Background WavePink WaveYellow Wave

SOUTHAMPTON MARINE SERVICES LIMITED (10111491)

SOUTHAMPTON MARINE SERVICES LIMITED (10111491) is an active UK company. incorporated on 7 April 2016. with registered office in Fareham. The company operates in the Manufacturing sector, engaged in unknown sic code (33150) and 1 other business activities. SOUTHAMPTON MARINE SERVICES LIMITED has been registered for 10 years. Current directors include NORMAN, Christopher, WARREN, Nicholas James.

Company Number
10111491
Status
active
Type
ltd
Incorporated
7 April 2016
Age
10 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
NORMAN, Christopher, WARREN, Nicholas James
SIC Codes
33150, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHAMPTON MARINE SERVICES LIMITED

SOUTHAMPTON MARINE SERVICES LIMITED is an active company incorporated on 7 April 2016 with the registered office located in Fareham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150) and 1 other business activity. SOUTHAMPTON MARINE SERVICES LIMITED was registered 10 years ago.(SIC: 33150, 71129)

Status

active

Active since 10 years ago

Company No

10111491

LTD Company

Age

10 Years

Incorporated 7 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

GLOBAL MARINE SERVICES LIMITED
From: 7 April 2016To: 31 May 2016
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Timeline

7 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
New Owner
Mar 19
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Aug 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NORMAN, Christopher

Active
70 High Street, FarehamPO16 7BB
Born October 1986
Director
Appointed 07 Apr 2016

WARREN, Nicholas James

Active
70 High Street, FarehamPO16 7BB
Born April 1978
Director
Appointed 01 Aug 2022

MORTON, Peter

Resigned
70 High Street, FarehamPO16 7BB
Born April 1953
Director
Appointed 07 Apr 2016
Resigned 01 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
70 High Street, FarehamPO16 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022

Sir Charles Dunstone

Ceased
70 High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2017
Ceased 01 Aug 2022

Mr Peter Morton

Ceased
70 High Street, FarehamPO16 7BB
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Certificate Change Of Name Company
31 May 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2016
NEWINCIncorporation