Background WavePink WaveYellow Wave

ROYAL MARINES SHOP LTD (08015901)

ROYAL MARINES SHOP LTD (08015901) is an active UK company. incorporated on 2 April 2012. with registered office in Exmouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). ROYAL MARINES SHOP LTD has been registered for 13 years. Current directors include COSFORD, David Brian, DENNING, Paul Richard, HOBSON, Charles William Peter and 2 others.

Company Number
08015901
Status
active
Type
ltd
Incorporated
2 April 2012
Age
13 years
Address
Building 72 Commando Training Centre Royal Marines, Exmouth, EX8 5AR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
COSFORD, David Brian, DENNING, Paul Richard, HOBSON, Charles William Peter, MADDOCKS, Duncan Edward, ROWE, Anthony George Edward
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL MARINES SHOP LTD

ROYAL MARINES SHOP LTD is an active company incorporated on 2 April 2012 with the registered office located in Exmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). ROYAL MARINES SHOP LTD was registered 13 years ago.(SIC: 47890)

Status

active

Active since 13 years ago

Company No

08015901

LTD Company

Age

13 Years

Incorporated 2 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

RMA OPERATIONS LIMITED
From: 2 April 2012To: 30 June 2014
Contact
Address

Building 72 Commando Training Centre Royal Marines Lympstone Exmouth, EX8 5AR,

Previous Addresses

Central Office Building 32, Hms Excellent Whale Island Portsmouth Hampshire PO2 8ER
From: 2 April 2012To: 28 January 2020
Timeline

32 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Feb 20
Director Joined
Apr 20
Director Left
Sept 20
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Mar 24
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

MELLOR, Kerri Leanne

Active
Royal Marines Barracks, PlymouthPL1 3QS
Secretary
Appointed 18 Feb 2022

COSFORD, David Brian

Active
Woodland, Newton AbbotTQ13 7JS
Born December 1960
Director
Appointed 08 Nov 2013

DENNING, Paul Richard

Active
Langstone Drive, ExmouthEX8 4HT
Born February 1961
Director
Appointed 20 Feb 2024

HOBSON, Charles William Peter

Active
Commando Training Centre Royal Marines, ExmouthEX8 5AR
Born June 1958
Director
Appointed 06 Jun 2012

MADDOCKS, Duncan Edward

Active
Commando Training Centre Royal Marines, ExmouthEX8 5AR
Born July 1981
Director
Appointed 22 Sept 2021

ROWE, Anthony George Edward

Active
Matford Park Road, ExeterEX2 8ED
Born September 1948
Director
Appointed 20 Apr 2015

COPE, Timothy Glen Ian

Resigned
Commando Training Centre Royal Marines, ExmouthEX8 5AR
Secretary
Appointed 23 Feb 2021
Resigned 18 Feb 2022

SPENCER, Richard Anthony Winchcombe

Resigned
Ctcrm, ExmouthEX8 5AR
Secretary
Appointed 10 Nov 2020
Resigned 23 Feb 2021

STANBRIDGE, Michael John

Resigned
Building 32, Hms Excellent, PortsmouthPO2 8ER
Secretary
Appointed 02 Apr 2012
Resigned 05 Jun 2013

WILSON, Charles

Resigned
Commando Training Centre Royal Marines, ExmouthEX8 5AR
Secretary
Appointed 16 Jan 2020
Resigned 10 Nov 2020

BELL OBE JP, Ron

Resigned
Commando Training Centre Royal Marines, ExmouthEX8 5AR
Born January 1955
Director
Appointed 22 Apr 2020
Resigned 23 Sept 2020

CHICKEN, Simon Timothy

Resigned
Hollow Way Lane, AmershamHP6 6DJ
Born July 1959
Director
Appointed 20 Apr 2015
Resigned 25 Jul 2016

COPE, Timothy Glen Ian

Resigned
Commando Training Centre Royal Marines, ExmouthEX8 5AR
Born September 1981
Director
Appointed 10 Dec 2018
Resigned 18 Feb 2022

ELLIS, Mike

Resigned
Building 32, Hms Excellent, PortsmouthPO2 8ER
Born June 1960
Director
Appointed 02 Apr 2015
Resigned 13 Apr 2018

LANE, Joe

Resigned
Hollington Centre, PlymouthDL1 3QS
Born September 1982
Director
Appointed 18 Sept 2014
Resigned 06 Feb 2018

MASON, David Paul, Wo1 (Rsm)

Resigned
Royal Marines Shop, The Hollington Centre, PlymouthPL1 3QS
Born October 1974
Director
Appointed 28 Nov 2016
Resigned 16 Jul 2018

ORMROD, Mark Paul

Resigned
Building 32, Hms Excellent, PortsmouthPO2 8ER
Born July 1983
Director
Appointed 02 Apr 2012
Resigned 01 Jul 2013

RIACH, Craig Kenneth

Resigned
Building 32, Hms Excellent, PortsmouthPO2 8ER
Born April 1962
Director
Appointed 20 Apr 2015
Resigned 28 Nov 2016

ROOKE, Paul

Resigned
Rm Stonehouse, PlymouthPL1 3QS
Born December 1961
Director
Appointed 22 Apr 2016
Resigned 09 Apr 2018

SARGENT, Derek

Resigned
Commando Training Centre Royal Marines, ExmouthEX8 5AR
Born February 1947
Director
Appointed 13 Apr 2018
Resigned 16 Jan 2020

SPENCER, Richard Anthony Winchcombe

Resigned
Commando Training Centre Royal Marines, ExmouthEX8 5AR
Born January 1964
Director
Appointed 13 Apr 2018
Resigned 16 Jan 2020

TATAKIS, Harris

Resigned
Building 32, Hms Excellent, PortsmouthPO2 8ER
Born July 1977
Director
Appointed 02 Apr 2012
Resigned 18 May 2012

TWYCROSS, James

Resigned
Commando Training Centre Royal Marines, ExmouthEX8 5AR
Born January 1973
Director
Appointed 16 Jul 2018
Resigned 18 May 2021

WHITE, Jonathan William

Resigned
Building 32, Hms Excellent, PortsmouthPO2 8ER
Born June 1983
Director
Appointed 02 Apr 2012
Resigned 23 May 2012

Persons with significant control

3

2 Active
1 Ceased
Commando Training Centre Royal Marines, ExmouthEX8 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Commando Training Centre, ExmouthEX8 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 01 Apr 2019
Whale Island, PortsmouthPO2 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
27 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 June 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 June 2014
RESOLUTIONSResolutions
Change Of Name Notice
5 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Sail Address Company
11 April 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
7 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Incorporation Company
2 April 2012
NEWINCIncorporation