Background WavePink WaveYellow Wave

MARINE SALES UK LIMITED (06597786)

MARINE SALES UK LIMITED (06597786) is an active UK company. incorporated on 20 May 2008. 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 SALES UK LIMITED has been registered for 17 years. Current directors include ATTREE, Matthew David.

Company Number
06597786
Status
active
Type
ltd
Incorporated
20 May 2008
Age
17 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ATTREE, Matthew David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE SALES UK LIMITED

MARINE SALES UK LIMITED is an active company incorporated on 20 May 2008 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 SALES UK LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06597786

LTD Company

Age

17 Years

Incorporated 20 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SMELLYBUDS LIMITED
From: 20 May 2008To: 18 December 2008
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 4 June 2010To: 19 October 2017
Unit 7 River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT
From: 20 May 2008To: 4 June 2010
Timeline

5 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
May 08
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ATTREE, Matthew David

Active
The Saltings, SouthamptonSO31 1FA
Born September 1979
Director
Appointed 06 Oct 2011

DOWNS, Phillip Langford

Resigned
Roundle Square Road, Bognor RegisPO22 8JX
Secretary
Appointed 08 Dec 2008
Resigned 06 Oct 2011

ROWTHORN, John Richard

Resigned
River Court, MiddlesbroughTS2 1RT
Secretary
Appointed 06 Oct 2011
Resigned 31 Dec 2014

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 20 May 2008
Resigned 04 Dec 2008

DOWNS, Phillip Langford

Resigned
Roundle Square Road, Bognor RegisPO22 8JX
Born August 1959
Director
Appointed 08 Dec 2008
Resigned 06 Oct 2011

HEWETT, Richard Edward

Resigned
New Bond Street, LondonW1S 1SB
Born May 1966
Director
Appointed 06 Oct 2011
Resigned 31 Dec 2019

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 20 May 2008
Resigned 04 Dec 2008

Persons with significant control

1

Brighouse Business Village, Brighouse Road, MiddlesbroughTS2 1RT

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Current Extended
3 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Secretary Company With Name
6 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2008
225Change of Accounting Reference Date
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
287Change of Registered Office
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Incorporation Company
20 May 2008
NEWINCIncorporation