Background WavePink WaveYellow Wave

MARINEGEM LIMITED (09805705)

MARINEGEM LIMITED (09805705) is an active UK company. incorporated on 2 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARINEGEM LIMITED has been registered for 10 years. Current directors include ANDROULAKIS, Nikistratos.

Company Number
09805705
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINEGEM LIMITED

MARINEGEM LIMITED is an active company incorporated on 2 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARINEGEM LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09805705

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 November 2023 - 30 November 2024(14 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB England
From: 13 October 2015To: 13 December 2023
19 Leyden Street London E1 7LE England
From: 7 October 2015To: 13 October 2015
Global House 5a Sandy's Row London E1 7HW England
From: 2 October 2015To: 7 October 2015
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Oct 15
New Owner
May 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COWDREY LTD

Active
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 12 Oct 2015

ANDROULAKIS, Nikistratos

Active
39-41 North Road, LondonN7 9DP
Born July 1984
Director
Appointed 12 Oct 2015

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 02 Oct 2015
Resigned 12 Oct 2015

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 02 Oct 2015
Resigned 12 Oct 2015

Persons with significant control

1

Claudio Pablo Lopez

Active
39-41 North Road, LondonN7 9DP
Born July 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Capital Allotment Shares
30 October 2015
SH01Allotment of Shares
Resolution
27 October 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
13 October 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Incorporation Company
2 October 2015
NEWINCIncorporation