Background WavePink WaveYellow Wave

FLAT 12, 121 MARINE PARADE LIMITED (09782919)

FLAT 12, 121 MARINE PARADE LIMITED (09782919) is an active UK company. incorporated on 17 September 2015. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FLAT 12, 121 MARINE PARADE LIMITED has been registered for 10 years. Current directors include CADWALLADER, Peter Mark.

Company Number
09782919
Status
active
Type
ltd
Incorporated
17 September 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
CADWALLADER, Peter Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAT 12, 121 MARINE PARADE LIMITED

FLAT 12, 121 MARINE PARADE LIMITED is an active company incorporated on 17 September 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. FLAT 12, 121 MARINE PARADE LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09782919

LTD Company

Age

10 Years

Incorporated 17 September 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 March 2026 (1 month ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 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 London W5 2XA United Kingdom
From: 17 September 2015To: 8 August 2017
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Dec 15
Loan Secured
Mar 16
Funding Round
Mar 16
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Funding Round
May 17
Funding Round
May 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Owner Exit
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
New Owner
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
3
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CADWALLADER, Peter Mark

Active
Scots Lane, SalisburySP1 3TR
Born February 1982
Director
Appointed 17 Sept 2015

GEDGAUDAS, Mantas

Resigned
New Broadway, LondonW5 2XA
Born November 1974
Director
Appointed 17 Sept 2015
Resigned 25 Nov 2015

LEIGHS, Anthony Mark

Resigned
Scots Lane, SalisburySP1 3TR
Born September 1965
Director
Appointed 31 Jan 2017
Resigned 03 Sept 2018

SABET, Shahin

Resigned
New Broadway, LondonW5 2XA
Born June 1979
Director
Appointed 17 Sept 2015
Resigned 31 Jan 2017

SAGAR, Karmjit Singh

Resigned
New Broadway, LondonW5 2XA
Born May 1981
Director
Appointed 17 Sept 2015
Resigned 31 Jan 2017

WALTERS, Justin Gareth

Resigned
New Broadway, LondonW5 2XA
Born July 1967
Director
Appointed 17 Sept 2015
Resigned 26 Sept 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Peter Mark Cadwallader

Active
Scots Lane, SalisburySP1 3TR
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2026

Peter Mark Cadwallader

Ceased
Scots Lane, SalisburySP1 3TR
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2018
Ceased 16 Mar 2026
New Broadway, LondonW5 2XA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 03 Sept 2018

Rkpot Ltd

Ceased
Ramsey, Isle Of ManIM99 4PD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 03 Sept 2018

Peter Mark Cadwallader

Ceased
Scots Lane, SalisburySP1 3TR
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2026
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
28 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company
28 June 2021
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
28 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Resolution
19 May 2017
RESOLUTIONSResolutions
Resolution
19 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 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
28 September 2016
CS01Confirmation Statement
Capital Allotment Shares
22 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Incorporation Company
17 September 2015
NEWINCIncorporation