Background WavePink WaveYellow Wave

OCEAN MATTERS LIMITED (09878876)

OCEAN MATTERS LIMITED (09878876) is an active UK company. incorporated on 18 November 2015. with registered office in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210). OCEAN MATTERS LIMITED has been registered for 10 years. Current directors include HUNTER, Dougie Ian, KAPINOS, Piotr Kamil.

Company Number
09878876
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
C/O Dwf Llp 1 Scott Place, Manchester, M3 3AA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
HUNTER, Dougie Ian, KAPINOS, Piotr Kamil
SIC Codes
03210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN MATTERS LIMITED

OCEAN MATTERS LIMITED is an active company incorporated on 18 November 2015 with the registered office located in Manchester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210). OCEAN MATTERS LIMITED was registered 10 years ago.(SIC: 03210)

Status

active

Active since 10 years ago

Company No

09878876

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester, M3 3AA,

Previous Addresses

Dinmor Quarry Penmon Beaumaris Anglesey LL58 8SN Wales
From: 31 July 2018To: 2 May 2019
C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT United Kingdom
From: 8 November 2016To: 31 July 2018
46 New Broad Street London EC2M 1JH United Kingdom
From: 18 November 2015To: 8 November 2016
Timeline

33 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Director Joined
Jan 16
Share Issue
Mar 16
Funding Round
Apr 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Cleared
Apr 18
Loan Secured
Jul 18
Loan Cleared
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Apr 19
Director Joined
May 19
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Nov 19
Director Left
Nov 19
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HUNTER, Dougie Ian

Active
1 Scott Place, ManchesterM3 3AA
Born April 1972
Director
Appointed 16 Apr 2019

KAPINOS, Piotr Kamil

Active
Admiralty Road, DunfermlineKY11 2YW
Born January 1978
Director
Appointed 26 Nov 2019

CALLAGHAN, John Shea

Resigned
Penmon, BeaumarisLL58 8SN
Born December 1981
Director
Appointed 18 Nov 2015
Resigned 16 Apr 2019

COCKERILL, David John, Dr

Resigned
Glen Nevis Business Park, Fort WilliamPH33 6RX
Born July 1969
Director
Appointed 18 Jul 2016
Resigned 14 Dec 2017

FORSTER, Werner

Resigned
Penmon, BeaumarisLL58 8SN
Born January 1968
Director
Appointed 18 Nov 2015
Resigned 16 Apr 2019

HADFIELD, Benjamin James

Resigned
Penmon, BeaumarisLL58 8SN
Born August 1976
Director
Appointed 14 Dec 2017
Resigned 04 Mar 2019

HAWKINS, Ronald Hugh

Resigned
Northgate Street, ChesterCH1 2HT
Born April 1959
Director
Appointed 18 Jul 2016
Resigned 14 Dec 2017

MCINTOSH, Kenneth James

Resigned
Northgate Street, ChesterCH1 2HT
Born October 1968
Director
Appointed 18 Jul 2016
Resigned 13 Jun 2017

PRINGLE, Gideon Macdonald

Resigned
1 Scott Place, ManchesterM3 3AA
Born August 1969
Director
Appointed 16 Apr 2019
Resigned 26 Nov 2019

PRINGLE, Gideon Macdonald

Resigned
Penmon, BeaumarisLL58 8SN
Born August 1969
Director
Appointed 14 Dec 2017
Resigned 04 Mar 2019

STEINBECK, Cary

Resigned
Penmon, BeaumarisLL58 8SN
Born December 1971
Director
Appointed 17 Dec 2015
Resigned 16 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Admiralty Road, FifeKY11 2YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Planina St, Sofia 1407

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Apr 2019
Ceased 16 Apr 2019

Mr Georgi Ivanov Halembakov

Ceased
Str. Chernorisetz Hrabar 3, Sofia
Born September 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
7 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
11 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
2 November 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Memorandum Articles
6 September 2016
MAMA
Resolution
6 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Memorandum Articles
1 April 2016
MAMA
Capital Name Of Class Of Shares
1 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
1 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Incorporation Company
18 November 2015
NEWINCIncorporation