Background WavePink WaveYellow Wave

SHOTLEY MARINA LIMITED (02883922)

SHOTLEY MARINA LIMITED (02883922) is an active UK company. incorporated on 24 December 1993. with registered office in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. SHOTLEY MARINA LIMITED has been registered for 32 years. Current directors include ASLAN, Jeremy, LINGARD, Richard Alan.

Company Number
02883922
Status
active
Type
ltd
Incorporated
24 December 1993
Age
32 years
Address
1 Oak Court, Sevenoaks, TN13 3UE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
ASLAN, Jeremy, LINGARD, Richard Alan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOTLEY MARINA LIMITED

SHOTLEY MARINA LIMITED is an active company incorporated on 24 December 1993 with the registered office located in Sevenoaks. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. SHOTLEY MARINA LIMITED was registered 32 years ago.(SIC: 93199)

Status

active

Active since 32 years ago

Company No

02883922

LTD Company

Age

32 Years

Incorporated 24 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ARKLEVEL LIMITED
From: 24 December 1993To: 15 March 1994
Contact
Address

1 Oak Court 67-72 Bethel Road Sevenoaks, TN13 3UE,

Timeline

3 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Dec 93
Loan Secured
Apr 14
New Owner
Nov 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ASLAN, Jeremy

Active
1 Oak Court, SevenoaksTN13 3UE
Secretary
Appointed 17 Jan 1995

ASLAN, Jeremy

Active
1 Oak Court, SevenoaksTN13 3UE
Born November 1955
Director
Appointed 27 Jan 1994

LINGARD, Richard Alan

Active
Cranes End Wilderness Avenue, SevenoaksTN15 0EA
Born August 1956
Director
Appointed 27 Jan 1994

EDMUNDS, Hugh Thornley

Resigned
White House Farm Barn, EyeIP23 7PY
Secretary
Appointed 25 Feb 1994
Resigned 17 Jan 1995

LINGARD, Richard Alan

Resigned
Cranes End Wilderness Avenue, SevenoaksTN15 0EA
Secretary
Appointed 27 Jan 1994
Resigned 25 Feb 1994

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Dec 1993
Resigned 27 Jan 1994

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Dec 1993
Resigned 27 Jan 1994

Persons with significant control

2

Mr Jeremy Braham Aslan

Active
1 Oak Court, SevenoaksTN13 3UE
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Dec 2016

Mr Richard Alan Lingard

Active
1 Oak Court, SevenoaksTN13 3UE
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
403aParticulars of Charge Subject to s859A
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
8 August 2001
403aParticulars of Charge Subject to s859A
Legacy
8 August 2001
403aParticulars of Charge Subject to s859A
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
403aParticulars of Charge Subject to s859A
Legacy
2 November 1998
395Particulars of Mortgage or Charge
Legacy
2 November 1998
395Particulars of Mortgage or Charge
Legacy
2 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
11 June 1998
287Change of Registered Office
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
287Change of Registered Office
Legacy
1 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
14 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1994
88(2)R88(2)R
Resolution
11 March 1994
RESOLUTIONSResolutions
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
11 March 1994
123Notice of Increase in Nominal Capital
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
9 March 1994
288288
Legacy
7 March 1994
395Particulars of Mortgage or Charge
Resolution
17 February 1994
RESOLUTIONSResolutions
Legacy
13 February 1994
287Change of Registered Office
Legacy
13 February 1994
288288
Legacy
13 February 1994
288288
Memorandum Articles
8 February 1994
MEM/ARTSMEM/ARTS
Resolution
8 February 1994
RESOLUTIONSResolutions
Incorporation Company
24 December 1993
NEWINCIncorporation