Background WavePink WaveYellow Wave

ORCA MARINE LEISURE LIMITED (06422135)

ORCA MARINE LEISURE LIMITED (06422135) is an active UK company. incorporated on 8 November 2007. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ORCA MARINE LEISURE LIMITED has been registered for 18 years. Current directors include STONE, Andrew Charles, WHALE, Henry William, WHALE, Max Howard and 1 others.

Company Number
06422135
Status
active
Type
ltd
Incorporated
8 November 2007
Age
18 years
Address
6 Athena Court, Warwick, CV34 6RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STONE, Andrew Charles, WHALE, Henry William, WHALE, Max Howard, WHALE, Peter William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCA MARINE LEISURE LIMITED

ORCA MARINE LEISURE LIMITED is an active company incorporated on 8 November 2007 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ORCA MARINE LEISURE LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06422135

LTD Company

Age

18 Years

Incorporated 8 November 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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PRINCESS MOTOR YACHT SALES HOLDINGS LIMITED
From: 16 November 2007To: 31 October 2016
PMYSH LIMITED
From: 8 November 2007To: 16 November 2007
Contact
Address

6 Athena Court Athena Drive Tachbrook Park Warwick, CV34 6RT,

Previous Addresses

School House St Philips Court Church Hill Coleshill Birmingham West Midlands B46 3AD
From: 8 November 2007To: 24 March 2010
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 10
Director Left
Nov 12
Director Joined
Mar 16
Director Left
Nov 16
Owner Exit
Jan 20
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

STONE, Andrew Charles

Active
Athena Court, WarwickCV34 6RT
Secretary
Appointed 28 Mar 2024

STONE, Andrew Charles

Active
Athena Court, WarwickCV34 6RT
Born April 1977
Director
Appointed 28 Mar 2024

WHALE, Henry William

Active
Athena Drive, WarwickCV34 6RT
Born August 1973
Director
Appointed 12 Jun 2008

WHALE, Max Howard

Active
Athena Drive, WarwickCV34 6RT
Born April 1976
Director
Appointed 12 Jun 2008

WHALE, Peter William

Active
Athena Drive, WarwickCV34 6RT
Born February 1949
Director
Appointed 13 Nov 2007

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Secretary
Appointed 13 Nov 2007
Resigned 22 Mar 2016

NURPURI, Jatinder Pal Singh

Resigned
Athena Drive, WarwickCV34 6RT
Secretary
Appointed 22 Mar 2016
Resigned 28 Mar 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Nov 2007
Resigned 13 Nov 2007

CLEVERLY, Christopher Ian

Resigned
11 Southland Park Road, PlymouthPL9 0HF
Born September 1952
Director
Appointed 01 Jan 2008
Resigned 28 Nov 2012

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Born July 1952
Director
Appointed 13 Nov 2007
Resigned 14 Nov 2016

NURPURI, Jatinder Pal Singh

Resigned
Athena Drive, WarwickCV34 6RT
Born March 1963
Director
Appointed 22 Mar 2016
Resigned 28 Mar 2024

RUBYTHON, Christopher Andrew Joseph

Resigned
Oakfield House, HanningtonNN6 9SD
Born February 1957
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Nov 2007
Resigned 13 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Athena Court, WarwickCV34 6RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2020

Mr Peter William Whale

Ceased
Athena Drive, WarwickCV34 6RT
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Resolution
31 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
31 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Group
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Group
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2009
AAAnnual Accounts
Legacy
21 April 2009
288cChange of Particulars
Legacy
2 April 2009
363aAnnual Return
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Statement Of Affairs
8 January 2008
SASA
Legacy
8 January 2008
88(2)R88(2)R
Legacy
4 January 2008
88(2)R88(2)R
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
123Notice of Increase in Nominal Capital
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
287Change of Registered Office
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2007
NEWINCIncorporation