Background WavePink WaveYellow Wave

SRT MARINE SYSTEM SOLUTIONS LIMITED (06820461)

SRT MARINE SYSTEM SOLUTIONS LIMITED (06820461) is an active UK company. incorporated on 16 February 2009. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SRT MARINE SYSTEM SOLUTIONS LIMITED has been registered for 17 years.

Company Number
06820461
Status
active
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
Wireless House Westfield Industrial Estate, Bath, BA3 4BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRT MARINE SYSTEM SOLUTIONS LIMITED

SRT MARINE SYSTEM SOLUTIONS LIMITED is an active company incorporated on 16 February 2009 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SRT MARINE SYSTEM SOLUTIONS LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06820461

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

GEOVS LIMITED
From: 14 July 2010To: 17 October 2013
GEOVISUALIZATION SYSTEMS LIMITED
From: 16 February 2009To: 14 July 2010
Contact
Address

Wireless House Westfield Industrial Estate Midsomer Norton Bath, BA3 4BS,

Previous Addresses

Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY United Kingdom
From: 27 October 2010To: 28 October 2013
, Gti Centre Valleys Innovation Centre Navigation Park, Abercynon, CF45 4SN
From: 16 February 2009To: 27 October 2010
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 11
Director Joined
Sept 12
Director Joined
Oct 12
Loan Cleared
Oct 13
Funding Round
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Jan 14
Director Left
Feb 16
Loan Secured
Dec 17
Loan Secured
Oct 20
Funding Round
Jun 24
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
5 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Change Sail Address Company With Old Address
15 May 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
15 May 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Resolution
6 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Resolution
19 March 2012
RESOLUTIONSResolutions
Legacy
10 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
17 February 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
7 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Resolution
11 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Legacy
21 July 2009
288aAppointment of Director or Secretary
Incorporation Company
16 February 2009
NEWINCIncorporation