Background WavePink WaveYellow Wave

MARITIME CONTENT LTD. (04095247)

MARITIME CONTENT LTD. (04095247) is an active UK company. incorporated on 24 October 2000. with registered office in St. Albans. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. MARITIME CONTENT LTD. has been registered for 25 years. Current directors include FRYER, Stuart Graham.

Company Number
04095247
Status
active
Type
ltd
Incorporated
24 October 2000
Age
25 years
Address
2 Prospect Road, St. Albans, AL1 2AX
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
FRYER, Stuart Graham
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME CONTENT LTD.

MARITIME CONTENT LTD. is an active company incorporated on 24 October 2000 with the registered office located in St. Albans. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. MARITIME CONTENT LTD. was registered 25 years ago.(SIC: 58142)

Status

active

Active since 25 years ago

Company No

04095247

LTD Company

Age

25 Years

Incorporated 24 October 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

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 24 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

2 Prospect Road St. Albans, AL1 2AX,

Previous Addresses

Drewry House Meridian Gate South Quay 213 Marsh Wall London E14 9FJ
From: 24 October 2000To: 4 November 2010
Timeline

3 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Apr 20
Director Left
Apr 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRYER, Stuart

Active
Prospect Road, St. AlbansAL1 2AX
Secretary
Appointed 24 Oct 2000

FRYER, Stuart Graham

Active
Prospect Road, St. AlbansAL1 2AX
Born May 1959
Director
Appointed 24 Oct 2000

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 24 Oct 2000
Resigned 24 Oct 2000

BATRA, Arjun

Resigned
Uic Building 5 Shenton Way, Singapore068808
Born April 1959
Director
Appointed 20 Feb 2001
Resigned 29 Apr 2020

FOWLER, Jackie

Resigned
16 Ardilaun Road, LondonN5 2QR
Born August 1961
Director
Appointed 24 Oct 2000
Resigned 20 Feb 2001

TVEITAN, Sondre Thelonius

Resigned
Furstenga 3, Snaroya
Born December 1964
Director
Appointed 20 Feb 2001
Resigned 29 Apr 2020

Persons with significant control

3

Mr Sondre Tveitan

Active
Prospect Road, St. AlbansAL1 2AX
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Arjun Batra

Active
5 Shenton Way, Singapore
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Stuart Graham Fryer

Active
Prospect Road, St. AlbansAL1 2AX
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 August 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 September 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
2 September 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
3 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
88(2)R88(2)R
Legacy
26 February 2001
287Change of Registered Office
Legacy
26 February 2001
123Notice of Increase in Nominal Capital
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Incorporation Company
24 October 2000
NEWINCIncorporation