 STATEMENT OF CAPITAL GBP 3572718
2014-12-18AUDAUDITOR'S RESIGNATION
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 850000
2014-07-14AR0130/06/14 FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MASSIMO STEFANELLO
2014-07-08AP01DIRECTOR APPOINTED VALERIO GIACOBBI
2014-07-08AP01DIRECTOR APPOINTED GIOVANNI PESCLE
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CIRILLO MARCOLIN
2013-12-12MEM/ARTSARTICLES OF ASSOCIATION
2013-12-12RES01ALTER ARTICLES 29/11/2013
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-15AR0103/11/13 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0103/11/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0103/11/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-10AR0103/11/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-14AR0103/11/09 FULL LIST
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-24363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8LS
2008-11-01287REGISTERED OFFICE CHANGED ON 01/11/2008 FROM, 6TH FLOOR READING BRIDGE HOUSE, READING BRIDGE, READING, BERKSHIRE, RG1 8LS
2008-10-29AUDAUDITOR'S RESIGNATION
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288bDIRECTOR RESIGNED
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: OSWALD HOUSE 24-26 QUEENS ROAD READING RG1 4AU
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: OSWALD HOUSE, 24-26 QUEENS ROAD, READING, RG1 4AU
2006-11-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-11-20363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-31288aNEW DIRECTOR APPOINTED
2004-10-31363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-06363sRETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS
2001-09-06288aNEW SECRETARY APPOINTED
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-15363sRETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-16363sRETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-11363sRETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS
1998-09-23288bDIRECTOR RESIGNED
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-02363sRETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-13363sRETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS
1996-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-09287REGISTERED OFFICE CHANGED ON 09/07/96 FROM: SOMERSET HOUSE BLAGRAVE STREET READING BERKSHIRE RG1 6QB
1996-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/96
1996-07-09363sRETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS
1995-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-16363sRETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to MARCOLIN (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARCOLIN (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-02-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCOLIN (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MARCOLIN (UK) LIMITED registering or being granted any patents
Domain Names

MARCOLIN (UK) LIMITED owns 1 domain names.

marcolin.co.uk  

Trademarks
We have not found any records of MARCOLIN (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCOLIN (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as MARCOLIN (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where MARCOLIN (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MARCOLIN (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090039000Parts of frames and mountings for spectacles, goggles or the like, n.e.s.
2018-12-0090039000Parts of frames and mountings for spectacles, goggles or the like, n.e.s.
2018-11-0090031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)
2018-11-0090031900Frames and mountings for spectacles, goggles or the like (excl. of plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCOLIN (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCOLIN (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.