Background WavePink WaveYellow Wave

SUBSEA CRAFT LIMITED (08930367)

SUBSEA CRAFT LIMITED (08930367) is an active UK company. incorporated on 10 March 2014. with registered office in Portsmouth. The company operates in the Manufacturing sector, engaged in building of ships and floating structures. SUBSEA CRAFT LIMITED has been registered for 12 years. Current directors include CARRINGTON-SMITH, Christopher Matthew, COLLENETTE, Richard Alan, HARKIN, Thomas Patrick and 3 others.

Company Number
08930367
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
The Camber, Portsmouth, PO1 2JJ
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
CARRINGTON-SMITH, Christopher Matthew, COLLENETTE, Richard Alan, HARKIN, Thomas Patrick, LOUTH, John Patrick William, Professor, MARTIN, Camilla Jane, MORDAUNT, Penelope Mary
SIC Codes
30110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBSEA CRAFT LIMITED

SUBSEA CRAFT LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Portsmouth. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures. SUBSEA CRAFT LIMITED was registered 12 years ago.(SIC: 30110)

Status

active

Active since 12 years ago

Company No

08930367

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

The Camber East Street Portsmouth, PO1 2JJ,

Previous Addresses

, Belvedere Point 1a Alexandria Park, Penner Road, Havant, PO9 1QY, England
From: 11 July 2019To: 30 June 2021
, 10 Beech Court Wokingham Road, Hurst, Berkshire, RG10 0RQ
From: 10 March 2014To: 11 July 2019
Timeline

56 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jun 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
May 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Aug 19
New Owner
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Dec 19
Funding Round
Mar 20
Share Issue
Apr 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
May 21
Share Issue
Jun 21
Funding Round
Jul 21
Funding Round
Oct 21
Owner Exit
Nov 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Jun 22
Funding Round
Aug 22
Director Joined
Sept 22
Director Left
Dec 22
Funding Round
Jul 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Apr 25
Director Left
Jun 25
Director Left
Nov 25
Director Joined
Dec 25
9
Funding
39
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

CANNON, Leonie Jasmine

Active
East Street, PortsmouthPO1 2JJ
Secretary
Appointed 27 May 2021

CARRINGTON-SMITH, Christopher Matthew

Active
East Street, PortsmouthPO1 2JJ
Born January 1986
Director
Appointed 24 Apr 2024

COLLENETTE, Richard Alan

Active
La Grande Rue, GuernseyGY4 6RT
Born February 1978
Director
Appointed 19 Sept 2019

HARKIN, Thomas Patrick

Active
East Street, PortsmouthPO1 2JJ
Born September 1990
Director
Appointed 18 Dec 2025

LOUTH, John Patrick William, Professor

Active
East Street, PortsmouthPO1 2JJ
Born March 1966
Director
Appointed 03 May 2019

MARTIN, Camilla Jane

Active
East Street, PortsmouthPO1 2JJ
Born September 1971
Director
Appointed 01 Oct 2019

MORDAUNT, Penelope Mary

Active
East Street, PortsmouthPO1 2JJ
Born March 1973
Director
Appointed 15 Jan 2025

WILKS, Camilla Jane

Resigned
1a Alexandria Park, HavantPO9 1QY
Secretary
Appointed 08 Jul 2019
Resigned 26 May 2021

ALLEN, Graham Lockhart

Resigned
East Street, PortsmouthPO1 2JJ
Born January 1956
Director
Appointed 10 Mar 2014
Resigned 03 Dec 2024

BARFOOT, Wayne Richard

Resigned
1a Alexandria Park, HavantPO9 1QY
Born October 1970
Director
Appointed 05 Dec 2016
Resigned 23 Jun 2020

BARNARD, Karen Dawn

Resigned
Wokingham Road, HurstRG10 0RQ
Born May 1961
Director
Appointed 01 Sept 2015
Resigned 27 Mar 2018

BENCE, David Elliott

Resigned
1a Alexandria Park, HavantPO9 1QY
Born July 1967
Director
Appointed 09 Feb 2018
Resigned 15 Jul 2020

