Background WavePink WaveYellow Wave

MARINE SEALING SERVICES LIMITED (03149451)

MARINE SEALING SERVICES LIMITED (03149451) is an active UK company. incorporated on 23 January 1996. with registered office in Rotherham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MARINE SEALING SERVICES LIMITED has been registered for 30 years. Current directors include CANN, Oliver Edwin Robert, DICKINSON, Claire Louise.

Company Number
03149451
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
Global Technology Centre, Rotherham, S60 1BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CANN, Oliver Edwin Robert, DICKINSON, Claire Louise
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE SEALING SERVICES LIMITED

MARINE SEALING SERVICES LIMITED is an active company incorporated on 23 January 1996 with the registered office located in Rotherham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MARINE SEALING SERVICES LIMITED was registered 30 years ago.(SIC: 46900)

Status

active

Active since 30 years ago

Company No

03149451

LTD Company

Age

30 Years

Incorporated 23 January 1996

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Global Technology Centre Mill Close Rotherham, S60 1BZ,

Previous Addresses

Unit 10 Eastover Farm Salisbury Road Abbotts Ann Andover Hampshire SP11 7BT England
From: 5 August 2019To: 7 June 2024
PO Box SP11 7BT Unit 10 Unit 10 Eastover Farm Abbots Ann Andover Hampshire SP11 7BT England
From: 4 July 2019To: 5 August 2019
Suite 220 the Commercial Centre Picket Piece Andover Hampshire SP11 6RU England
From: 11 July 2018To: 4 July 2019
139-141 Watling Street Gillingham Kent ME7 2YY
From: 23 January 1996To: 11 July 2018
Timeline

18 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Oct 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Director Left
Oct 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Mar 26
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CANN, Oliver Edwin Robert

Active
Mill Close, RotherhamS60 1BZ
Born April 1982
Director
Appointed 23 Mar 2026

DICKINSON, Claire Louise

Active
Global Technology Center, RotherhamS60 1BZ
Born June 1984
Director
Appointed 03 Aug 2019

TERRY, Ernest Stephenson

Resigned
Moonfleet Close, SittingbourneME10 2BD
Secretary
Appointed 29 Jan 1996
Resigned 26 Mar 2015

SCF SECRETARIES LIMITED LIABILITY COMPANY

Resigned
American National Bank Building, Cheyenne82001
Corporate nominee secretary
Appointed 23 Jan 1996
Resigned 29 Jan 1996

MALLOY, Craig

Resigned
139-141 Watling Street, KentME7 2YY
Born June 1970
Director
Appointed 26 Mar 2015
Resigned 05 Aug 2016

STEWART, John Hugh

Resigned
Global Technology Centre, RotherhamS60 1BZ
Born February 1963
Director
Appointed 05 Aug 2016
Resigned 18 Jun 2018

SULLIVAN, Richard Edward

Resigned
Global Technology Centre, RotherhamS60 1BZ
Born November 1985
Director
Appointed 18 Jun 2018
Resigned 03 Aug 2019

TERRY, Ernest Stephenson

Resigned
Moonfleet Close, SittingbourneME10 2BD
Born April 1938
Director
Appointed 29 Jan 1996
Resigned 26 Mar 2015

TERRY, Stephen

Resigned
29 Coleman Drive, SittingbourneME10 2EA
Born July 1964
Director
Appointed 28 Dec 2006
Resigned 31 Jan 2012

TERRY, Vera

Resigned
Moonfleet Close, SittingbourneME10 2BD
Born December 1939
Director
Appointed 29 Jan 1996
Resigned 26 Mar 2015

WILEY, Gillian

Resigned
Friningham Farm Cottages, MaidstoneME14 3JD
Born July 1972
Director
Appointed 28 Dec 2006
Resigned 10 Oct 2011

S C F (UK) LIMITED

Resigned
90-100 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 23 Jan 1996
Resigned 29 Jan 1996

Persons with significant control

1

Mill Close, RotherhamS60 1BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 June 2025
GUARANTEE2GUARANTEE2
Legacy
20 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2024
AAAnnual Accounts
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 August 2024
GUARANTEE2GUARANTEE2
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Auditors Resignation Company
26 January 2021
AUDAUD
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
25 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Capital Cancellation Shares
12 October 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Sail Address Company
21 February 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Capital Cancellation Shares
18 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
353353
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
288cChange of Particulars
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
12 March 2001
287Change of Registered Office
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
224224
Legacy
15 February 1996
287Change of Registered Office
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Incorporation Company
23 January 1996
NEWINCIncorporation