Background WavePink WaveYellow Wave

TEZ MARIN UK BOAT INTERNATIONAL LIMITED (06337567)

TEZ MARIN UK BOAT INTERNATIONAL LIMITED (06337567) is an active UK company. incorporated on 8 August 2007. with registered office in Wickford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEZ MARIN UK BOAT INTERNATIONAL LIMITED has been registered for 18 years. Current directors include BEKER, Maurice, KOCHAN, Caroline Ann.

Company Number
06337567
Status
active
Type
ltd
Incorporated
8 August 2007
Age
18 years
Address
Second Floor De Burgh House, Wickford, SS12 0FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEKER, Maurice, KOCHAN, Caroline Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEZ MARIN UK BOAT INTERNATIONAL LIMITED

TEZ MARIN UK BOAT INTERNATIONAL LIMITED is an active company incorporated on 8 August 2007 with the registered office located in Wickford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEZ MARIN UK BOAT INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06337567

LTD Company

Age

18 Years

Incorporated 8 August 2007

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 15 May 2025 (11 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 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Second Floor De Burgh House Market Road Wickford, SS12 0FD,

Previous Addresses

2Nd Floor De Burgh House Market Road Wickford Essex SS11 0BB
From: 8 August 2007To: 19 September 2013
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Apr 16
Director Joined
Apr 16
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KINGSLEY SECRETARIES LIMITED

Active
Market Road, WickfordSS12 0BB
Corporate secretary
Appointed 08 Aug 2007

BEKER, Maurice

Active
Market Road, WickfordSS12 0BB
Born July 1963
Director
Appointed 08 Aug 2007

KOCHAN, Caroline Ann

Active
Market Road, WickfordSS12 0FD
Born November 1961
Director
Appointed 01 Jan 2025

GRIMSEY, Alex Trevor

Resigned
Market Road, WickfordSS12 0FD
Born February 1981
Director
Appointed 08 Feb 2021
Resigned 01 Jan 2025

MASON, Lynsey Claire

Resigned
Market Road, WickfordSS12 0BB
Born December 1984
Director
Appointed 08 Aug 2007
Resigned 01 Jan 2016

RICHARDS, Emma Jane

Resigned
Market Road, WickfordSS12 0FD
Born May 1977
Director
Appointed 01 Jan 2016
Resigned 30 Sept 2019

WEBBER, Simon Paul

Resigned
Market Road, WickfordSS12 0FD
Born December 1986
Director
Appointed 30 Sept 2019
Resigned 08 Feb 2021

Persons with significant control

2

Mr Erol Tezman

Active
Market Road, WickfordSS12 0FD
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Vedat Tezman

Active
Market Road, WickfordSS12 0FD
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Gazette Notice Compulsory
15 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
28 May 2009
225Change of Accounting Reference Date
Legacy
16 May 2009
288cChange of Particulars
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
28 August 2008
288cChange of Particulars
Resolution
20 June 2008
RESOLUTIONSResolutions
Incorporation Company
8 August 2007
NEWINCIncorporation