CHICKEN, Simon Timothy

Resigned
1a Alexandria Park, HavantPO9 1QY
Born July 1959
Director
Appointed 12 Aug 2019
Resigned 14 Oct 2020

CREASEY, John Richard

Resigned
Wokingham Road, HurstRG10 0RQ
Born November 1948
Director
Appointed 14 Jan 2016
Resigned 01 Aug 2017

DAVIS, William Alban

Resigned
New MaldenKT3 6EW
Born November 1961
Director
Appointed 10 Mar 2014
Resigned 31 Dec 2018

DEHEZA, Elizabeth

Resigned
Regent Street, LondonSW1Y 4PE
Born August 1981
Director
Appointed 01 Nov 2020
Resigned 22 Jun 2022

EBSWORTH, Lee David

Resigned
East Street, PortsmouthPO1 2JJ
Born October 1986
Director
Appointed 01 Oct 2023
Resigned 20 Nov 2025

EVELEIGH, Simon Francis

Resigned
1a Alexandria Park, HavantPO9 1QY
Born December 1960
Director
Appointed 31 Dec 2019
Resigned 14 Oct 2020

GOSLING, James Andrew

Resigned
Wokingham Road, HurstRG10 0RQ
Born May 1981
Director
Appointed 19 Jun 2019
Resigned 26 Jun 2019

HENSON, David Peter, Dr

Resigned
East Street, PortsmouthPO1 2JJ
Born September 1984
Director
Appointed 01 Jan 2024
Resigned 14 Apr 2025

MORTON, Oliver David

Resigned
East Street, PortsmouthPO1 2JJ
Born February 1981
Director
Appointed 01 Sept 2022
Resigned 30 Jun 2025

SHEPHERD, Oliver James

Resigned
East Street, PortsmouthPO1 2JJ
Born September 1985
Director
Appointed 11 May 2021
Resigned 16 Dec 2022

THOMPSON, Brian Victor

Resigned
Wokingham Road, HurstRG10 0RQ
Born July 1958
Director
Appointed 16 Jan 2017
Resigned 21 Mar 2018

VERNEY, Peter Scott

Resigned
East Street, PortsmouthPO1 2JJ
Born March 1966
Director
Appointed 10 May 2019
Resigned 17 Jan 2024

VERNON, Clive Philip

Resigned
Wokingham Road, HurstRG10 0RQ
Born January 1953
Director
Appointed 07 Sept 2015
Resigned 26 Jun 2019

WELLER, Graham Edward

Resigned
Bunts Lane, SeatonEX12 2HU
Born April 1950
Director
Appointed 10 Mar 2014
Resigned 30 Apr 2016

Persons with significant control

4

0 Active
4 Ceased

Mr Stephen Philip Lansdown

Ceased
La Grande Rue, GuernseyGY4 6RT
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 06 Jun 2016

Mrs Margaret Alison Lansdown

Ceased
La Grande Rue, GuernseyGY4 6RT
Born May 1955

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 06 Jun 2016
Lister Square, EdinburghEH3 9GL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Apr 2021
La Grande Rue, St. MartinGY4 6RT

Nature of Control

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

Filing History

143

Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Resolution
11 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Resolution
15 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 June 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 May 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
5 December 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 October 2023
MAMA
Resolution
31 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Resolution
18 May 2023
RESOLUTIONSResolutions
Resolution
18 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Resolution
1 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Resolution
28 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
5 January 2022
AAMDAAMD
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Memorandum Articles
31 July 2021
MAMA
Capital Allotment Shares
31 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
16 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 June 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
27 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Resolution
5 May 2021
RESOLUTIONSResolutions
Memorandum Articles
5 May 2021
MAMA
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Resolution
26 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 February 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Resolution
24 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Capital Name Of Class Of Shares
13 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 October 2020
MAMA
Capital Name Of Class Of Shares
1 October 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Capital Alter Shares Subdivision
9 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Resolution
24 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Resolution
28 November 2019
RESOLUTIONSResolutions
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
30 October 2019
RESOLUTIONSResolutions
Resolution
8 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
16 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Incorporation Company
10 March 2014
NEWINCIncorporation