Background WavePink WaveYellow Wave

MARITIME ACADEMY TRUST (10264735)

MARITIME ACADEMY TRUST (10264735) is an active UK company. incorporated on 6 July 2016. with registered office in Swanscombe. The company operates in the Education sector, engaged in primary education. MARITIME ACADEMY TRUST has been registered for 9 years. Current directors include AHMED, Shafiq, ARMSTRONG-TAYLOR, Sarah Wendy, BECK, Tiffany and 6 others.

Company Number
10264735
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 July 2016
Age
9 years
Address
Ebbsfleet Green Primary School Ackers Drive, Swanscombe, DA10 1AL
Industry Sector
Education
Business Activity
Primary education
Directors
AHMED, Shafiq, ARMSTRONG-TAYLOR, Sarah Wendy, BECK, Tiffany, CHATLEY, Mark Alan, CROSSLEY, Nicola Jane, Dr, LU, Xinglin, OBI-DRAKE, Louise, OSBORNE, Nicky Patrick, ZUCCOLLO, James
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME ACADEMY TRUST

MARITIME ACADEMY TRUST is an active company incorporated on 6 July 2016 with the registered office located in Swanscombe. The company operates in the Education sector, specifically engaged in primary education. MARITIME ACADEMY TRUST was registered 9 years ago.(SIC: 85200)

Status

active

Active since 9 years ago

Company No

10264735

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 6 July 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Ebbsfleet Green Primary School Ackers Drive Ebbsfleet Valley Swanscombe, DA10 1AL,

Previous Addresses

C/O Millennium Primary School 50 John Harrison Way Greenwich London SE10 0BG United Kingdom
From: 6 July 2016To: 1 May 2024
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jul 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Aug 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Feb 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

AHMED, Shafiq

Active
Ackers Drive, SwanscombeDA10 1AL
Born April 1982
Director
Appointed 22 Jul 2025

ARMSTRONG-TAYLOR, Sarah Wendy

Active
50 John Harrison Way, LondonSE10 0BG
Born April 1975
Director
Appointed 17 Dec 2019

BECK, Tiffany

Active
50 John Harrison Way, LondonSE10 0BG
Born June 1981
Director
Appointed 06 Jul 2016

CHATLEY, Mark Alan

Active
Ackers Drive, SwanscombeDA10 1AL
Born August 1983
Director
Appointed 19 Feb 2024

CROSSLEY, Nicola Jane, Dr

Active
Ackers Drive, SwanscombeDA10 1AL
Born November 1974
Director
Appointed 17 Dec 2025

LU, Xinglin

Active
Ackers Drive, SwanscombeDA10 1AL
Born June 1979
Director
Appointed 19 Jan 2023

OBI-DRAKE, Louise

Active
50 John Harrison Way, LondonSE10 0BG
Born January 1985
Director
Appointed 08 Apr 2020

OSBORNE, Nicky Patrick

Active
50 John Harrison Way, LondonSE10 0BG
Born February 1978
Director
Appointed 06 Jul 2016

ZUCCOLLO, James

Active
Ackers Drive, SwanscombeDA10 1AL
Born April 1983
Director
Appointed 22 Dec 2025

STEVENS, Rachelle Christine

Resigned
50 John Harrison Way, LondonSE10 0BG
Secretary
Appointed 01 Sept 2020
Resigned 17 Dec 2021

ANDREW-PHILLIP, Jonas

Resigned
50 John Harrison Way, LondonSE10 0BG
Born October 2001
Director
Appointed 19 Jan 2023
Resigned 12 Sept 2023

CAMPBELL, Thomas John

Resigned
50 John Harrison Way, LondonSE10 0BG
Born April 1979
Director
Appointed 22 Sept 2020
Resigned 01 Sept 2022

COCKCROFT, David

Resigned
50 John Harrison Way, LondonSE10 0BG
Born December 1983
Director
Appointed 16 Oct 2018
Resigned 01 Sept 2022

DHOLAKIA-WELLENS, Nidhi, Dr

Resigned
Ackers Drive, SwanscombeDA10 1AL
Born March 1982
Director
Appointed 19 Jan 2023
Resigned 18 Dec 2024

FITZWILLIAM, Martin

Resigned
Ackers Drive, SwanscombeDA10 1AL
Born October 1973
Director
Appointed 19 Jan 2023
Resigned 25 Mar 2025

GILLIFORD, Tom

Resigned
50 John Harrison Way, LondonSE10 0BG
Born August 1990
Director
Appointed 06 Jul 2016
Resigned 31 Aug 2022

HASAN, Munir

Resigned
50 John Harrison Way, LondonSE10 0BG
Born July 1983
Director
Appointed 20 Mar 2023
Resigned 01 Nov 2023

KORIN, Astrid Jeannette

Resigned
50 John Harrison Way, LondonSE10 0BG
Born September 1982
Director
Appointed 06 Jul 2016
Resigned 01 Sept 2023

MILLER, Terry

Resigned
50 John Harrison Way, LondonSE10 0BG
Born November 1962
Director
Appointed 06 Jul 2016
Resigned 16 Oct 2018

MYERS, Martin Antony Peter

Resigned
50 John Harrison Way, LondonSE10 0BG
Born August 1980
Director
Appointed 06 Jul 2016
Resigned 02 Mar 2021

VACHHA, Pia

Resigned
50 John Harrison Way, LondonSE10 0BG
Born September 1973
Director
Appointed 06 Jul 2016
Resigned 19 May 2019

VALENTINE, David

Resigned
50 John Harrison Way, LondonSE10 0BG
Born March 1963
Director
Appointed 09 Feb 2021
Resigned 03 Apr 2021

Persons with significant control

3

0 Active
3 Ceased

Mrs Tiffany Beck

Ceased
50 John Harrison Way, LondonSE10 0BG
Born June 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2016
Ceased 10 Jan 2018

Mr Ben Hutchings

Ceased
50 John Harrison Way, LondonSE10 0BG
Born October 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2016
Ceased 10 Jan 2018

Mr Brian Valley

Ceased
50 John Harrison Way, LondonSE10 0BG
Born October 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Jul 2016
Ceased 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Auditors Resignation Company
22 March 2022
AUDAUD
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Resolution
2 January 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
1 September 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 August 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Resolution
7 January 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
26 November 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 November 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 September 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 November 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Incorporation Company
6 July 2016
NEWINCIncorporation