Background WavePink WaveYellow Wave

120 MARINE PARADE LIMITED (09710572)

120 MARINE PARADE LIMITED (09710572) is an active UK company. incorporated on 30 July 2015. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 120 MARINE PARADE LIMITED has been registered for 10 years. Current directors include REEVE, Jamie Martin.

Company Number
09710572
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
Scots House, Salisbury, SP1 3TR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REEVE, Jamie Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

120 MARINE PARADE LIMITED

120 MARINE PARADE LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 120 MARINE PARADE LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09710572

LTD Company

Age

10 Years

Incorporated 30 July 2015

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 3 February 2026 (1 month 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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Scots House Scots Lane Salisbury, SP1 3TR,

Previous Addresses

4th Floor 22 Uxbridge Road Ealing London W5 2RJ England
From: 8 August 2017To: 3 August 2018
20 New Broadway Ealing Greater London W5 2XA
From: 20 August 2015To: 8 August 2017
Unit 3 51 Derbyshire Street London E2 6JQ United Kingdom
From: 30 July 2015To: 20 August 2015
Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Sept 15
Funding Round
Sept 15
Director Left
Dec 15
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Apr 19
Funding Round
May 19
Director Left
Oct 20
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

REEVE, Jamie Martin

Active
Scots Lane, SalisburySP1 3TR
Born July 1964
Director
Appointed 29 Apr 2022

CADWALLADER, Peter Mark

Resigned
Scots Lane, SalisburySP1 3TR
Born February 1982
Director
Appointed 30 Jul 2015
Resigned 01 Oct 2020

GEDGAUDAS, Mantas

Resigned
New Broadway, EalingW5 2XA
Born November 1974
Director
Appointed 30 Jul 2015
Resigned 25 Nov 2015

LEIGHS, Anthony Mark

Resigned
Scots Lane, SalisburySP1 3TR
Born September 1965
Director
Appointed 31 Jan 2017
Resigned 29 Apr 2022

SABET, Shahin

Resigned
New Broadway, EalingW5 2XA
Born June 1979
Director
Appointed 30 Jul 2015
Resigned 31 Jan 2017

SAGAR, Karmjit Singh

Resigned
New Broadway, EalingW5 2XA
Born May 1981
Director
Appointed 30 Jul 2015
Resigned 31 Jan 2017

WALTERS, Justin Gareth

Resigned
New Broadway, EalingW5 2XA
Born July 1967
Director
Appointed 30 Jul 2015
Resigned 26 Sept 2016

Persons with significant control

1

Rkpot Ltd

Active
West Quay, Ramsey, Isle Of ManIM99 4PD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Legacy
4 June 2019
RP04CS01RP04CS01
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Resolution
10 May 2019
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
25 April 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Resolution
15 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Second Filing Of Form With Form Type
16 October 2015
RP04RP04
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Incorporation Company
30 July 2015
NEWINCIncorporation