Background WavePink WaveYellow Wave

AEGEUS MARINE LIMITED (07443130)

AEGEUS MARINE LIMITED (07443130) is an active UK company. incorporated on 17 November 2010. with registered office in Wimborne. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). AEGEUS MARINE LIMITED has been registered for 15 years. Current directors include MILLS, Julie Ann, SUMMERS, Richard Anton.

Company Number
07443130
Status
active
Type
ltd
Incorporated
17 November 2010
Age
15 years
Address
86 Cobham Road, Wimborne, BH21 7PQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
MILLS, Julie Ann, SUMMERS, Richard Anton
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGEUS MARINE LIMITED

AEGEUS MARINE LIMITED is an active company incorporated on 17 November 2010 with the registered office located in Wimborne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). AEGEUS MARINE LIMITED was registered 15 years ago.(SIC: 28990)

Status

active

Active since 15 years ago

Company No

07443130

LTD Company

Age

15 Years

Incorporated 17 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

SNRDCO 3043 LIMITED
From: 17 November 2010To: 26 May 2011
Contact
Address

86 Cobham Road Ferndown Industrial Estate Wimborne, BH21 7PQ,

Previous Addresses

C/O Dr R D M J Summers Halyard (M&I) Ltd Whaddon Business Park Whaddon Salisbury SP5 3HF
From: 29 November 2011To: 16 February 2017
One Fleet Place London EC4M 7WS
From: 17 November 2010To: 29 November 2011
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 11
Loan Secured
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Funding Round
Jun 24
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLS, Julie Ann

Active
Cobham Road, WimborneBH21 7PQ
Born June 1971
Director
Appointed 26 Jun 2020

SUMMERS, Richard Anton

Active
Cobham Road, WimborneBH21 7PQ
Born July 1972
Director
Appointed 18 Jul 2011

SNR DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 17 Nov 2010
Resigned 18 Jul 2011

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 17 Nov 2010
Resigned 18 Jul 2011

SUMMERS, Richard Douglas Michael John

Resigned
Cobham Road, WimborneBH21 7PQ
Born December 1944
Director
Appointed 18 Jul 2011
Resigned 10 Apr 2020

SNR DENTON DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 17 Nov 2010
Resigned 18 Jul 2011

Persons with significant control

5

4 Active
1 Ceased

Mr Richard Anton Summers (Trustee Richard Summers Property Trust)

Active
Cobham Road, WimborneBH21 7PQ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 04 Apr 2023

Ms Caroline Jane Rydon (Trustee Richard Summers Property Trust)

Active
Cobham Road, WimborneBH21 7PQ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 04 Apr 2023

The Executors Of The Estate Of Richard Douglas Michael John Summers (Deceased)

Ceased
Cobham Road, WimborneBH21 7PQ
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2023

Mr Richard Anton Summers

Active
Cobham Road, WimborneBH21 7PQ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Elizabeth Graham Summers

Active
Cobham Road, WimborneBH21 7PQ
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Memorandum Articles
3 July 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
26 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2010
NEWINCIncorporation