Background WavePink WaveYellow Wave

MARINE LIMITED (03684484)

MARINE LIMITED (03684484) is an active UK company. incorporated on 16 December 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARINE LIMITED has been registered for 27 years. Current directors include ENGLANDER, Eliasz, ENGLANDER, Shulem Zvi, WEISS, Hannah Zelda.

Company Number
03684484
Status
active
Type
ltd
Incorporated
16 December 1998
Age
27 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, ENGLANDER, Shulem Zvi, WEISS, Hannah Zelda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE LIMITED

MARINE LIMITED is an active company incorporated on 16 December 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARINE LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03684484

LTD Company

Age

27 Years

Incorporated 16 December 1998

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

4 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Owner Exit
Sept 20
Director Left
Nov 20
Owner Exit
Oct 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ENGLANDER, Pinkus Naftali

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 21 Dec 1998

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 21 Dec 1998

ENGLANDER, Shulem Zvi

Active
New Burlington House, LondonNW11 0PU
Born November 1960
Director
Appointed 15 Jan 1999

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed 21 Dec 1998

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 21 Dec 1998
Resigned 23 Sept 2020

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 16 Dec 1998
Resigned 21 Dec 1998

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 21 Dec 1998
Resigned 23 Sept 2020

LUFMER LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 16 Dec 1998
Resigned 21 Dec 1998

Persons with significant control

3

1 Active
2 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 03 Oct 2024
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
27 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
21 December 2004
363aAnnual Return
Legacy
22 December 2003
363aAnnual Return
Accounts With Accounts Type Small
9 September 2003
AAAnnual Accounts
Legacy
12 February 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Legacy
27 December 2000
363aAnnual Return
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Legacy
11 August 2000
287Change of Registered Office
Legacy
20 December 1999
363aAnnual Return
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Legacy
15 February 1999
88(2)R88(2)R
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
225Change of Accounting Reference Date
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
287Change of Registered Office
Resolution
31 December 1998
RESOLUTIONSResolutions
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Incorporation Company
16 December 1998
NEWINCIncorporation