Background WavePink WaveYellow Wave

INFORMA MARKETS (MARITIME) LIMITED (00495334)

INFORMA MARKETS (MARITIME) LIMITED (00495334) is an active UK company. incorporated on 11 May 1951. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFORMA MARKETS (MARITIME) LIMITED has been registered for 74 years. Current directors include DUCK, Michael, WILLIAMS, Andrew Nicholas, CROSSWALL NOMINEES LIMITED and 1 others.

Company Number
00495334
Status
active
Type
ltd
Incorporated
11 May 1951
Age
74 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUCK, Michael, WILLIAMS, Andrew Nicholas, CROSSWALL NOMINEES LIMITED, UNM INVESTMENTS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMA MARKETS (MARITIME) LIMITED

INFORMA MARKETS (MARITIME) LIMITED is an active company incorporated on 11 May 1951 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFORMA MARKETS (MARITIME) LIMITED was registered 74 years ago.(SIC: 82990)

Status

active

Active since 74 years ago

Company No

00495334

LTD Company

Age

74 Years

Incorporated 11 May 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SEATRADE COMMUNICATIONS LIMITED
From: 27 November 2001To: 28 November 2019
CITY PRESS LIMITED
From: 31 December 1980To: 27 November 2001
CITY OF LONDON WEEKLY LIMITED
From: 11 May 1951To: 31 December 1980
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

240 Blackfriars Road London England SE1 8BF
From: 17 April 2015To: 6 December 2018
Ludgate House 245 Blackfriars Road London SE1 9UY
From: 26 November 2014To: 17 April 2015
Seatrade House 42-48 North Station Road Colchester Essex, CO1 1RB
From: 11 May 1951To: 26 November 2014
Timeline

19 key events • 1951 - 2023

Funding Officers Ownership
Company Founded
May 51
Director Left
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 18
Director Left
Aug 19
Director Joined
Feb 21
Director Left
Feb 21
Capital Update
Nov 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CROSSWALL NOMINEES LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 31 Jul 2014

DUCK, Michael

Active
South Tower 1, Island South
Born August 1956
Director
Appointed 31 Jul 2014

WILLIAMS, Andrew Nicholas

Active
Howick Place, LondonSW1P 1WG
Born October 1966
Director
Appointed 03 Feb 2021

CROSSWALL NOMINEES LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate director
Appointed 31 Jul 2014

UNM INVESTMENTS LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate director
Appointed 31 Jul 2014

GIBBONS, Martin Bentley

Resigned
39c Woodrolfe Road, MaldonCM9 8SB
Secretary
Appointed 31 Mar 1999
Resigned 01 Mar 2009

GIBBONS, Martin Bentley

Resigned
39c Woodrolfe Road, MaldonCM9 8SB
Secretary
Appointed N/A
Resigned 01 Mar 1995

HAYMAN, Joanna

Resigned
Upper Road, Little CornardCO10 0NZ
Secretary
Appointed 01 Mar 1995
Resigned 31 Mar 1999

RAY, Zoe

Resigned
245 Blackfriars Road, LondonSE1 9UY
Secretary
Appointed 22 Jan 2014
Resigned 31 Jul 2014

RAY, Zoe

Resigned
Seatrade House, Colchester
Secretary
Appointed 01 Mar 2009
Resigned 22 Jan 2014

BOND, Mary Ellen

Resigned
12 Brickmakers Lane, ColchesterCO4 5WP
Born January 1960
Director
Appointed 10 Dec 2001
Resigned 31 Jul 2014

CALLAGHAN, Andrew William

Resigned
Hillside Cottage, ClaydonIP6 0AJ
Born August 1959
Director
Appointed 10 Dec 2001
Resigned 08 Dec 2013

ENEFER, Leslie Charles

Resigned
15 Belmont Crescent, ColchesterCO4 0LX
Born December 1945
Director
Appointed 31 Mar 1999
Resigned 31 Jul 2014

GIBBONS, Martin Bentley

Resigned
39c Woodrolfe Road, MaldonCM9 8SB
Born June 1948
Director
Appointed 31 Mar 1999
Resigned 31 Jul 2014

