Background WavePink WaveYellow Wave

MARRYAT SHIPPING COMPANY LIMITED (02992048)

MARRYAT SHIPPING COMPANY LIMITED (02992048) is an active UK company. incorporated on 18 November 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARRYAT SHIPPING COMPANY LIMITED has been registered for 31 years. Current directors include VELLIS, Konstantinos.

Company Number
02992048
Status
active
Type
ltd
Incorporated
18 November 1994
Age
31 years
Address
Agc Busworks Un2.34 39 - 41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
VELLIS, Konstantinos
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRYAT SHIPPING COMPANY LIMITED

MARRYAT SHIPPING COMPANY LIMITED is an active company incorporated on 18 November 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARRYAT SHIPPING COMPANY LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02992048

LTD Company

Age

31 Years

Incorporated 18 November 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Agc Busworks Un2.34 39 - 41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 18 November 1994To: 19 November 2024
Timeline

9 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Sept 10
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 11 Oct 2017

VELLIS, Konstantinos

Active
39 - 41 North Road, LondonN7 9DP
Born January 1950
Director
Appointed 04 Oct 2021

MOORE, Debbie

Resigned
71 Pitcairn House, HackneyE9 6PU
Nominee secretary
Appointed 18 Nov 1994
Resigned 18 Nov 1994

ATLAS MARITIME SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 01 Dec 1999
Resigned 11 Oct 2017

OLVY S.A.

Resigned
80 Broad Street, Monrovia
Corporate secretary
Appointed 18 Nov 1994
Resigned 01 Dec 1999

ANDROULAKIS, Nikistratos, Mr.

Resigned
Enterprise House, LondonE18 1AB
Born June 1984
Director
Appointed 11 Oct 2017
Resigned 04 Oct 2021

BROWN, Kevin Thomas

Resigned
30 Harts Grove, Woodford GreenIG8 0BN
Born May 1958
Nominee director
Appointed 18 Nov 1994
Resigned 18 Nov 1994

WILLIAMS, Paul Andy, Mr.

Resigned
Enterprise House, LondonE18 1AB
Born July 1976
Director
Appointed 09 Sept 2010
Resigned 11 Oct 2017

BANGLADESCH SHIPPING COMPANY S A

Resigned
Ave Federico Boyd, PanamaFOREIGN
Corporate director
Appointed 18 Nov 1994
Resigned 01 Dec 1999

EMBUREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 11 Oct 2017
Resigned 12 Oct 2017

FIDES MANAGEMENT LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 25 Oct 2000
Resigned 11 Oct 2017

VISCOUNT HOLDINGS LIMITED

Resigned
Main Street PO BOX 556, Nevis
Corporate director
Appointed 01 Dec 1999
Resigned 25 Oct 2000

Persons with significant control

1

Mr. Konstantinos Vellis

Active
39 - 41 North Road, LondonN7 9DP
Born January 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 December 2017
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
4 December 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Director Company With Change Date
19 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
88(2)R88(2)R
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
287Change of Registered Office
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
287Change of Registered Office
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
1 August 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 August 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
16 May 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Resolution
27 January 1999
RESOLUTIONSResolutions
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
287Change of Registered Office
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Incorporation Company
18 November 1994
NEWINCIncorporation