Background WavePink WaveYellow Wave

SET (MARINA) LIMITED (08169705)

SET (MARINA) LIMITED (08169705) is an active UK company. incorporated on 6 August 2012. with registered office in Brixham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. SET (MARINA) LIMITED has been registered for 13 years. Current directors include GLOVER, Scott.

Company Number
08169705
Status
active
Type
ltd
Incorporated
6 August 2012
Age
13 years
Address
Grosvenor House, Brixham, TQ5 8LZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
GLOVER, Scott
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SET (MARINA) LIMITED

SET (MARINA) LIMITED is an active company incorporated on 6 August 2012 with the registered office located in Brixham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. SET (MARINA) LIMITED was registered 13 years ago.(SIC: 03110)

Status

active

Active since 13 years ago

Company No

08169705

LTD Company

Age

13 Years

Incorporated 6 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 4m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 15 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 April 2026 (1 month ago)
Submitted on 23 April 2026 (1 month ago)

Next Due

Due by 7 May 2027
For period ending 23 April 2027
Contact
Address

Grosvenor House 1, New Road Brixham, TQ5 8LZ,

Previous Addresses

50 the Terrace Torquay Devon TQ1 1DD
From: 6 August 2012To: 8 May 2019
Timeline

30 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Aug 12
Funding Round
Jun 13
Funding Round
Jun 13
Capital Reduction
Feb 14
Share Buyback
Feb 14
Loan Secured
Apr 16
Loan Secured
Apr 16
Share Issue
Sept 16
New Owner
Aug 17
Owner Exit
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Sept 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
6
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GLOVER, Scott

Active
1, New Road, BrixhamTQ5 8LZ
Born July 1988
Director
Appointed 07 May 2019

PERKES, Graham Anthony

Resigned
Victoria Road, BrixhamTQ5 9AR
Born November 1957
Director
Appointed 06 Aug 2012
Resigned 07 May 2019

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 06 Aug 2012
Resigned 06 Aug 2012

Persons with significant control

3

1 Active
2 Ceased
1, New Road, BrixhamTQ5 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019

Mr Scott Glover

Ceased
Brook Street, TivertonEX16 9LU
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Ceased 07 May 2019

Graham Anthony Perkes

Ceased
Victoria Road, Brixham
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
23 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Capital Alter Shares Subdivision
5 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 August 2016
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Resolution
5 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
19 February 2014
SH03Return of Purchase of Own Shares
Resolution
13 February 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
13 February 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Legacy
14 September 2012
MG01MG01
Legacy
14 September 2012
MG01MG01
Legacy
8 September 2012
MG01MG01
Capital Allotment Shares
20 August 2012
SH01Allotment of Shares
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Incorporation Company
6 August 2012
NEWINCIncorporation