Background WavePink WaveYellow Wave

GLOBAL MARINE SYSTEMS (INVESTMENTS) LIMITED (03917661)

GLOBAL MARINE SYSTEMS (INVESTMENTS) LIMITED (03917661) is an active UK company. incorporated on 28 January 2000. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLOBAL MARINE SYSTEMS (INVESTMENTS) LIMITED has been registered for 26 years. Current directors include DESLANDES, Paul Stephen.

Company Number
03917661
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
Ocean House 1 Winsford Way, Chelmsford, CM2 5PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DESLANDES, Paul Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MARINE SYSTEMS (INVESTMENTS) LIMITED

GLOBAL MARINE SYSTEMS (INVESTMENTS) LIMITED is an active company incorporated on 28 January 2000 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLOBAL MARINE SYSTEMS (INVESTMENTS) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03917661

LTD Company

Age

26 Years

Incorporated 28 January 2000

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Ocean House 1 Winsford Way Boreham Interchange Chelmsford, CM2 5PD,

Previous Addresses

New Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD
From: 28 January 2000To: 19 June 2017
Timeline

13 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Sept 10
Director Joined
Apr 14
Director Left
Jun 14
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CABLE, Jaime Violet

Active
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 27 Feb 2018

DESLANDES, Paul Stephen

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born November 1974
Director
Appointed 14 Jan 2026

CABLE, Jaime Violet

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 01 Jan 2015
Resigned 02 May 2017

DUNLEAVY, Ann Geraldine

Resigned
12 Woodland Avenue, BrentwoodCM13 1EA
Secretary
Appointed 04 May 2004
Resigned 07 Jan 2005

HARMER, Laurel Susan

Resigned
17 Pemberton Field, RochfordSS4 3BF
Secretary
Appointed 11 Nov 2003
Resigned 04 May 2004

HARMER, Laurel Susan

Resigned
17 Pemberton Field, RochfordSS4 3BF
Secretary
Appointed 14 Jul 2003
Resigned 28 Oct 2003

KEECH, Julie Anne

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 02 May 2017
Resigned 27 Feb 2018

NEILSON-WATTS, Beverley Ruth

Resigned
New Saxon House 1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 07 Jan 2005
Resigned 01 Jan 2015

RUHAN, Gabriel Martin

Resigned
The Briars, Gerrards CrossSL9 7JE
Secretary
Appointed 29 Oct 2007
Resigned 29 Oct 2007

TODHUNTER, Christopher

Resigned
Kendal House, StowmarketIP14 5PB
Secretary
Appointed 28 Oct 2003
Resigned 11 Nov 2003

TODHUNTER, Christopher

Resigned
Kendal House, StowmarketIP14 5PB
Secretary
Appointed 28 Jan 2000
Resigned 14 Jul 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 28 Jan 2000

DONALDSON, William Allan

Resigned
New Saxon House 1 Winsford Way, ChelmsfordCM2 5PD
Born February 1964
Director
Appointed 24 Apr 2014
Resigned 30 Apr 2015

DOUGLAS, Ian David

Resigned
New Saxon House 1 Winsford Way, ChelmsfordCM2 5PD
Born April 1968
Director
Appointed 15 Oct 2008
Resigned 10 Oct 2022

DUNLEAVY, Ann Geraldine

Resigned
12 Woodland Avenue, BrentwoodCM13 1EA
Born November 1956
Director
Appointed 12 Jan 2004
Resigned 07 Jan 2005

FRASER-SMITH, Richard

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born April 1964
Director
Appointed 16 Jul 2015
Resigned 18 Mar 2019

HAYSOM, Timothy James

Resigned
21 Limekiln Wharf, LondonE14 8AP
Born September 1966
Director
Appointed 13 Nov 2000
Resigned 07 Jan 2005

NEILSON-WATTS, Bruce James

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born March 1970
Director
Appointed 10 Oct 2022
Resigned 14 Jan 2026

RODGERS, Paul Terry

Resigned
Metta Valley Lane, MeophamDA13 0DQ
Born April 1962
Director
Appointed 01 Oct 2004
Resigned 29 Oct 2007

RUHAN, Gabriel Martin

Resigned
New Saxon House 1 Winsford Way, ChelmsfordCM2 5PD
Born September 1964
Director
Appointed 29 Oct 2007
Resigned 30 May 2014

SHINE, Barry Clive

Resigned
61 Mount Pleasant Road, ChigwellIG7 5EP
Born August 1950
Director
Appointed 28 Jan 2000
Resigned 18 Apr 2000

TAYLOR, John James

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born December 1960
Director
Appointed 12 Dec 2019
Resigned 31 Jan 2022

TODHUNTER, Christopher

Resigned
Kendal House, StowmarketIP14 5PB
Born July 1953
Director
Appointed 28 Jan 2000
Resigned 12 Jan 2004

WILSON, Peter Rowland

Resigned
New Saxon House 1 Winsford Way, ChelmsfordCM2 5PD
Born September 1955
Director
Appointed 15 Oct 2008
Resigned 30 Sept 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jan 2000
Resigned 28 Jan 2000

Persons with significant control

1

1 Winsford Way, ChelmsfordCM2 5PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name
26 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
13 June 2013
AUDAUD
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
24 April 2008
AUDAUD
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
25 February 2005
287Change of Registered Office
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
20 September 2004
244244
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
244244
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
19 September 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
2 November 2001
244244
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
225Change of Accounting Reference Date
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Incorporation Company
28 January 2000
NEWINCIncorporation