Background WavePink WaveYellow Wave

MARITECH SERVICES LIMITED (09954542)

MARITECH SERVICES LIMITED (09954542) is an active UK company. incorporated on 15 January 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MARITECH SERVICES LIMITED has been registered for 10 years. Current directors include CAHILL, Michael John Christopher, DODDS, Simon David, SCHRODER, Peter and 1 others.

Company Number
09954542
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAHILL, Michael John Christopher, DODDS, Simon David, SCHRODER, Peter, WOYDA, Jeffrey David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITECH SERVICES LIMITED

MARITECH SERVICES LIMITED is an active company incorporated on 15 January 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MARITECH SERVICES LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09954542

LTD Company

Age

10 Years

Incorporated 15 January 2016

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

CLARKSONS CLOUD LIMITED
From: 29 August 2017To: 18 March 2019
CLARKSON CLOUD LIMITED
From: 15 January 2016To: 29 August 2017
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Left
Jan 19
Owner Exit
Jun 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Feb 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Oct 2025

CAHILL, Michael John Christopher

Active
St Katharine Docks, LondonE1W 1BF
Born February 1962
Director
Appointed 15 Jan 2016

DODDS, Simon David

Active
St Katharine Docks, LondonE1W 1BF
Born December 1986
Director
Appointed 12 Jan 2017

SCHRODER, Peter

Active
St Katharine Docks, LondonE1W 1BF
Born November 1972
Director
Appointed 22 Jul 2022

WOYDA, Jeffrey David

Active
St Katharine Docks, LondonE1W 1BF
Born March 1962
Director
Appointed 20 Jan 2016

ABREHART, Deborah

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Dec 2020
Resigned 30 Sept 2025

CAHILL, Michael John Christopher

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 21 Dec 2017
Resigned 09 Apr 2018

SPENCER, Rachel Louise

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Apr 2018
Resigned 30 Nov 2020

WATSON, Penny

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 15 Jan 2016
Resigned 21 Dec 2017

KNIGHT, Robert Charles

Resigned
St Katharine Docks, LondonE1W 1BF
Born June 1961
Director
Appointed 20 Jan 2016
Resigned 11 Jan 2019

MCAULIFFE, Colm

Resigned
St Katharine Docks, LondonE1W 1BF
Born March 1975
Director
Appointed 20 Jan 2016
Resigned 11 Oct 2021

PERPINYAL, Eliad

Resigned
St Katharine Docks, LondonE1W 1BF
Born November 1982
Director
Appointed 20 Jan 2016
Resigned 11 Jan 2023

SHEDLEY, Jamie Mark

Resigned
St Katharine Docks, LondonE1W 1BF
Born January 1989
Director
Appointed 20 Jan 2016
Resigned 04 Aug 2022

WARD, Ricky John

Resigned
St Katharine Docks, LondonE1W 1BF
Born October 1982
Director
Appointed 20 Jan 2016
Resigned 11 Oct 2021

WHITE, Richard Henry

Resigned
St Katharine Docks, LondonE1W 1BF
Born September 1979
Director
Appointed 20 Jan 2016
Resigned 23 May 2022

Persons with significant control

2

1 Active
1 Ceased
St Katharine Docks, LondonE1W 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
St Katharine Docks, LondonE1W 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Memorandum Articles
21 July 2022
MAMA
Resolution
21 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 March 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 April 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Resolution
29 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Incorporation Company
15 January 2016
NEWINCIncorporation