Background WavePink WaveYellow Wave

MARINE EXHIBITIONS LIMITED (09235513)

MARINE EXHIBITIONS LIMITED (09235513) is an active UK company. incorporated on 25 September 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers and 1 other business activities. MARINE EXHIBITIONS LIMITED has been registered for 11 years. Current directors include ARNOLD, Susan Nicola, GOLDSWORTHY, Christopher John.

Company Number
09235513
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
1 Birdcage Walk, London, SW1H 9JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
ARNOLD, Susan Nicola, GOLDSWORTHY, Christopher John
SIC Codes
82302, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE EXHIBITIONS LIMITED

MARINE EXHIBITIONS LIMITED is an active company incorporated on 25 September 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers and 1 other business activity. MARINE EXHIBITIONS LIMITED was registered 11 years ago.(SIC: 82302, 94120)

Status

active

Active since 11 years ago

Company No

09235513

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

1 Birdcage Walk London, SW1H 9JJ,

Previous Addresses

Aldgate House 33 Aldgate High Street London EC3N 1EN
From: 25 September 2014To: 1 February 2016
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Aug 22
Owner Exit
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOLDSWORTHY, Christopher John

Active
Birdcage Walk, LondonSW1H 9JJ
Secretary
Appointed 22 Feb 2024

ARNOLD, Susan Nicola

Active
Birdcage Walk, LondonSW1H 9JJ
Born December 1968
Director
Appointed 26 Aug 2022

GOLDSWORTHY, Christopher John

Active
Birdcage Walk, LondonSW1H 9JJ
Born May 1970
Director
Appointed 31 Jan 2024

LEWIS, Gwynne Dudley Welford

Resigned
Birdcage Walk, LondonSW1H 9JJ
Secretary
Appointed 01 Jul 2020
Resigned 31 Jan 2024

LOOSLEY, David Peter

Resigned
Aldgate House, LondonEC3N 1EN
Secretary
Appointed 25 Sept 2014
Resigned 01 Jul 2020

JAMES, Paul John

Resigned
Aldgate House, LondonEC3N 1EN
Born March 1958
Director
Appointed 25 Sept 2014
Resigned 25 Feb 2021

LEWIS, Gwynne Dudley Welford

Resigned
Birdcage Walk, LondonSW1H 9JJ
Born July 1963
Director
Appointed 01 Jul 2020
Resigned 31 Jan 2024

LOOSLEY, David Peter

Resigned
Aldgate House, LondonEC3N 1EN
Born January 1970
Director
Appointed 25 Sept 2014
Resigned 30 Jun 2020

Persons with significant control

3

2 Active
1 Ceased
Birdcage Walk, LondonSW1H 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2023

Institute Of Marine Engineering, Science And Technology

Active
Birdcage Walk, LondonSW1H 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2023
Birdcage Walk, LondonSW1H 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2023
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Incorporation Company
25 September 2014
NEWINCIncorporation