Background WavePink WaveYellow Wave

MARITLINK LIMITED (03736834)

MARITLINK LIMITED (03736834) is an active UK company. incorporated on 19 March 1999. with registered office in Stowmarket. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). MARITLINK LIMITED has been registered for 27 years. Current directors include CAREY, Graham Charles, Dr, ROOKSBY, Paul David.

Company Number
03736834
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 1999
Age
27 years
Address
2 Mill Field, Stowmarket, IP14 6JB
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
CAREY, Graham Charles, Dr, ROOKSBY, Paul David
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITLINK LIMITED

MARITLINK LIMITED is an active company incorporated on 19 March 1999 with the registered office located in Stowmarket. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). MARITLINK LIMITED was registered 27 years ago.(SIC: 98200)

Status

active

Active since 27 years ago

Company No

03736834

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

2 Mill Field Pettaugh Stowmarket, IP14 6JB,

Previous Addresses

1 Mill Field Pettaugh Suffolk IP14 6JB
From: 19 March 1999To: 17 December 2009
Timeline

7 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 13
Director Joined
Sept 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CAREY, Graham Charles, Dr

Active
Mill Field, StowmarketIP14 6JB
Born March 1958
Director
Appointed 07 Sept 2013

ROOKSBY, Paul David

Active
Mill Field, StowmarketIP14 6JB
Born October 1949
Director
Appointed 28 Nov 2009

BALL, Terence Michael

Resigned
5 Holly Close, Bury St. EdmundsIP29 5SZ
Secretary
Appointed 24 Mar 1999
Resigned 21 Mar 2000

CLARKE, Graham Andrew Charles

Resigned
7 Mill Field, StowmarketIP14 6JB
Secretary
Appointed 22 Feb 2001
Resigned 19 Feb 2009

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 21 Mar 2000
Resigned 22 Feb 2001

MOODY, John Michael

Resigned
Mill Field, PettaughIP14 6JB
Secretary
Appointed 19 Feb 2009
Resigned 28 Nov 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 24 Mar 1999

CLARKE, Graham Andrew Charles

Resigned
7 Mill Field, StowmarketIP14 6JB
Born January 1947
Director
Appointed 22 Feb 2001
Resigned 07 Feb 2009

HARBORD, Sandra

Resigned
4 Boldero Road, Bury St. EdmundsIP32 7BS
Born November 1949
Director
Appointed 24 Mar 1999
Resigned 23 Mar 2000

MARLOW, Hilary Francis, Dr

Resigned
5 Mill Field, StowmarketIP14 6JB
Born December 1939
Director
Appointed 22 Feb 2001
Resigned 13 Jan 2007

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 20 Mar 2000
Resigned 22 Feb 2001

MOODY, John Michael

Resigned
Mill Field, PettaughIP14 6JB
Born February 1949
Director
Appointed 07 Feb 2009
Resigned 28 Nov 2009

ROOKSBY, John David

Resigned
Mill Field, StowmarketIP14 6JB
Born October 1948
Director
Appointed 28 Nov 2009
Resigned 28 Nov 2009

STONER, Valerie Anne

Resigned
4 Mill Field, StowmarketIP14 6JB
Born October 1960
Director
Appointed 13 Jan 2007
Resigned 07 Sept 2013

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Mar 1999
Resigned 24 Mar 1999

Persons with significant control

1

Mr Paul David Rooksby

Active
Mill Field, StowmarketIP14 6JB
Born October 1948

Nature of Control

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

Filing History

91

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
287Change of Registered Office
Legacy
31 March 2009
353353
Legacy
30 March 2009
190190
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
1 June 2002
225Change of Accounting Reference Date
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2001
AAAnnual Accounts
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
9 November 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Memorandum Articles
1 June 1999
MEM/ARTSMEM/ARTS
Legacy
27 May 1999
287Change of Registered Office
Legacy
26 May 1999
288bResignation of Director or Secretary
Resolution
26 May 1999
RESOLUTIONSResolutions
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288aAppointment of Director or Secretary
Incorporation Company
19 March 1999
NEWINCIncorporation