Background WavePink WaveYellow Wave

ICENI MARINE SERVICES LIMITED (06828026)

ICENI MARINE SERVICES LIMITED (06828026) is an active UK company. incorporated on 24 February 2009. with registered office in Sutton In Ashfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ICENI MARINE SERVICES LIMITED has been registered for 17 years. Current directors include CAMPBELL, Craig, TURNER, Alan Gerard.

Company Number
06828026
Status
active
Type
ltd
Incorporated
24 February 2009
Age
17 years
Address
Fulwood Road South, Sutton In Ashfield, NG17 2JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Craig, TURNER, Alan Gerard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICENI MARINE SERVICES LIMITED

ICENI MARINE SERVICES LIMITED is an active company incorporated on 24 February 2009 with the registered office located in Sutton In Ashfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ICENI MARINE SERVICES LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06828026

LTD Company

Age

17 Years

Incorporated 24 February 2009

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Fulwood Road South Fulwood Road Sutton In Ashfield, NG17 2JZ,

Previous Addresses

66 North Quay Great Yarmouth Norfolk NR30 1HE
From: 24 February 2009To: 9 August 2013
Timeline

30 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Feb 09
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Jan 14
Director Left
Aug 17
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
May 24
Director Left
Oct 24
Loan Cleared
Nov 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CARMICHAEL, Alan Gordon

Active
Fulwood Road, Sutton In AshfieldNG17 2JZ
Secretary
Appointed 26 Oct 2017

CAMPBELL, Craig

Active
Fulwood Road, Sutton In AshfieldNG17 2JZ
Born February 1972
Director
Appointed 31 May 2023

TURNER, Alan Gerard

Active
Fulwood Road, Sutton In AshfieldNG17 2JZ
Born October 1965
Director
Appointed 26 Jul 2013

PARRACK, Ian

Resigned
Fairfield Drive, RenfrewPA4 0EG
Secretary
Appointed 01 Jan 2014
Resigned 26 Oct 2017

SHARP, William Stuart

Resigned
Fulwood Road, Sutton In AshfieldNG17 2JZ
Secretary
Appointed 26 Jul 2013
Resigned 01 Jan 2014

GIBSON, Guy

Resigned
Fulwood Road, Sutton In AshfieldNG17 2JZ
Born November 1965
Director
Appointed 24 Feb 2009
Resigned 31 Jul 2017

KNOX, Graham Bruce

Resigned
Fulwood Road, Sutton In AshfieldNG17 2JZ
Born March 1967
Director
Appointed 26 Jul 2013
Resigned 31 May 2023

PARRACK, Ian

Resigned
Fulwood Road, Sutton In AshfieldNG17 2JZ
Born March 1961
Director
Appointed 26 Jul 2013
Resigned 30 Jun 2021

THURLOW, Richard

Resigned
Fulwood Road, Sutton In AshfieldNG17 2JZ
Born August 1982
Director
Appointed 24 Feb 2009
Resigned 05 Oct 2024

TURNER, Alexander Gordon

Resigned
Fulwood Road, Sutton In AshfieldNG17 2JZ
Born March 1961
Director
Appointed 26 Jul 2013
Resigned 01 Jan 2014

TURNER, Kenneth John

Resigned
Dormer House 22 Oakfield Drive, NorwichNR13 6EH
Born July 1949
Director
Appointed 24 Aug 2009
Resigned 26 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
Craigton Road, GlasgowG51 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024
Craigton Road, GlasgowG51 3EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 January 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
30 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Resolution
2 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Legacy
3 April 2013
MG01MG01
Legacy
3 April 2013
MG01MG01
Legacy
3 April 2013
MG01MG01
Legacy
3 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Small
1 November 2012
AAAnnual Accounts
Legacy
3 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Legacy
31 January 2012
MG01MG01
Legacy
31 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Legacy
12 May 2011
MG01MG01
Legacy
12 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Legacy
1 April 2011
MG01MG01
Legacy
22 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Legacy
15 December 2009
MG01MG01
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
25 September 2009
287Change of Registered Office
Legacy
25 September 2009
288aAppointment of Director or Secretary
Incorporation Company
24 February 2009
NEWINCIncorporation