Background WavePink WaveYellow Wave

MARINE & REMOTE SENSING SOLUTIONS LIMITED (04773266)

MARINE & REMOTE SENSING SOLUTIONS LIMITED (04773266) is an active UK company. incorporated on 21 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MARINE & REMOTE SENSING SOLUTIONS LIMITED has been registered for 22 years. Current directors include PINL, Johannes.

Company Number
04773266
Status
active
Type
ltd
Incorporated
21 May 2003
Age
22 years
Address
8th Floor 1 Southampton Street, London, WC2R 0LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PINL, Johannes
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE & REMOTE SENSING SOLUTIONS LIMITED

MARINE & REMOTE SENSING SOLUTIONS LIMITED is an active company incorporated on 21 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MARINE & REMOTE SENSING SOLUTIONS LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

04773266

LTD Company

Age

22 Years

Incorporated 21 May 2003

Size

N/A

Accounts

ARD: 29/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 29 December 2025
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

METRO CONSULTANTS (UK) LIMITED
From: 21 May 2003To: 22 March 2007
Contact
Address

8th Floor 1 Southampton Street London, WC2R 0LR,

Previous Addresses

Suite Lg 11 st James Place London SW1A 1NP England
From: 22 June 2015To: 13 December 2023
2 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AQ
From: 17 April 2013To: 22 June 2015
Ocean House Blackbushe Business Park Yateley Hampshire GU46 6GD United Kingdom
From: 15 December 2011To: 17 April 2013
Suite 100 25 Upper Brook Street London W1K 7QD United Kingdom
From: 10 September 2010To: 15 December 2011
Suite 100 11 Saint Jamess Place London SW1A 1NP
From: 21 May 2003To: 10 September 2010
Timeline

31 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
May 03
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Owner Exit
Mar 18
3
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

PIERCE, Janet Treacy

Active
1 Southampton Street, LondonWC2R 0LR
Secretary
Appointed 09 Mar 2021

PINL, Johannes

Active
1 Southampton Street, LondonWC2R 0LR
Born October 1980
Director
Appointed 11 Jun 2015

BELL, Natalie Jane

Resigned
11 St James Place, LondonSW1A 1NP
Secretary
Appointed 05 Nov 2015
Resigned 09 Mar 2021

COOPER, Craig John

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Secretary
Appointed 16 Apr 2013
Resigned 11 Jun 2015

PINL, Johannes

Resigned
11 St James Place, LondonSW1A 1NP
Secretary
Appointed 11 Jun 2015
Resigned 05 Nov 2015

PINL, Johannes

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Secretary
Appointed 10 Dec 2010
Resigned 16 Apr 2013

PROFESSIONAL TRUST COMPANY (UK) LIMITED

Resigned
Upper Brook Street, LondonW1K 7QD
Corporate secretary
Appointed 21 May 2003
Resigned 10 Dec 2010

BALLOCH, Robert Baird

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Born November 1965
Director
Appointed 22 Feb 2012
Resigned 16 Apr 2013

BROWN, Graham, Dr

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Born February 1971
Director
Appointed 22 Feb 2012
Resigned 16 Apr 2013

CHRISTIANSEN, Heather Fiona

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Born March 1971
Director
Appointed 02 Apr 2015
Resigned 11 Jun 2015

CLUTTON, Barry

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Born July 1949
Director
Appointed 10 Dec 2010
Resigned 16 Apr 2013

CORDWELL, Michael Thomas

Resigned
Flat 18, Millenium Court, JerseyJE2 6GS
Born January 1951
Director
Appointed 21 May 2003
Resigned 30 Jun 2009

DAVIS, William Witbeck

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Born August 1956
Director
Appointed 16 Apr 2013
Resigned 30 Jun 2014

DOKKEN, Sverre

Resigned
13 Bd De Suisse, MonacoFOREIGN
Born May 1971
Director
Appointed 16 Feb 2007
Resigned 18 Dec 2009

DUCHENE, Todd Michael

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Born June 1963
Director
Appointed 02 Apr 2015
Resigned 11 Jun 2015

FISHER, James William

Resigned
246 High Street, WoodbridgeIP13 0RF
Born December 1970
Director
Appointed 21 Dec 2006
Resigned 07 Aug 2009

PINL, Johannes

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Born October 1980
Director
Appointed 09 Feb 2010
Resigned 16 Apr 2013

SIBLEY, Richard Jeremy Bernard

Resigned
Festing Road, LondonSW15 1LW
Born November 1961
Director
Appointed 21 Dec 2006
Resigned 30 Jun 2010

SUNDERMEIER, William Arnold

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Born December 1963
Director
Appointed 16 Apr 2013
Resigned 30 Jan 2014

SURRAN, Thomas Aquinas

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Born December 1962
Director
Appointed 30 Jan 2014
Resigned 11 Jun 2015

TAYLOR, Deborah Jane

Resigned
3 Heath Court, LondonNW3 6AH
Born March 1974
Director
Appointed 21 Dec 2006
Resigned 30 Jun 2010

TRUNZO, Anthony Leslie

Resigned
Kings Hill Avenue, West MallingME19 4AQ
Born March 1962
Director
Appointed 16 Apr 2013
Resigned 27 Mar 2015

VAN DER VORM, Barend

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born September 1962
Director
Appointed 10 Dec 2010
Resigned 12 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
East 53rd Street, Marbella

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Johannes Pinl

Active
1 Southampton Street, LondonWC2R 0LR
Born November 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
13 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
5 November 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
5 November 2015
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
29 May 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Move Registers To Sail Company
17 April 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
17 April 2013
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
17 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2012
AAAnnual Accounts
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Capital Allotment Shares
17 June 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Miscellaneous
21 May 2010
MISCMISC
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 January 2010
TM01Termination of Director
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
17 July 2008
288cChange of Particulars
Legacy
27 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2008
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 2008
AAAnnual Accounts
Legacy
13 November 2007
88(2)R88(2)R
Legacy
13 November 2007
88(2)R88(2)R
Legacy
23 October 2007
225Change of Accounting Reference Date
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
123Notice of Increase in Nominal Capital
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Memorandum Articles
2 July 2007
MEM/ARTSMEM/ARTS
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 November 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
2 November 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 May 2003
NEWINCIncorporation