Background WavePink WaveYellow Wave

MARINEWORTH LIMITED (04451861)

MARINEWORTH LIMITED (04451861) is an active UK company. incorporated on 30 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARINEWORTH LIMITED has been registered for 23 years. Current directors include ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD.

Company Number
04451861
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr., EMBUREY LTD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINEWORTH LIMITED

MARINEWORTH LIMITED is an active company incorporated on 30 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARINEWORTH LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04451861

LTD Company

Age

23 Years

Incorporated 30 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Agc Busworks Un2.34 39-41 North Road London N7 9DP England
From: 15 December 2023To: 15 December 2023
Enterprise House 113-115 George Lane London E18 1AB
From: 30 May 2002To: 15 December 2023
Timeline

11 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
May 02
Director Joined
Feb 11
New Owner
Aug 19
Loan Cleared
Jul 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 05 Oct 2020

ANDROULAKIS, Nikistratos, Mr.

Active
39-41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 05 Oct 2020

EMBUREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate director
Appointed 05 Oct 2020

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 30 May 2002
Resigned 12 Jun 2002

FIDES SECRETARIES LIMITED

Resigned
George Lane, LondonE18 1AB
Corporate secretary
Appointed 12 Jun 2002
Resigned 05 Oct 2020

WILLIAMS, Paul Andy, Mr.

Resigned
Enterprise House, LondonE18 1AB
Born July 1976
Director
Appointed 09 Sept 2010
Resigned 05 Oct 2020

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 30 May 2002
Resigned 12 Jun 2002

FIDES MANAGEMENT LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 12 Jun 2002
Resigned 05 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Ioannis Kligkopoulos

Active
39-41 North Road, LondonN7 9DP
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2020

Georgios Rafail Kligkopoulos

Active
39-41 North Road, LondonN7 9DP
Born February 2020

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2020

Evangelos Terzis

Ceased
Enterprise House, LondonE18 1AB
Born May 1978

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 January 2021
AAMDAAMD
Appoint Corporate Secretary Company With Name Date
6 October 2020
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
6 October 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
13 June 2019
DS02DS02
Gazette Notice Voluntary
16 April 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 April 2019
DS01DS01
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 July 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2018
AR01AR01
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Restoration Order Of Court
2 July 2018
AC92AC92
Gazette Dissolved Voluntary
14 July 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 March 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2015
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Dormant
19 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2010
AR01AR01
Change Corporate Director Company With Change Date
31 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
31 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 August 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
3 March 2008
395Particulars of Mortgage or Charge
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Legacy
21 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
88(2)R88(2)R
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
287Change of Registered Office
Incorporation Company
30 May 2002
NEWINCIncorporation