Background WavePink WaveYellow Wave

PORTSMOUTH HARBOUR MARINE CIC (08478820)

PORTSMOUTH HARBOUR MARINE CIC (08478820) is an active UK company. incorporated on 8 April 2013. with registered office in Petersfield. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. PORTSMOUTH HARBOUR MARINE CIC has been registered for 12 years. Current directors include GOULDING, Mark John, GROSS MUDIE, Lucy Claire, GROVES, Christopher Keith and 1 others.

Company Number
08478820
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 April 2013
Age
12 years
Address
20 Bell Hill, Petersfield, GU32 2DY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GOULDING, Mark John, GROSS MUDIE, Lucy Claire, GROVES, Christopher Keith, VAN DE WEYER, Nick John
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSMOUTH HARBOUR MARINE CIC

PORTSMOUTH HARBOUR MARINE CIC is an active company incorporated on 8 April 2013 with the registered office located in Petersfield. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. PORTSMOUTH HARBOUR MARINE CIC was registered 12 years ago.(SIC: 94110)

Status

active

Active since 12 years ago

Company No

08478820

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

GOSPORT MARINE SCENE CIC
From: 8 April 2013To: 9 December 2019
Contact
Address

20 Bell Hill Petersfield, GU32 2DY,

Previous Addresses

10 North Meadow Royal Clarence Yard Weevil Lane Gosport Hampshire PO12 1BP England
From: 19 November 2022To: 28 June 2023
Hornet Services Sailing Club Haslar Road Gosport Hampshire PO12 2AQ England
From: 5 November 2018To: 19 November 2022
The Marina Office Haslar Road Gosport PO12 1NU England
From: 11 October 2016To: 5 November 2018
8 Stone Lane Gosport Hampshire PO12 1SQ
From: 8 April 2013To: 11 October 2016
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Oct 14
Director Joined
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jun 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BOWDEN, Mark William

Active
Bell Hill, PetersfieldGU32 2DY
Secretary
Appointed 16 Nov 2022

GOULDING, Mark John

Active
Western Way, GosportPO12 2NQ
Born April 1969
Director
Appointed 20 Jun 2025

GROSS MUDIE, Lucy Claire

Active
Unit 10 North Meadow, GosportPO12 2BP
Born February 1977
Director
Appointed 21 Oct 2014

GROVES, Christopher Keith

Active
Bell Hill, PetersfieldGU32 2DY
Born November 1967
Director
Appointed 12 Aug 2020

VAN DE WEYER, Nick John

Active
Vengeance Road, Lee-On-The-SolentPO13 9GB
Born December 1981
Director
Appointed 08 Jan 2024

BAKER-JONES, Richard John

Resigned
Haslar Road, GosportPO12 2AQ
Secretary
Appointed 01 Nov 2018
Resigned 17 Oct 2022

THOMSON, Abigail Elizabeth

Resigned
Stone Lane, GosportPO12 1SQ
Secretary
Appointed 21 Oct 2014
Resigned 11 Oct 2016

BOWDEN, Mark William

Resigned
Haslar Road, GosportPO12 2AQ
Born October 1959
Director
Appointed 08 Apr 2013
Resigned 22 Dec 2019

CARDY, Peter John Stubbings

Resigned
1a Mumby Road, GosportPO12 1AA
Born April 1947
Director
Appointed 11 Oct 2016
Resigned 12 Sept 2018

HIGHAM, Anthony, Commander

Resigned
Haslar Road, GosportPO12 1NU
Born October 1948
Director
Appointed 08 Apr 2013
Resigned 09 Nov 2018

JOHNSON, Sarah Elizabeth Jayne

Resigned
Haslar Road, GosportPO12 2AQ
Born June 1965
Director
Appointed 05 Apr 2020
Resigned 12 Dec 2020

MELSON, Peter John, Commodore

Resigned
High Street, SouthamptonSO32 3PA
Born May 1944
Director
Appointed 20 Feb 2016
Resigned 29 Jul 2020

NEWELL, Timothy Peter

Resigned
Mumby Road, GosportPO12 1AH
Born March 1977
Director
Appointed 08 Apr 2013
Resigned 29 Nov 2019

PEMBLETON, Mark

Resigned
Guildhall Square, PortsmouthPO1 2AU
Born October 1959
Director
Appointed 01 Sept 2021
Resigned 13 May 2022

POWELL, Richard Laurence, Commodore

Resigned
Bell Hill, PetersfieldGU32 2DY
Born November 1961
Director
Appointed 12 Aug 2020
Resigned 08 Jan 2024

REDDYHOFF, Richard John

Resigned
Haslar Road, GosportPO12 1NU
Born May 1952
Director
Appointed 08 Apr 2013
Resigned 29 Oct 2018

SHEPHERD, Michael Anthony

Resigned
Haslar Marina, GosportPO12 1NU
Born January 1970
Director
Appointed 29 Oct 2018
Resigned 29 Nov 2019

STOKES, Richard

Resigned
Haslar Road, GosportPO12 2AQ
Born May 1963
Director
Appointed 09 Nov 2018
Resigned 07 Feb 2020

SUGDEN, Andrew

Resigned
High Street, GosportPO12 1EB
Born October 1959
Director
Appointed 01 Sept 2021
Resigned 25 Mar 2022

THOMSON, Abigail Elizabeth

Resigned
Haslar Road, GosportPO12 1NU
Born September 1979
Director
Appointed 08 Apr 2013
Resigned 11 Oct 2016

VAUGHAN, Sam Douglas

Resigned
Royal Clarence Yard, GosportPO12 1BP
Born March 1988
Director
Appointed 17 Dec 2019
Resigned 07 Jun 2023

WILLIAMS, David Tregellas

Resigned
Guildhall Square, PortsmouthPO1 2AL
Born June 1958
Director
Appointed 13 Jan 2020
Resigned 28 May 2022
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Resolution
9 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 May 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Incorporation Community Interest Company
8 April 2013
CICINCCICINC