Background WavePink WaveYellow Wave

OUNDLE MARINA VILLAGE LIMITED (07722453)

OUNDLE MARINA VILLAGE LIMITED (07722453) is an active UK company. incorporated on 29 July 2011. with registered office in Stamford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. OUNDLE MARINA VILLAGE LIMITED has been registered for 14 years. Current directors include BEESON, Andrew Douglas, BEESON, Joanne, WRIGHT, Marilyn Jane and 1 others.

Company Number
07722453
Status
active
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
2 Cobblestone Yard, Stamford, PE9 2RD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BEESON, Andrew Douglas, BEESON, Joanne, WRIGHT, Marilyn Jane, WRIGHT, Neville David
SIC Codes
47789, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUNDLE MARINA VILLAGE LIMITED

OUNDLE MARINA VILLAGE LIMITED is an active company incorporated on 29 July 2011 with the registered office located in Stamford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. OUNDLE MARINA VILLAGE LIMITED was registered 14 years ago.(SIC: 47789, 93290)

Status

active

Active since 14 years ago

Company No

07722453

LTD Company

Age

14 Years

Incorporated 29 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

2 Cobblestone Yard Bath Row Stamford, PE9 2RD,

Previous Addresses

4 Office Village Forder Way, Hampton Peterborough Cambs PE7 8GX
From: 29 July 2011To: 22 June 2022
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jul 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BEESON, Andrew Douglas

Active
Bath Row, StamfordPE9 2RD
Born December 1976
Director
Appointed 29 Jul 2011

BEESON, Joanne

Active
Bath Row, StamfordPE9 2RD
Born November 1982
Director
Appointed 29 Jul 2011

WRIGHT, Marilyn Jane

Active
Bath Row, StamfordPE9 2RD
Born April 1951
Director
Appointed 29 Jul 2011

WRIGHT, Neville David

Active
Bath Row, StamfordPE9 2RD
Born June 1950
Director
Appointed 29 Jul 2011

Persons with significant control

1

Cobblestone Yard, StamfordPE9 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2011
NEWINCIncorporation