Background WavePink WaveYellow Wave

SUBSEA INNOVATION LIMITED (03110618)

SUBSEA INNOVATION LIMITED (03110618) is an active UK company. incorporated on 5 October 1995. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SUBSEA INNOVATION LIMITED has been registered for 30 years. Current directors include CHARLES, Martin Ian George, GANDHI, Himanshu Suresh.

Company Number
03110618
Status
active
Type
ltd
Incorporated
5 October 1995
Age
30 years
Address
Innovation House, Darlington, DL3 0UP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CHARLES, Martin Ian George, GANDHI, Himanshu Suresh
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSEA INNOVATION LIMITED

SUBSEA INNOVATION LIMITED is an active company incorporated on 5 October 1995 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SUBSEA INNOVATION LIMITED was registered 30 years ago.(SIC: 28990)

Status

active

Active since 30 years ago

Company No

03110618

LTD Company

Age

30 Years

Incorporated 5 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

TEKMAR SUBSEA LIMITED
From: 6 February 2007To: 13 December 2011
TEKMAR (UK) LIMITED
From: 14 February 1997To: 6 February 2007
SEALTECH LIMITED
From: 5 October 1995To: 14 February 1997
Contact
Address

Innovation House Centurion Way Darlington, DL3 0UP,

Previous Addresses

Unit 1 Millennium Way Aycliffe Business Park Newton Aycliffe DL5 6AR England
From: 24 August 2020To: 22 February 2021
Innovation House Centurion Way Darlington DL3 0UP
From: 18 November 2014To: 24 August 2020
Unit 3 Roundhouse Road Faverdale East Business Park Darlington County Durham DL3 0UR
From: 19 October 2011To: 18 November 2014
C/O Tekmar Subsea Ltd Unit 1, Park 2000 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR England
From: 29 September 2010To: 19 October 2011
Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 5 October 1995To: 29 September 2010
Timeline

55 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Apr 12
Director Joined
Aug 12
Director Joined
Oct 12
Loan Secured
Dec 13
Loan Secured
Jul 14
Director Joined
Oct 14
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Joined
Dec 15
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Secured
May 17
Director Left
Sept 17
Funding Round
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
May 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
May 24
Loan Cleared
May 24
1
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CHARLES, Martin Ian George

Active
Centurion Way, DarlingtonDL3 0UP
Born October 1962
Director
Appointed 02 May 2024

GANDHI, Himanshu Suresh

Active
Centurion Way, DarlingtonDL3 0UP
Born March 1961
Director
Appointed 02 May 2024

MACKIE, Nicholas Charles

Resigned
Centurion Way, DarlingtonDL3 0UP
Secretary
Appointed 02 May 2024
Resigned 26 May 2025

RITCHIE BLAND, Hazel

Resigned
The Grange, Aldbrough St JohnDL11 7TS
Secretary
Appointed 05 Oct 1995
Resigned 24 Dec 2014

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 05 Oct 1995
Resigned 05 Oct 1995

BULMER, Derek

Resigned
Centurion Way, DarlingtonDL3 0UP
Born August 1966
Director
Appointed 01 Jun 2021
Resigned 31 Mar 2023

CONLON, Gordon

Resigned
Roundhouse Road, DarlingtonDL3 0UR
Born March 1968
Director
Appointed 15 Feb 2011
Resigned 01 Mar 2012

HEATHCOCK, John Philip

Resigned
Centurion Way, DarlingtonDL3 0UP
Born July 1976
Director
Appointed 01 Oct 2012
Resigned 15 Sept 2017

HEATHCOCK, John Philip

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born July 1976
Director
Appointed 03 Mar 2011
Resigned 30 Sept 2011

HURST, Susan Ann

Resigned
Centurion Way, DarlingtonDL3 0UP
Born January 1966
Director
Appointed 14 Sept 2018
Resigned 30 Nov 2021

LAVELLE, Paul

Resigned
Stoneridge House, CirencesterGL54 4NQ
Born July 1956
Director
Appointed 01 Dec 1996
Resigned 04 Jul 2007

MACDONALD, Alasdair, Mr.

Resigned
Centurion Way, DarlingtonDL3 0UP
Born January 1965
Director
Appointed 14 Sept 2018
Resigned 02 May 2024

MOON, Martin John

Resigned
Centurion Way, DarlingtonDL3 0UP
Born August 1956
Director
Appointed 01 Jun 2012
Resigned 21 Jun 2016

RITCHIE BLAND, Gary

Resigned
The Grange Micklow Hill Farm, RichmondDL11 7TS
Born September 1965
Director
Appointed 05 Oct 1995
Resigned 14 Sept 2018

RITCHIE-BLAND, James Thomas

Resigned
Centurion Way, DarlingtonDL3 0UP
Born March 1990
Director
Appointed 14 Sept 2018
Resigned 20 Aug 2020

RITCHIE-BLAND, James Thomas

Resigned
Centurion Way, DarlingtonDL3 0UP
Born March 1990
Director
Appointed 22 Dec 2015
Resigned 06 Jan 2017

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 05 Oct 1995
Resigned 05 Oct 1995

THOMPSON, David Andrew

Resigned
Centurion Way, DarlingtonDL3 0UP
Born December 1970
Director
Appointed 27 Oct 2014
Resigned 02 May 2024

TURNER, Colin Geoffrey

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born September 1954
Director
Appointed 15 Feb 2011
Resigned 30 Sept 2011

WILKINSON, Leanne

Resigned
Centurion Way, DarlingtonDL3 0UP
Born April 1977
Director
Appointed 31 Mar 2023
Resigned 02 May 2024

Persons with significant control

3

1 Active
2 Ceased
Bon Accord Square, AberdeenAB11 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024
Millennium Way, Newton AycliffeDL5 6AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2018
Ceased 02 May 2024

Mr Gary Ritchie-Bland

Ceased
Centurion Way, DarlingtonDL3 0UP
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 August 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
14 November 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Legacy
2 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Resolution
24 September 2018
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
21 September 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
17 September 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Resolution
8 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Legacy
11 April 2013
MG02MG02
Legacy
11 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Miscellaneous
3 February 2012
MISCMISC
Certificate Change Of Name Company
13 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
16 December 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
5 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288cChange of Particulars
Legacy
22 February 2005
288cChange of Particulars
Auditors Resignation Company
6 December 2004
AUDAUD
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2002
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
18 January 2000
363aAnnual Return
Legacy
18 January 2000
288cChange of Particulars
Legacy
3 November 1999
88(2)R88(2)R
Resolution
3 November 1999
RESOLUTIONSResolutions
Legacy
3 November 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
14 July 1999
287Change of Registered Office
Auditors Resignation Company
20 June 1999
AUDAUD
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
9 March 1998
287Change of Registered Office
Legacy
20 February 1998
287Change of Registered Office
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
395Particulars of Mortgage or Charge
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
8 July 1997
287Change of Registered Office
Certificate Change Of Name Company
13 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1997
363b363b
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
287Change of Registered Office
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
6 July 1996
224224
Legacy
18 October 1995
287Change of Registered Office
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Incorporation Company
5 October 1995
NEWINCIncorporation