Background WavePink WaveYellow Wave

ROYAL NAVY SUBMARINE MUSEUM (07637385)

ROYAL NAVY SUBMARINE MUSEUM (07637385) is an active UK company. incorporated on 17 May 2011. with registered office in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. ROYAL NAVY SUBMARINE MUSEUM has been registered for 14 years. Current directors include BEDINGFIELD, Michael James, SHELDON, Matthew Patrick.

Company Number
07637385
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 May 2011
Age
14 years
Address
Nmrn Pp66, Portsmouth
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
BEDINGFIELD, Michael James, SHELDON, Matthew Patrick
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL NAVY SUBMARINE MUSEUM

ROYAL NAVY SUBMARINE MUSEUM is an active company incorporated on 17 May 2011 with the registered office located in Portsmouth. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. ROYAL NAVY SUBMARINE MUSEUM was registered 14 years ago.(SIC: 91020)

Status

active

Active since 14 years ago

Company No

07637385

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Nmrn Pp66 Hm Naval Base Portsmouth, ,

Previous Addresses

Royal Navy Submarine Museum Haslar Jetty Road Gosport Hampshire PO12 2AS
From: 14 June 2011To: 20 May 2016
Number 1 London Road Southampton Hampshire SO152AE United Kingdom
From: 17 May 2011To: 14 June 2011
Timeline

41 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jun 14
Director Left
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Apr 22
Director Left
May 23
Director Left
Jan 24
Director Joined
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BEDINGFIELD, Michael James

Active
Pp66, Portsmouth
Born May 1961
Director
Appointed 27 Dec 2018

SHELDON, Matthew Patrick

Active
Pp66, Portsmouth
Born January 1969
Director
Appointed 10 Mar 2026

MEALINGS, Richard William Robert

Resigned
Haslar Jetty Road, GosportPO12 2AS
Secretary
Appointed 26 May 2011
Resigned 01 Nov 2011

MUNNS, Christopher Ronald

Resigned
Haslar Jetty Road, GosportPO12 2AS
Secretary
Appointed 01 Nov 2011
Resigned 30 Mar 2016

VAUGHAN, Nicholas John

Resigned
Haslar Jetty Road, GosportPO12 2AS
Secretary
Appointed 17 May 2011
Resigned 25 May 2011

ALLEN, Stuart Charles

Resigned
London Road, SouthamptonSO152AE
Born January 1971
Director
Appointed 17 May 2011
Resigned 25 May 2011

BRUCE, Susan

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born February 1952
Director
Appointed 16 Oct 2012
Resigned 13 Jun 2014

CAROE, Mark Frederick

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born October 1961
Director
Appointed 25 May 2011
Resigned 13 Jun 2014

CONLEY, Dan, Captain

Resigned
Pp66, Portsmouth
Born September 1946
Director
Appointed 16 Oct 2012
Resigned 27 Dec 2018

CORDER, Ian, Rear Admiral

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born August 1960
Director
Appointed 25 May 2011
Resigned 31 Mar 2014

CRAWFORD CBE, Robert, Sir

Resigned
Pp66, Portsmouth
Born July 1945
Director
Appointed 25 Jul 2014
Resigned 27 Dec 2018

DIXON, Roy

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born May 1936
Director
Appointed 25 May 2011
Resigned 11 Jul 2011

FORSYTH, Robert Stanley

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born July 1933
Director
Appointed 25 May 2011
Resigned 13 Jun 2014

GAMBAZZI, Michael Joseph

Resigned
Pp66, Portsmouth
Born September 1947
Director
Appointed 27 Dec 2018
Resigned 02 Dec 2021

GARDNER, Kevin

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born September 1961
Director
Appointed 16 Oct 2012
Resigned 13 Jun 2014

MCCLEMENT, Timothy Pentreath, Sir

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born May 1951
Director
Appointed 25 May 2011
Resigned 25 Jul 2014

MEALINGS, Richard William Robert

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born July 1964
Director
Appointed 25 May 2011
Resigned 01 Nov 2011

MUNNS, Christopher Ronald

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born June 1952
Director
Appointed 25 May 2011
Resigned 27 Dec 2018

O'SULLIVAN, Lynda Mary

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born January 1946
Director
Appointed 25 May 2011
Resigned 31 Jan 2014

SCHADLA-HALL, Richard Timothy

Resigned
Pp66, Portsmouth
Born September 1947
Director
Appointed 27 Dec 2018
Resigned 09 Jan 2023

SHURMER-SMITH, Louis

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born March 1939
Director
Appointed 25 May 2011
Resigned 11 Jul 2011

SPIRES, Trevor Allan

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born January 1949
Director
Appointed 25 May 2011
Resigned 13 Jun 2014

TWEDDLE, Dominic, Professor

Resigned
Pp66, Portsmouth
Born March 1954
Director
Appointed 25 May 2011
Resigned 01 Dec 2023

WEBB, Phillip John

Resigned
Haslar Jetty Road, GosportPO12 2AS
Born November 1947
Director
Appointed 25 May 2011
Resigned 13 Jun 2014

Persons with significant control

1

Stoney Lane, PortsmouthPO1 3NH

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Incorporation Company
17 May 2011
NEWINCIncorporation