Background WavePink WaveYellow Wave

MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571)

MARITIME STRATEGIES INTERNATIONAL LIMITED (01955571) is an active UK company. incorporated on 7 November 1985. 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.. MARITIME STRATEGIES INTERNATIONAL LIMITED has been registered for 40 years. Current directors include HALL, Daniel Ivor Arthur, HINDLEY, Guy Christopher Blair, KENT, Adam, Dr and 1 others.

Company Number
01955571
Status
active
Type
ltd
Incorporated
7 November 1985
Age
40 years
Address
Bronze Building The Forge Bankside, London, SE1 9HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Daniel Ivor Arthur, HINDLEY, Guy Christopher Blair, KENT, Adam, Dr, NICOLL, John Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME STRATEGIES INTERNATIONAL LIMITED

MARITIME STRATEGIES INTERNATIONAL LIMITED is an active company incorporated on 7 November 1985 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.. MARITIME STRATEGIES INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

01955571

LTD Company

Age

40 Years

Incorporated 7 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Bronze Building The Forge Bankside 105 Sumner Street London, SE1 9HZ,

Previous Addresses

Ground Floor 24 Southwark Bridge Road London SE1 9HF United Kingdom
From: 5 February 2018To: 3 September 2025
No. 6 Baden Place Crosby Row London SE1 1YW
From: 22 February 2013To: 5 February 2018
2 Baden Place London SE1 1YW United Kingdom
From: 22 March 2010To: 22 February 2013
1St Floor Mint House 77 Mansell Street London E1 8AF
From: 7 November 1985To: 22 March 2010
Timeline

12 key events • 1985 - 2019

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Jan 19
Director Left
Sept 19
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HALL, Daniel Ivor Arthur

Active
The Forge Bankside, LondonSE1 9HZ
Born January 1970
Director
Appointed 06 Sept 2012

HINDLEY, Guy Christopher Blair

Active
The Forge Bankside, LondonSE1 9HZ
Born December 1960
Director
Appointed 03 Jul 2017

KENT, Adam, Dr

Active
The Forge Bankside, LondonSE1 9HZ
Born November 1974
Director
Appointed 01 Apr 2008

NICOLL, John Stuart

Active
The Forge Bankside, LondonSE1 9HZ
Born July 1965
Director
Appointed 09 Mar 2004

JESSEL, Marie Sheila

Resigned
47 The Chase, LondonSW4 0NP
Secretary
Appointed N/A
Resigned 31 Mar 2008

WOOD, Richard Anton

Resigned
Canvey Road, Leigh-On-SeaSS9 2NN
Secretary
Appointed 01 Apr 2008
Resigned 31 May 2011

ADAMS, Robin George

Resigned
3001 Becker Road, Langley
Born October 1947
Director
Appointed N/A
Resigned 26 Nov 2003

BAILEY, Nicholas James

Resigned
31 Hagedornstrasse, Hamburg29149
Born April 1979
Director
Appointed 01 Apr 2008
Resigned 31 Jul 2012

DOWELL, Paul Edward

Resigned
8 Maltings Close, BuresCO8 5EJ
Born August 1964
Director
Appointed 01 Apr 2008
Resigned 06 Sept 2019

HANBY, Kenneth

Resigned
258 Eshelman Road, Lancaster Pa 17601FOREIGN
Born August 1949
Director
Appointed N/A
Resigned 01 Jan 1993

JESSEL, Daniel Philip, Dr

Resigned
47 The Chase, LondonSW4 0NP
Born May 1946
Director
Appointed N/A
Resigned 31 Mar 2008

JESSEL, Marie Sheila

Resigned
47 The Chase, LondonSW4 0NP
Born September 1947
Director
Appointed N/A
Resigned 31 Mar 2008

KERR-DINEEN, Peter Brodrick

Resigned
Bishopsgate Road, EghamTW20 0XY
Born November 1953
Director
Appointed 01 Apr 2008
Resigned 03 Jul 2017

PAYNE, Michael

Resigned
Hookwood Park, OxtedRH8 0SQ
Born September 1964
Director
Appointed 28 May 2018
Resigned 28 May 2018

PAYNE, Michael

Resigned
Hookwood Park, OxtedRH8 0SQ
Born September 1964
Director
Appointed 24 May 2018
Resigned 25 May 2018

PAYNE, Michael

Resigned
17 Croham Park Avenue, South CroydonCR2 7HN
Born September 1964
Director
Appointed 01 Jun 2000
Resigned 28 May 2018

Persons with significant control

1

0 Active
1 Ceased

Michael Payne

Ceased
Hookwood Park, LimpsfieldRH8 0SQ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2018
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Resolution
19 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Auditors Resignation Company
1 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
225Change of Accounting Reference Date
Legacy
29 April 2008
287Change of Registered Office
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
14 April 2008
123Notice of Increase in Nominal Capital
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Resolution
8 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
10 March 1992
363aAnnual Return
Accounts With Accounts Type Full
14 August 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
6 April 1990
363363
Legacy
26 March 1990
288288
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
19 July 1989
288288
Legacy
14 December 1988
363363
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 November 1985
NEWINCIncorporation