Background WavePink WaveYellow Wave

TEIGNMOUTH MARITIME SERVICES LIMITED (04598550)

TEIGNMOUTH MARITIME SERVICES LIMITED (04598550) is an active UK company. incorporated on 22 November 2002. with registered office in Dawlish. The company operates in the Construction sector, engaged in unknown sic code (42990). TEIGNMOUTH MARITIME SERVICES LIMITED has been registered for 23 years. Current directors include BAIN, Zeina Jalal, DAVIES, John, FULL, Roger and 4 others.

Company Number
04598550
Status
active
Type
ltd
Incorporated
22 November 2002
Age
23 years
Address
Unit 20 And 22b Dawlish Business Park, Dawlish, EX7 0NH
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BAIN, Zeina Jalal, DAVIES, John, FULL, Roger, LIGHT, Simon Charles Vernon, MCHARDY, Victoria Alice, SANDERS, Richard Barry, TAMBERLIN, Layton
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEIGNMOUTH MARITIME SERVICES LIMITED

TEIGNMOUTH MARITIME SERVICES LIMITED is an active company incorporated on 22 November 2002 with the registered office located in Dawlish. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). TEIGNMOUTH MARITIME SERVICES LIMITED was registered 23 years ago.(SIC: 42990)

Status

active

Active since 23 years ago

Company No

04598550

LTD Company

Age

23 Years

Incorporated 22 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Unit 20 And 22b Dawlish Business Park Dawlish, EX7 0NH,

Previous Addresses

Tms Ltd Unit 20 Dawlish Business Park Dawlish Devon EX7 0NH England
From: 15 February 2016To: 20 January 2023
Unit 22B Dawlish Business Park Exeter Road Dawlish Devon EX7 0NH
From: 27 September 2011To: 15 February 2016
Prudence House Ashleigh Way Langage Business Park (Office Campus) Plympton, Plymouth Devon PL7 5JX United Kingdom
From: 27 November 2009To: 27 September 2011
Prudence House Langage Park Office Campus, Ashleigh Way Langage Business Park, Plympton Plymouth Devon PL7 5JX United Kingdom
From: 22 November 2002To: 27 November 2009
Timeline

45 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Loan Secured
Nov 14
Funding Round
Nov 14
Funding Round
Apr 15
Funding Round
Aug 15
Director Joined
May 17
Share Buyback
May 17
Share Buyback
Jun 18
Share Buyback
Nov 18
Director Left
Jan 19
Owner Exit
Jan 19
Share Buyback
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Apr 20
Owner Exit
Sept 20
Director Joined
Oct 20
Share Issue
Mar 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Apr 24
Capital Update
Oct 24
Loan Cleared
Jan 25
Loan Secured
Mar 25
Funding Round
Mar 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
Director Left
Apr 26
10
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BAIN, Zeina Jalal

Active
Wigmore Street, LondonW1U 3RW
Born September 1977
Director
Appointed 24 Mar 2025

DAVIES, John

Active
Wigmore Street, LondonW1U 3RW
Born March 1969
Director
Appointed 24 Mar 2025

FULL, Roger

Active
Dawlish Business Park, DawlishEX7 0NH
Born June 1973
Director
Appointed 09 Apr 2020

LIGHT, Simon Charles Vernon

Active
Dawlish Business Park, DawlishEX7 0NH
Born July 1974
Director
Appointed 24 Feb 2026

MCHARDY, Victoria Alice

Active
Dawlish Business Park, DawlishEX7 0NH
Born August 1991
Director
Appointed 24 Feb 2026

SANDERS, Richard Barry

Active
Wigmore Street, LondonW1U 3RW
Born July 1976
Director
Appointed 24 Mar 2025

TAMBERLIN, Layton

Active
Wigmore Street, LondonW1U 3RW
Born August 1976
Director
Appointed 24 Mar 2025

HOOK, Karen Dawn

Resigned
Dawlish Business Park, DawlishEX7 0HN
Secretary
Appointed 22 Nov 2002
Resigned 18 May 2016

MORTON, Aadila

Resigned
Unit 20, DawlishEX7 0NH
Secretary
Appointed 18 Jan 2016
Resigned 15 Feb 2016

ABBEY COMMERCIAL SOLUTIONS LTD

Resigned
Unit 20, DawlishEX7 0NH
Corporate secretary
Appointed 18 May 2016
Resigned 26 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 2002
Resigned 22 Nov 2002

HOOK, William Edward

Resigned
Dawlish Business Park, DawlishEX7 0HN
Born February 1956
Director
Appointed 22 Nov 2002
Resigned 31 Dec 2018

REDHEAD, Teresa Ann

Resigned
Dawlish Business Park, DawlishEX7 0NH
Born January 1970
Director
Appointed 21 Oct 2020
Resigned 24 Feb 2026

SQUIRRELL, Giles Hamilton

Resigned
Unit 20, DawlishEX7 0NH
Born May 1982
Director
Appointed 22 May 2017
Resigned 14 Apr 2026

STENNER, Peter Nigel Joseph

Resigned
Unit 20, DawlishEX7 0HN
Born July 1962
Director
Appointed 22 Nov 2002
Resigned 14 Apr 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Nov 2002
Resigned 22 Nov 2002

Persons with significant control

4

1 Active
3 Ceased
Wigmore Street, LondonW1U 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2025
Dawlish Business Park, DawlishEX7 0NH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 24 Mar 2025

Mr Peter Nigel Joseph Stenner

Ceased
Unit 20, DawlishEX7 0NH
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Sept 2020

Mr William Edward Hook

Ceased
Unit 20, DawlishEX7 0NH
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Resolution
26 February 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Resolution
19 November 2024
RESOLUTIONSResolutions
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 November 2024
AAAnnual Accounts
Resolution
19 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 October 2024
SH19Statement of Capital
Legacy
3 October 2024
OC138OC138
Certificate Capital Reduction Issued Capital
3 October 2024
CERT15CERT15
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 December 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 December 2022
MR05Certification of Charge
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
25 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Capital Alter Shares Subdivision
24 March 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Resolution
13 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Capital Return Purchase Own Shares Treasury Capital Date
30 January 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
7 December 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
14 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Resolution
25 May 2017
RESOLUTIONSResolutions
Resolution
25 May 2017
RESOLUTIONSResolutions
Resolution
25 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
25 May 2017
CC04CC04
Capital Return Purchase Own Shares Treasury Capital Date
25 May 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Resolution
25 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Resolution
9 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
4 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Incorporation Company
22 November 2002
NEWINCIncorporation