Background WavePink WaveYellow Wave

HOVER MARINE LIMITED (04462972)

HOVER MARINE LIMITED (04462972) is an active UK company. incorporated on 17 June 2002. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). HOVER MARINE LIMITED has been registered for 23 years. Current directors include LITTON, Giles Severn, LOVE, Royston Frederick.

Company Number
04462972
Status
active
Type
ltd
Incorporated
17 June 2002
Age
23 years
Address
Holly House 21d Chudleigh Road, Exeter, EX2 8TS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
LITTON, Giles Severn, LOVE, Royston Frederick
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOVER MARINE LIMITED

HOVER MARINE LIMITED is an active company incorporated on 17 June 2002 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). HOVER MARINE LIMITED was registered 23 years ago.(SIC: 47640)

Status

active

Active since 23 years ago

Company No

04462972

LTD Company

Age

23 Years

Incorporated 17 June 2002

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 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

2RL LIMITED
From: 9 January 2012To: 9 May 2013
THE MIX COCKTAIL COMPANY LIMITED
From: 17 June 2002To: 9 January 2012
Contact
Address

Holly House 21d Chudleigh Road Alphington Exeter, EX2 8TS,

Previous Addresses

Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom
From: 9 February 2021To: 20 September 2021
Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 4 May 2020To: 9 February 2021
Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 19 June 2018To: 4 May 2020
Unit 93, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England
From: 27 September 2016To: 19 June 2018
23 Chudleigh Road Exeter Devon EX2 8TS
From: 17 June 2002To: 27 September 2016
Timeline

2 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
May 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LOVE, Royston Frederick

Active
Meadowlands 23 Chudleigh Road, ExeterEX2 8TS
Secretary
Appointed 17 Jun 2002

LITTON, Giles Severn

Active
Molesworth Road, PlymouthPL3 4AQ
Born August 1965
Director
Appointed 08 May 2013

LOVE, Royston Frederick

Active
Meadowlands 23 Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 15 Feb 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jun 2002
Resigned 17 Jun 2002

BLACKWOOD, Iain Bruce

Resigned
39 Dundee Court, LondonE1W 2YG
Born November 1956
Director
Appointed 01 Nov 2002
Resigned 30 Sept 2006

CASHER, Richard James

Resigned
167a The Vale, LondonW3 7RD
Born March 1972
Director
Appointed 01 Nov 2002
Resigned 05 Aug 2009

LOVE, Royston Frederick

Resigned
Meadowlands 23 Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 17 Jun 2002
Resigned 31 Jan 2003

MCDONNELL, Louis Philip

Resigned
Little Lodge, BristolBS37 6QE
Born May 1952
Director
Appointed 17 Jun 2002
Resigned 31 Dec 2002

Persons with significant control

1

Mr Royston Frederick Love

Active
21d Chudleigh Road, ExeterEX2 8TS
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Certificate Change Of Name Company
9 May 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Certificate Change Of Name Company
9 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
10 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 February 2007
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
29 July 2004
225Change of Accounting Reference Date
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Incorporation Company
17 June 2002
NEWINCIncorporation