Background WavePink WaveYellow Wave

MARINE RESCUE TECHNOLOGIES LIMITED (04202403)

MARINE RESCUE TECHNOLOGIES LIMITED (04202403) is an active UK company. incorporated on 20 April 2001. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MARINE RESCUE TECHNOLOGIES LIMITED has been registered for 24 years.

Company Number
04202403
Status
active
Type
ltd
Incorporated
20 April 2001
Age
24 years
Address
J1, J2 And J3 Anlaby Trade Park Springfield Way, Hull, HU10 6RJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE RESCUE TECHNOLOGIES LIMITED

MARINE RESCUE TECHNOLOGIES LIMITED is an active company incorporated on 20 April 2001 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MARINE RESCUE TECHNOLOGIES LIMITED was registered 24 years ago.(SIC: 32990)

Status

active

Active since 24 years ago

Company No

04202403

LTD Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

SJP36 LIMITED
From: 20 April 2001To: 24 July 2001
Contact
Address

J1, J2 And J3 Anlaby Trade Park Springfield Way Anlaby Hull, HU10 6RJ,

Previous Addresses

Marshall House Zarya Court Grovehill Road Beverley East Yorkshire HU17 0JG United Kingdom
From: 25 August 2020To: 16 May 2024
St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England
From: 16 January 2019To: 25 August 2020
C/O Cassons St Crispin House St Crispin Way Haslingden, Rossendale Lancashire BB4 4PW
From: 24 July 2014To: 16 January 2019
Halifax House 30-34 George Street Hull North Humberside HU1 3AJ
From: 20 April 2001To: 24 July 2014
Timeline

36 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Oct 15
Director Joined
May 16
Director Left
Feb 17
Loan Cleared
Sept 17
Director Joined
Oct 17
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Jul 19
Director Joined
Aug 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jan 23
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Resolution
10 February 2023
RESOLUTIONSResolutions
Memorandum Articles
10 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
2 September 2021
MAMA
Resolution
2 September 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Auditors Resignation Company
12 February 2013
AUDAUD
Change Account Reference Date Company Current Extended
19 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Legacy
26 January 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
24 August 2009
403aParticulars of Charge Subject to s859A
Legacy
7 May 2009
287Change of Registered Office
Legacy
21 April 2009
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
287Change of Registered Office
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2004
287Change of Registered Office
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
363sAnnual Return (shuttle)
Memorandum Articles
22 November 2001
MEM/ARTSMEM/ARTS
Legacy
22 November 2001
88(2)R88(2)R
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Resolution
22 November 2001
RESOLUTIONSResolutions
Legacy
22 November 2001
123Notice of Increase in Nominal Capital
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
25 September 2001
288cChange of Particulars
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
287Change of Registered Office
Memorandum Articles
30 July 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2001
NEWINCIncorporation