Background WavePink WaveYellow Wave

GLOBAL MARINE SEARCH LIMITED (06629207)

GLOBAL MARINE SEARCH LIMITED (06629207) is an active UK company. incorporated on 24 June 2008. with registered office in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLOBAL MARINE SEARCH LIMITED has been registered for 17 years. Current directors include DESLANDES, Paul Stephen.

Company Number
06629207
Status
active
Type
ltd
Incorporated
24 June 2008
Age
17 years
Address
Ocean House 1 Winsford Way, Chelmsford, CM2 5PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DESLANDES, Paul Stephen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MARINE SEARCH LIMITED

GLOBAL MARINE SEARCH LIMITED is an active company incorporated on 24 June 2008 with the registered office located in Chelmsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLOBAL MARINE SEARCH LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06629207

LTD Company

Age

17 Years

Incorporated 24 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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 24 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Ocean House 1 Winsford Way Boreham Interchange Chelmsford, CM2 5PD,

Previous Addresses

New Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD
From: 24 June 2008To: 19 June 2017
Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Sept 10
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
Jun 14
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CABLE, Jaime Violet

Active
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 27 Feb 2018

DESLANDES, Paul Stephen

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born November 1974
Director
Appointed 14 Jan 2026

CABLE, Jaime Violet

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 01 Jan 2015
Resigned 02 May 2017

KEECH, Julie Anne

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 02 May 2017
Resigned 27 Feb 2018

NEILSON-WATTS, Beverley Ruth

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 24 Jun 2008
Resigned 01 Jan 2015

DONALDSON, William Allan

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born February 1964
Director
Appointed 24 Apr 2014
Resigned 30 Apr 2015

DOUGLAS, Ian David

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born April 1968
Director
Appointed 24 Apr 2014
Resigned 10 Oct 2022

FRASER-SMITH, Richard

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born April 1964
Director
Appointed 16 Jul 2015
Resigned 18 Mar 2019

NEILSON-WATTS, Bruce James

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born March 1970
Director
Appointed 10 Oct 2022
Resigned 14 Jan 2026

RUHAN, Andrew Joseph

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born September 1962
Director
Appointed 24 Jun 2008
Resigned 24 Sept 2012

RUHAN, Gabriel Martin

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born September 1964
Director
Appointed 24 Jun 2008
Resigned 30 May 2014

SCOTT, Stephen Derrick

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born May 1962
Director
Appointed 23 Nov 2012
Resigned 12 May 2014

TAYLOR, John James

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born December 1960
Director
Appointed 12 Dec 2019
Resigned 31 Jan 2022

WILSON, Peter Rowland

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born September 1955
Director
Appointed 29 Jun 2009
Resigned 30 Sept 2010

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 24 Jun 2008
Resigned 24 Jun 2008

Persons with significant control

1

Winsford Way, ChelmsfordCM2 5PD

Nature of Control

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

Filing History

76

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name Termination Date
3 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Auditors Resignation Company
13 June 2013
AUDAUD
Auditors Resignation Company
13 June 2013
AUDAUD
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
10 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
287Change of Registered Office
Legacy
3 July 2008
288bResignation of Director or Secretary
Incorporation Company
24 June 2008
NEWINCIncorporation