Background WavePink WaveYellow Wave

DEEP MARINE SALVAGE UK LIMITED (07944712)

DEEP MARINE SALVAGE UK LIMITED (07944712) is an active UK company. incorporated on 10 February 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DEEP MARINE SALVAGE UK LIMITED has been registered for 14 years. Current directors include SMITH, Nigel Stephen Brisbane.

Company Number
07944712
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
1st Floor 49 Peter Street, Manchester, M2 3NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SMITH, Nigel Stephen Brisbane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEP MARINE SALVAGE UK LIMITED

DEEP MARINE SALVAGE UK LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DEEP MARINE SALVAGE UK LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07944712

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

1st Floor 49 Peter Street Manchester, M2 3NG,

Previous Addresses

6th Floor Blackfriars House Parsonage Manchester M3 2JA
From: 10 February 2012To: 30 July 2019
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Left
Jul 15
Share Buyback
Mar 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMITH, Nigel Stephen Brisbane

Active
Floor, ManchesterM3 2JA
Born December 1954
Director
Appointed 10 Feb 2012

CARRIER, William Arnold

Resigned
Floor, ManchesterM3 2JA
Born March 1966
Director
Appointed 07 Nov 2014
Resigned 12 Jul 2015

LACOMBE, Sebastien

Resigned
Floor, ManchesterM3 2JA
Born July 1976
Director
Appointed 07 Nov 2014
Resigned 12 Jul 2015

Persons with significant control

1

Mr Nigel Stephen Brisbane Smith

Active
49 Peter Street, ManchesterM2 3NG
Born December 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
8 December 2017
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 March 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
5 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Incorporation Company
10 February 2012
NEWINCIncorporation