GIBBONS, Martin Bentley

Resigned
39c Woodrolfe Road, MaldonCM9 8SB
Born June 1948
Director
Appointed N/A
Resigned 01 Mar 1995

HAYMAN, Christopher Wilmot Arden

Resigned
Old London Road, IpswichIP9 2JU
Born October 1947
Director
Appointed N/A
Resigned 31 Jul 2014

HAYMAN, Joanna

Resigned
Upper Road, Little CornardCO10 0NZ
Born December 1955
Director
Appointed 01 Mar 1995
Resigned 31 Mar 1999

KERR, Richard James

Resigned
Blackfriars Road, LondonSE1 8BF
Born January 1974
Director
Appointed 31 Jul 2014
Resigned 04 Mar 2016

MIDDLETON, Vanessa Lynn

Resigned
110 High Street, WivenhoeCO7 9AB
Born October 1954
Director
Appointed 10 Dec 2001
Resigned 31 Jul 2014

NASH, Anthony Frederick

Resigned
Rayleigh Lodge 4 Winchester Road, Frinton On SeaCO13 9JB
Born January 1931
Director
Appointed N/A
Resigned 01 Mar 1995

PARKER, Simon James

Resigned
Howick Place, LondonSW1P 1WG
Born December 1966
Director
Appointed 31 Jul 2014
Resigned 31 Dec 2020

SIMM, Alex James

Resigned
Howick Place, LondonSW1P 1WG
Born March 1978
Director
Appointed 04 Mar 2016
Resigned 07 Aug 2019

VOKOS, Themistocles

Resigned
47 Lexden Road, ColchesterCO3 3PY
Born May 1939
Director
Appointed N/A
Resigned 07 Jan 1994

Persons with significant control

1

Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2023
SH19Statement of Capital
Legacy
28 November 2023
CAP-SSCAP-SS
Resolution
28 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2022
AAAnnual Accounts
Legacy
2 August 2022
PARENT_ACCPARENT_ACC
Legacy
2 August 2022
AGREEMENT2AGREEMENT2
Legacy
2 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2021
AAAnnual Accounts
Legacy
22 November 2021
PARENT_ACCPARENT_ACC
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 November 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2020
AAAnnual Accounts
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
AGREEMENT2AGREEMENT2
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
8 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
AGREEMENT2AGREEMENT2
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 December 2018
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 December 2018
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
6 December 2018
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
17 April 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
17 April 2015
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
17 April 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Miscellaneous
16 December 2014
MISCMISC
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 November 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
27 November 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
27 November 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Auditors Resignation Company
26 November 2014
AUDAUD
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Auditors Resignation Company
29 April 2013
AUDAUD
Auditors Resignation Company
19 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Memorandum Articles
18 June 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363aAnnual Return
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Legacy
15 January 1999
363aAnnual Return
Legacy
15 January 1999
288cChange of Particulars
Legacy
15 January 1999
288cChange of Particulars
Accounts With Accounts Type Small
16 February 1998
AAAnnual Accounts
Legacy
28 January 1998
363aAnnual Return
Legacy
28 January 1998
353353
Legacy
28 January 1998
190190
Accounts With Accounts Type Small
9 April 1997
AAAnnual Accounts
Legacy
23 December 1996
363aAnnual Return
Legacy
23 December 1996
288cChange of Particulars
Legacy
23 December 1996
288cChange of Particulars
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
4 December 1995
363x363x
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Legacy
8 March 1995
288aAppointment of Director or Secretary
Legacy
1 March 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
363x363x
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Legacy
20 February 1994
363x363x
Legacy
20 February 1994
288288
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
25 November 1992
363x363x
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
28 November 1991
363x363x
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
23 July 1991
287Change of Registered Office
Legacy
13 February 1991
363x363x
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
29 March 1990
353353
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
11 August 1988
288288
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
22 January 1988
AAAnnual Accounts
Legacy
11 August 1987
363363
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 January 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 April 1975
MISCMISC
Legacy
14 July 1973
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
19 November 1969
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 1963
123Notice of Increase in Nominal Capital
Legacy
17 June 1952
123Notice of Increase in Nominal Capital
Incorporation Company
11 May 1951
NEWINCIncorporation