Background WavePink WaveYellow Wave

SRT MARINE SYSTEMS PLC (05459678)

SRT MARINE SYSTEMS PLC (05459678) is an active UK company. incorporated on 23 May 2005. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SRT MARINE SYSTEMS PLC has been registered for 20 years. Current directors include BARRELL, Simon Gregory, BONNIN, Jean-Francois, FINN, Kevin Joseph and 5 others.

Company Number
05459678
Status
active
Type
plc
Incorporated
23 May 2005
Age
20 years
Address
Wireless House Westfield Industrial Estate, Bath, BA3 4BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRELL, Simon Gregory, BONNIN, Jean-Francois, FINN, Kevin Joseph, HURD, Richard, PENIKET, Neil, PLUNKETT, Oliver, ROGERS, Simon Francis, TUCKER, Simon Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRT MARINE SYSTEMS PLC

SRT MARINE SYSTEMS PLC is an active company incorporated on 23 May 2005 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SRT MARINE SYSTEMS PLC was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05459678

PLC Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

SOFTWARE RADIO TECHNOLOGY PLC
From: 21 October 2005To: 6 July 2016
SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED
From: 16 September 2005To: 21 October 2005
INTERCEDE 2047 LIMITED
From: 23 May 2005To: 16 September 2005
Contact
Address

Wireless House Westfield Industrial Estate Midsomer Norton Bath, BA3 4BS,

Previous Addresses

Wireless House Westfield Industrial Estate Midsomer Norton Bath A3 4BS
From: 23 May 2005To: 14 June 2012
Timeline

57 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Joined
Nov 09
Director Left
Jan 10
Funding Round
Jun 10
Funding Round
Oct 10
Capital Update
Dec 11
Funding Round
Oct 13
Loan Secured
Jan 14
Funding Round
Jul 14
Funding Round
Oct 15
Funding Round
Jun 17
Funding Round
Jun 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Secured
Dec 17
Funding Round
Jun 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Jun 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Oct 21
Funding Round
Jan 22
Director Joined
Feb 22
Funding Round
Mar 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Loan Secured
May 24
Loan Secured
Oct 24
Funding Round
Dec 24
Director Joined
Dec 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Mar 26
45
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

HURD, Richard

Active
Shakespeare Avenue, BathBA2 4RG
Secretary
Appointed 28 May 2009

BARRELL, Simon Gregory

Active
Westfield Industrial Estate, BathBA3 4BS
Born February 1959
Director
Appointed 03 Jul 2019

BONNIN, Jean-Francois

Active
Westfield Industrial Estate, BathBA3 4BS
Born October 1976
Director
Appointed 03 Feb 2022

FINN, Kevin Joseph

Active
Westfield Industrial Estate, BathBA3 4BS
Born June 1960
Director
Appointed 17 Aug 2017

HURD, Richard

Active
Westfield Industrial Estate, BathBA3 4BS
Born December 1970
Director
Appointed 12 Oct 2009

PENIKET, Neil

Active
First Avenue, RadstockBA3 4BS
Born November 1973
Director
Appointed 20 Jun 2007

PLUNKETT, Oliver

Active
17 Grosvenor Street, LondonW1K 4QG
Born April 1972
Director
Appointed 03 Dec 2024

ROGERS, Simon Francis

Active
Donhead St. Andrew, ShaftesburySP7 9EH
Born October 1956
Director
Appointed 20 Sept 2005

TUCKER, Simon Richard

Active
Cleeve Hill Road, BristolBS49 4PH
Born May 1970
Director
Appointed 20 Sept 2005

ROGERS, Matthew David

Resigned
10 Westmead, RadstockBA3 4HX
Secretary
Appointed 16 Sept 2005
Resigned 24 Dec 2008

TUCKER, Simon Richard

Resigned
11 Pembroke Vale, BristolBS8 3DN
Secretary
Appointed 24 Dec 2008
Resigned 28 May 2009

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate nominee secretary
Appointed 23 May 2005
Resigned 10 Mar 2022

JOLLIFFE, Nicholas William

Resigned
34 Galveston Road, LondonSW15 2SA
Born March 1958
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2009

KELLY, Shamus

Resigned
10 The Highlands, RickmansworthWD3 2EQ
Born August 1954
Director
Appointed 16 Sept 2005
Resigned 06 Dec 2006

KYPRIOS, George

Resigned
136a High Street, AbingdonOX14 4AX
Born July 1956
Director
Appointed 17 Dec 2007
Resigned 31 Dec 2008

LAPPING, Andrew Christopher

Resigned
Hindley House, StocksfieldNE43 7SA
Born March 1963
Director
Appointed 20 Sept 2005
Resigned 17 Aug 2017

MOON, Richard James

Resigned
Chestnut Barn Parsonage Lane, BathBA3 4JZ
Born November 1950
Director
Appointed 20 Sept 2005
Resigned 28 Feb 2009

ROGERS, Matthew David

Resigned
10 Westmead, RadstockBA3 4HX
Born December 1974
Director
Appointed 16 Sept 2005
Resigned 24 Dec 2008

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 23 May 2005
Resigned 16 Sept 2005

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 23 May 2005
Resigned 16 Sept 2005
Fundings
Financials
Latest Activities

Filing History

182

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Resolution
5 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Resolution
29 January 2025
RESOLUTIONSResolutions
Resolution
28 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 March 2024
AA01Change of Accounting Reference Date
Resolution
25 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Resolution
30 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
9 November 2022
AAMDAAMD
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Resolution
29 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 March 2022
TM02Termination of Secretary
Second Filing Capital Allotment Shares
28 February 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 February 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Resolution
30 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Resolution
22 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Resolution
17 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 March 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Resolution
27 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Resolution
11 July 2016
RESOLUTIONSResolutions
Resolution
6 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Resolution
21 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Resolution
22 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Statement Of Companys Objects
26 July 2012
CC04CC04
Resolution
26 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 June 2012
CH04Change of Corporate Secretary Details
Capital Statement Capital Company With Date Currency Figure
14 December 2011
SH19Statement of Capital
Legacy
14 December 2011
OC138OC138
Certificate Capital Cancellation Share Premium Account
14 December 2011
CERT21CERT21
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
7 June 2011
AR01AR01
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Auditors Resignation Company
29 July 2010
AUDAUD
Accounts With Accounts Type Group
9 July 2010
AAAnnual Accounts
Capital Allotment Shares
23 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
18 June 2010
AR01AR01
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
19 August 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Memorandum Articles
1 November 2008
MEM/ARTSMEM/ARTS
Resolution
1 November 2008
RESOLUTIONSResolutions
Resolution
1 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363sAnnual Return (shuttle)
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
88(2)R88(2)R
Resolution
10 May 2007
RESOLUTIONSResolutions
Resolution
10 May 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2006
AAAnnual Accounts
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
363sAnnual Return (shuttle)
Statement Of Affairs
3 January 2006
SASA
Legacy
3 January 2006
88(2)R88(2)R
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
353a353a
Legacy
24 November 2005
9797
Legacy
27 October 2005
123Notice of Increase in Nominal Capital
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
225Change of Accounting Reference Date
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
21 October 2005
CERT7CERT7
Re Registration Memorandum Articles
21 October 2005
MARMAR
Accounts Balance Sheet
21 October 2005
BSBS
Auditors Statement
21 October 2005
AUDSAUDS
Auditors Report
21 October 2005
AUDRAUDR
Legacy
21 October 2005
43(3)e43(3)e
Legacy
21 October 2005
43(3)43(3)
Resolution
21 October 2005
RESOLUTIONSResolutions
Resolution
21 October 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2005
NEWINCIncorporation