Background WavePink WaveYellow Wave

QUAY MARINAS GROUP LTD (04863689)

QUAY MARINAS GROUP LTD (04863689) is an active UK company. incorporated on 12 August 2003. with registered office in Southampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. QUAY MARINAS GROUP LTD has been registered for 22 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew and 1 others.

Company Number
04863689
Status
active
Type
ltd
Incorporated
12 August 2003
Age
22 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew, HAIGH, Simon Nicholas
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY MARINAS GROUP LTD

QUAY MARINAS GROUP LTD is an active company incorporated on 12 August 2003 with the registered office located in Southampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. QUAY MARINAS GROUP LTD was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

04863689

LTD Company

Age

22 Years

Incorporated 12 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

QUAY MARINAS HOLDINGS LIMITED
From: 19 January 2005To: 28 February 2018
QUAY MARINAS LIMITED
From: 18 October 2004To: 19 January 2005
NICHOLSON MARINAS LIMITED
From: 9 March 2004To: 18 October 2004
VELOCITY 282 LIMITED
From: 12 August 2003To: 9 March 2004
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Swanick Marina Swanwick Southampton Hampshire SO31 1ZL United Kingdom
From: 17 September 2025To: 14 October 2025
Deacons House Bridge Road Bursledon Southampton SO31 8AZ England
From: 22 September 2020To: 17 September 2025
A & W Building Newfoundland Way Portishead North Somerset BS20 7DF
From: 28 February 2012To: 22 September 2020
a & W Building the Docks Portishead Bristol BS20 7DF
From: 12 August 2003To: 28 February 2012
Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Apr 13
Director Left
Apr 13
New Owner
Aug 17
New Owner
Apr 19
Loan Cleared
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Cleared
Dec 20
Capital Update
Mar 22
Director Left
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Capital Update
Feb 26
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 16 Sept 2025

CERVENKA, John Mischa

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 16 Sept 2025

COLLINS, Geoffrey Andrew

Active
Swanwick, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 16 Sept 2025

HAIGH, Simon Nicholas

Active
Rivereeds, BurtonSA73 1NY
Born April 1962
Director
Appointed 23 Jun 2004

HAIGH, Simon Nicholas

Resigned
Rivereeds, BurtonSA73 1NY
Secretary
Appointed 23 Jun 2004
Resigned 07 Jul 2004

RYE, Paul Kerr

Resigned
27 Forester Road, PortisheadBS20 6UW
Secretary
Appointed 07 Jul 2004
Resigned 12 Sept 2019

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate secretary
Appointed 12 Aug 2003
Resigned 23 Jun 2004

JAGGERS, Andrew Philip

Resigned
102 Fairfield Road, BangorBT20 4TP
Born March 1948
Director
Appointed 23 Jun 2004
Resigned 22 Mar 2013

MCCARTHY, Hannah Elizabeth

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born November 1980
Director
Appointed 12 Sept 2019
Resigned 16 Sept 2025

PRIDEAUX, Michael Andrew Charles

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born September 1971
Director
Appointed 12 Sept 2019
Resigned 05 Nov 2024

RYE, Paul Kerr

Resigned
Newfoundland Way, BristolBS20 7DF
Born June 1960
Director
Appointed 23 Mar 2013
Resigned 12 Sept 2019

YATES, Andrew Temple

Resigned
83 Pembroke Road, BristolBS8 3EA
Born April 1953
Director
Appointed 23 Jun 2004
Resigned 12 Sept 2019

VELOCITY COMPANY (HOLDINGS) LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate nominee director
Appointed 12 Aug 2003
Resigned 23 Jun 2004

Persons with significant control

4

1 Active
3 Ceased

Boatfolk Marinas Limited

Active
Bridge Road, SouthamptonSO31 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2019

Mr Andrew Temple Yates

Ceased
Newfoundland Way, PortisheadBS20 7DF
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 12 Sept 2019

Mr Andrew Temple Yates

Ceased
Newfoundland Way, PortisheadBS20 7DF
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2019

Mrs Rosemarie Yates

Ceased
Newfoundland Way, PortisheadBS20 7DF
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 February 2026
SH19Statement of Capital
Legacy
19 February 2026
SH20SH20
Legacy
19 February 2026
CAP-SSCAP-SS
Resolution
19 February 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
26 April 2022
DS02DS02
Gazette Notice Voluntary
5 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
16 March 2022
SH19Statement of Capital
Legacy
16 March 2022
SH20SH20
Legacy
16 March 2022
CAP-SSCAP-SS
Resolution
16 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Limited Company
10 February 2020
AA03AA03
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Resolution
26 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Resolution
28 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Group
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Group
13 August 2007
AAAnnual Accounts
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
363aAnnual Return
Legacy
30 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
88(2)R88(2)R
Memorandum Articles
27 January 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 2005
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 October 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
21 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
10 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
287Change of Registered Office
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
123Notice of Increase in Nominal Capital
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Memorandum Articles
24 March 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 August 2003
NEWINCIncorporation