Background WavePink WaveYellow Wave

DASIC MARINE LIMITED (00914692)

DASIC MARINE LIMITED (00914692) is an active UK company. incorporated on 5 September 1967. with registered office in Industrial Estate Chandlers Ford. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 2 other business activities. DASIC MARINE LIMITED has been registered for 58 years. Current directors include MURRAY, Amanda Christine, MURRAY, Philippa Grace.

Company Number
00914692
Status
active
Type
ltd
Incorporated
5 September 1967
Age
58 years
Address
Unit N, Industrial Estate Chandlers Ford, SO53 4NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
MURRAY, Amanda Christine, MURRAY, Philippa Grace
SIC Codes
28131, 28990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DASIC MARINE LIMITED

DASIC MARINE LIMITED is an active company incorporated on 5 September 1967 with the registered office located in Industrial Estate Chandlers Ford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 2 other business activities. DASIC MARINE LIMITED was registered 58 years ago.(SIC: 28131, 28990, 32990)

Status

active

Active since 58 years ago

Company No

00914692

LTD Company

Age

58 Years

Incorporated 5 September 1967

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

DASIC EQUIPMENT LIMITED
From: 5 September 1967To: 1 September 1989
Contact
Address

Unit N Eagle Close Chandlers Ford Industrial Estate Chandlers Ford, SO53 4NF,

Timeline

14 key events • 1967 - 2025

Funding Officers Ownership
Company Founded
Sept 67
Capital Reduction
May 10
Share Buyback
May 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Left
Apr 12
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Feb 14
Director Left
Aug 17
New Owner
Sept 17
Loan Cleared
Mar 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MURRAY, Amanda Christine

Active
Ryedown Lane, RomseySO51 6BD
Secretary
Appointed 01 Jun 2004

MURRAY, Amanda Christine

Active
Ryedown Lane, RomseySO51 6BD
Born July 1965
Director
Appointed 13 Jan 2004

MURRAY, Philippa Grace

Active
1 Kenilworth Road, LondonNW6 7HL
Born July 1965
Director
Appointed 05 Jul 1994

HARRIS, Neil Duncan

Resigned
36 Foyle Road, EastleighSO53 4QP
Secretary
Appointed N/A
Resigned 21 May 2004

GRIEVES, Thomas William

Resigned
Badgers Wood North Lane, SalisburySP5 1LX
Born October 1929
Director
Appointed N/A
Resigned 31 Oct 2000

HARRIS, Neil Duncan

Resigned
36 Foyle Road, EastleighSO53 4QP
Born April 1958
Director
Appointed 01 Oct 1994
Resigned 21 May 2004

MURRAY, Bruce Dockery

Resigned
Greenacres Ryedown Lane, RomseySO51 6BD
Born September 1928
Director
Appointed N/A
Resigned 06 Feb 2011

MURRAY, Ursula Gertrude

Resigned
Greenacres Ryedown Lane, RomseySO51 6BD
Born October 1925
Director
Appointed N/A
Resigned 06 Feb 2011

OWENS, Robert Albert George

Resigned
12 Sovereign Way, EastleighSO50 4SA
Born March 1941
Director
Appointed N/A
Resigned 03 Jul 2009

PERRY, Colin Christopher

Resigned
Unit N, Industrial Estate Chandlers FordSO53 4NF
Born January 1963
Director
Appointed 21 Feb 2014
Resigned 14 Aug 2017

WARD, Janice Elizabeth

Resigned
Unit N, Industrial Estate Chandlers FordSO53 4NF
Born September 1957
Director
Appointed 09 Feb 2011
Resigned 23 Feb 2012

Persons with significant control

2

Ms Philippa Grace Murray

Active
Unit N, Industrial Estate Chandlers FordSO53 4NF
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Amanda Christine Murray

Active
Unit N, Industrial Estate Chandlers FordSO53 4NF
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Resolution
30 July 2012
RESOLUTIONSResolutions
Resolution
30 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 July 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
24 May 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2010
SH06Cancellation of Shares
Resolution
14 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 February 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Small
13 February 2008
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
28 August 2007
AUDAUD
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2003
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Resolution
18 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
25 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
395Particulars of Mortgage or Charge
Legacy
14 July 1994
288288
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Legacy
12 June 1990
288288
Legacy
2 October 1989
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Certificate Change Of Name Company
31 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1988
288288
Legacy
19 October 1988
363363
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
403aParticulars of Charge Subject to s859A
Legacy
11 September 1986
403aParticulars of Charge Subject to s859A
Legacy
5 September 1986
395Particulars of Mortgage or Charge
Legacy
29 May 1986
225(1)225(1)
Legacy
21 March 1968
88(2)R88(2)R
Incorporation Company
5 September 1967
NEWINCIncorporation