Background WavePink WaveYellow Wave

NATIVE MARINE CENTRE LTD (08094722)

NATIVE MARINE CENTRE LTD (08094722) is an active UK company. incorporated on 6 June 2012. with registered office in Poundbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). NATIVE MARINE CENTRE LTD has been registered for 13 years. Current directors include WEBB, Michael Robin.

Company Number
08094722
Status
active
Type
ltd
Incorporated
6 June 2012
Age
13 years
Address
Spirare Limited Mey House, Poundbury, DT1 3QY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
WEBB, Michael Robin
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIVE MARINE CENTRE LTD

NATIVE MARINE CENTRE LTD is an active company incorporated on 6 June 2012 with the registered office located in Poundbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). NATIVE MARINE CENTRE LTD was registered 13 years ago.(SIC: 03210)

Status

active

Active since 13 years ago

Company No

08094722

LTD Company

Age

13 Years

Incorporated 6 June 2012

Size

N/A

Accounts

ARD: 29/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 26 June 2024 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2025
Period: 1 July 2023 - 29 June 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Spirare Limited Mey House Bridport Road Poundbury, DT1 3QY,

Previous Addresses

C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ
From: 29 September 2014To: 22 October 2015
Hendford Manor Hendford Yeovil Somerset BA20 1UN
From: 30 July 2013To: 29 September 2014
43 Beaumont Avenue Weymouth Dorset DT4 7RF United Kingdom
From: 6 June 2012To: 30 July 2013
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Dec 13
Funding Round
Jul 15
New Owner
Sept 18
Director Joined
Feb 19
Funding Round
Mar 19
Director Left
Apr 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WEBB, Michael Robin

Active
Portland Port Business Centre, PortlandDT5 1PP
Born July 1982
Director
Appointed 06 Jun 2012

KERR, Joan Sarah

Resigned
Browns Crescent, WeymouthDT3 4AH
Born January 1983
Director
Appointed 06 Jun 2012
Resigned 04 Sept 2013

PRICKETT, Richard Anthony

Resigned
Inner Breakwater, PortlandDT5 1PP
Born May 1952
Director
Appointed 08 Feb 2019
Resigned 31 Dec 2024

Persons with significant control

1

Mr Michael Robin Webb

Active
Portland Port Business Centre, PortlandDT5 1PP
Born July 1982

Nature of Control

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

Filing History

41

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
8 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Resolution
21 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Incorporation Company
6 June 2012
NEWINCIncorporation