Background WavePink WaveYellow Wave

GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED (07630173)

GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED (07630173) is an active UK company. incorporated on 11 May 2011. with registered office in Chelmsford. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED has been registered for 14 years. Current directors include DESLANDES, Paul Stephen.

Company Number
07630173
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
Ocean House I Winsford Way, Chelmsford, CM2 5PD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DESLANDES, Paul Stephen
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED

GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED is an active company incorporated on 11 May 2011 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07630173

LTD Company

Age

14 Years

Incorporated 11 May 2011

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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

GLOBAL MARINE SYSTEMS (2011) LIMITED
From: 2 June 2011To: 30 July 2013
GLOBAL MARINE SYSTEMS ENERGY LIMITED
From: 11 May 2011To: 2 June 2011
Contact
Address

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

Previous Addresses

New Saxon House 1 Winsford Way Boreham Interchange Chelmsford Essex CM2 5PD
From: 11 May 2011To: 19 June 2017
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 13
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
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CABLE, Jaime Violet

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

DESLANDES, Paul Stephen

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

CABLE, Jaime Violet

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

KEECH, Julie Anne

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

DONALDSON, William Allan

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born February 1964
Director
Appointed 30 Jul 2013
Resigned 30 Apr 2015

DOUGLAS, Ian David

Resigned
I Winsford Way, ChelmsfordCM2 5PD
Born April 1968
Director
Appointed 30 Jul 2013
Resigned 10 Oct 2022

FRASER-SMITH, Richard

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

NEILSON-WATTS, Bruce James

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

RUHAN, Andrew Joseph

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born September 1962
Director
Appointed 11 May 2011
Resigned 24 Sept 2012

RUHAN, Gabriel Martin

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born September 1964
Director
Appointed 11 May 2011
Resigned 01 Aug 2013

SCOTT, Stephen Derrick

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born May 1962
Director
Appointed 23 Nov 2012
Resigned 01 Aug 2013

TAYLOR, John James

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

Persons with significant control

1

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

56

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
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 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
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 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 Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
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 Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Certificate Change Of Name Company
30 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Termination Director Company With Name
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
28 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
31 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2011
CONNOTConfirmation Statement Notification
Incorporation Company
11 May 2011
NEWINCIncorporation