Background WavePink WaveYellow Wave

MARINEPLUS LIMITED (07492811)

MARINEPLUS LIMITED (07492811) is an active UK company. incorporated on 14 January 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARINEPLUS LIMITED has been registered for 15 years. Current directors include CHRYSANTHOPOULOU, Alexandra.

Company Number
07492811
Status
active
Type
ltd
Incorporated
14 January 2011
Age
15 years
Address
64 Princes Court 88 Brompton Road, London, SW3 1ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHRYSANTHOPOULOU, Alexandra
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINEPLUS LIMITED

MARINEPLUS LIMITED is an active company incorporated on 14 January 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARINEPLUS LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07492811

LTD Company

Age

15 Years

Incorporated 14 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

64 Princes Court 88 Brompton Road Knightsbridge London, SW3 1ET,

Previous Addresses

19 Leyden Street London E1 7LE England
From: 16 October 2015To: 4 May 2017
Global House 5a Sandy's Row London E1 7HW
From: 11 March 2013To: 16 October 2015
Enterprise House 113-115 George Lane London E18 1AB United Kingdom
From: 15 February 2012To: 11 March 2013
Global House 5a Sandy's Row London E1 7HW United Kingdom
From: 14 January 2011To: 15 February 2012
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Funding Round
Mar 11
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Sept 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

CHRYSANTHOPOULOU, Alexandra

Active
88 Brompton Road, LondonSW3 1ET
Born June 1988
Director
Appointed 02 Sept 2024

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 14 Jan 2011
Resigned 25 Feb 2011

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 28 Mar 2016
Resigned 26 Apr 2017

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 25 Feb 2011
Resigned 28 Mar 2016

IOANNOU, Mary, Mrs.

Resigned
88 Brompton Road, LondonSW3 1ET
Born January 1976
Director
Appointed 26 Apr 2017
Resigned 17 Apr 2019

KANARIS, Stavvi

Resigned
Leyden Street, LondonE1 7LE
Born January 1977
Director
Appointed 25 Feb 2011
Resigned 28 Mar 2016

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 14 Jan 2011
Resigned 25 Feb 2011

THEODOTOU, Ifigenia

Resigned
Leyden Street, LondonE1 7LE
Born July 1982
Director
Appointed 28 Mar 2016
Resigned 26 Apr 2017

VASILAKI, Ioanna

Resigned
88 Brompton Road, LondonSW3 1ET
Born October 1981
Director
Appointed 17 Apr 2019
Resigned 02 Sept 2024

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 25 Feb 2011
Resigned 28 Mar 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
12 April 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
11 March 2011
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
25 February 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
25 February 2011
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Incorporation Company
14 January 2011
NEWINCIncorporation