Background WavePink WaveYellow Wave

OCEAN SIGNAL LIMITED (06627101)

OCEAN SIGNAL LIMITED (06627101) is an active UK company. incorporated on 23 June 2008. with registered office in Margate. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). OCEAN SIGNAL LIMITED has been registered for 17 years. Current directors include GRIERSON, Douglas John, HEWITT, James.

Company Number
06627101
Status
active
Type
ltd
Incorporated
23 June 2008
Age
17 years
Address
Unit 4 Ocivan Way, Margate, CT9 4NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
GRIERSON, Douglas John, HEWITT, James
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN SIGNAL LIMITED

OCEAN SIGNAL LIMITED is an active company incorporated on 23 June 2008 with the registered office located in Margate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). OCEAN SIGNAL LIMITED was registered 17 years ago.(SIC: 26309)

Status

active

Active since 17 years ago

Company No

06627101

LTD Company

Age

17 Years

Incorporated 23 June 2008

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 30 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

COVERISE LIMITED
From: 23 June 2008To: 10 June 2010
Contact
Address

Unit 4 Ocivan Way Margate, CT9 4NN,

Previous Addresses

Westbourne Suite, Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England
From: 30 August 2017To: 15 January 2020
Second Floor 26-33 Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
From: 22 May 2015To: 30 August 2017
Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
From: 23 June 2008To: 22 May 2015
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jan 10
Funding Round
Jun 11
Funding Round
Jan 12
Loan Cleared
Jul 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 18
Director Left
Oct 25
Director Joined
Feb 26
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRIERSON, Douglas John

Active
100 South Jefferson Road, Whippeny07981
Born August 1964
Director
Appointed 30 Apr 2015

HEWITT, James

Active
Ocivan Way, MargateCT9 4NN
Born August 1975
Director
Appointed 16 Feb 2026

SOKOLOWSKI, Natalka

Resigned
Beverley Road, MaidstoneME16 9JR
Secretary
Appointed 16 Jul 2008
Resigned 30 Apr 2015

JORDAN, Neil

Resigned
Langstone Technology Park, HavantPO9 1SA
Born February 1970
Director
Appointed 06 Jul 2017
Resigned 06 Sept 2018

NOLAN, Simon Colin

Resigned
Priest Fields, Herne BayCT6 6RH
Born October 1961
Director
Appointed 03 Sept 2008
Resigned 30 Apr 2015

QUINN, Francis William

Resigned
77 Schoder Ave, Woodbridge
Born July 1957
Director
Appointed 30 Apr 2015
Resigned 14 Oct 2025

WRIGLEY, Alan

Resigned
Langstone Technology Park, HavantPO9 1SA
Born June 1954
Director
Appointed 16 Jul 2008
Resigned 06 Jul 2017

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 23 Jun 2008
Resigned 16 Jul 2008
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Auditors Resignation Company
28 May 2015
AUDAUD
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Legacy
3 November 2011
MG01MG01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Memorandum Articles
7 January 2011
MEM/ARTSMEM/ARTS
Resolution
7 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Resolution
16 January 2010
RESOLUTIONSResolutions
Legacy
8 July 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
8 September 2008
123Notice of Increase in Nominal Capital
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
225Change of Accounting Reference Date
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Incorporation Company
23 June 2008
NEWINCIncorporation