Background WavePink WaveYellow Wave

GREEN MARINE TECHNOLOGIES LIMITED (04090301)

GREEN MARINE TECHNOLOGIES LIMITED (04090301) is an active UK company. incorporated on 16 October 2000. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. GREEN MARINE TECHNOLOGIES LIMITED has been registered for 25 years. Current directors include MEREDITH, Christopher William.

Company Number
04090301
Status
active
Type
ltd
Incorporated
16 October 2000
Age
25 years
Address
16 Took's Court, London, EC4A 1LB
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
MEREDITH, Christopher William
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN MARINE TECHNOLOGIES LIMITED

GREEN MARINE TECHNOLOGIES LIMITED is an active company incorporated on 16 October 2000 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. GREEN MARINE TECHNOLOGIES LIMITED was registered 25 years ago.(SIC: 50100)

Status

active

Active since 25 years ago

Company No

04090301

LTD Company

Age

25 Years

Incorporated 16 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CRITICAL MASS UK LIMITED
From: 16 October 2000To: 19 March 2007
Contact
Address

16 Took's Court Took's Court London, EC4A 1LB,

Previous Addresses

30 - 32 Furnival Street Furnival Street London EC4A 1JQ England
From: 25 October 2016To: 20 September 2022
Flat a4 Harewood Court Lyme Grove (Off Marslands Road) Sale Cheshire M33 3WW
From: 18 January 2011To: 25 October 2016
Salisbury House London Wall London EC2M 5PS
From: 16 October 2000To: 18 January 2011
Timeline

3 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Oct 12
Director Left
Oct 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MEREDITH, Christopher William

Active
Harewood Court, SaleM33 3WW
Secretary
Appointed 18 Jan 2011

MEREDITH, Christopher William

Active
The Vines, ThetfordIP25 6NL
Born April 1964
Director
Appointed 20 Feb 2001

AXFORD, Christopher Brian

Resigned
4 Albert Mews, LondonE14 8EH
Secretary
Appointed 28 Mar 2007
Resigned 18 Jan 2011

MEREDITH, Alan

Resigned
A4 Harewood Court, SaleM33 3WW
Secretary
Appointed 20 Feb 2001
Resigned 28 Mar 2007

1ST CERT FORMATIONS LIMITED

Resigned
Olympic House, ManchesterM1 5WG
Corporate secretary
Appointed 16 Oct 2000
Resigned 28 Feb 2001

MARQUIS, Piers

Resigned
Woodhill House, HellidonNN11 6LG
Born November 1973
Director
Appointed 28 Mar 2007
Resigned 30 Sept 2012

REPORTACTION LIMITED

Resigned
1st Cert Olympic House, ManchesterM1 5WG
Corporate director
Appointed 16 Oct 2000
Resigned 28 Feb 2001

Persons with significant control

1

Mr Christopher William Meredith

Active
Took's Court, LondonEC4A 1LB
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
13 December 2007
287Change of Registered Office
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2007
AAAnnual Accounts
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Resolution
18 July 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
88(2)R88(2)R
Legacy
22 June 2007
88(2)R88(2)R
Memorandum Articles
15 May 2007
MEM/ARTSMEM/ARTS
Legacy
15 May 2007
123Notice of Increase in Nominal Capital
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Legacy
26 April 2007
88(2)R88(2)R
Legacy
26 April 2007
88(2)R88(2)R
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 2002
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
287Change of Registered Office
Incorporation Company
16 October 2000
NEWINCIncorporation