Background WavePink WaveYellow Wave

MAROMA CHARTERS LIMITED (09289646)

MAROMA CHARTERS LIMITED (09289646) is an active UK company. incorporated on 31 October 2014. with registered office in Milton Keynes. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. MAROMA CHARTERS LIMITED has been registered for 11 years. Current directors include CHAPMAN, Gavin David.

Company Number
09289646
Status
active
Type
ltd
Incorporated
31 October 2014
Age
11 years
Address
C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
CHAPMAN, Gavin David
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAROMA CHARTERS LIMITED

MAROMA CHARTERS LIMITED is an active company incorporated on 31 October 2014 with the registered office located in Milton Keynes. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. MAROMA CHARTERS LIMITED was registered 11 years ago.(SIC: 50100)

Status

active

Active since 11 years ago

Company No

09289646

LTD Company

Age

11 Years

Incorporated 31 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

59 Union Street Dunstable LU6 1EX
From: 31 October 2014To: 21 November 2023
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jun 18
Owner Exit
Oct 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHAPMAN, Gavin David

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born May 1960
Director
Appointed 31 Oct 2014

CHAPMAN, Sandie Anne

Resigned
Lathbury, Nr. Newport PagnellMK16 8LD
Born October 1968
Director
Appointed 31 Oct 2014
Resigned 15 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Sandie Anne Chapman

Ceased
Union Street, DunstableLU6 1EX
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2022

Mr Gavin David Chapman

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
12 August 2025
AAMDAAMD
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Incorporation Company
31 October 2014
NEWINCIncorporation