Background WavePink WaveYellow Wave

MARINE POWER & SERVICING LIMITED (10595761)

MARINE POWER & SERVICING LIMITED (10595761) is an active UK company. incorporated on 1 February 2017. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARINE POWER & SERVICING LIMITED has been registered for 9 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
10595761
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE POWER & SERVICING LIMITED

MARINE POWER & SERVICING LIMITED is an active company incorporated on 1 February 2017 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARINE POWER & SERVICING LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10595761

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Swanick Marina Swanwick Southampton Hampshire SO31 1ZL England
From: 17 September 2025To: 14 October 2025
Deacons House Bridge Road Bursledon Southampton SO31 8AZ England
From: 22 September 2020To: 17 September 2025
Portland Marina, Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX England
From: 1 February 2017To: 22 September 2020
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jan 18
Loan Secured
Aug 20
Director Left
Dec 23
Director Left
Nov 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 16 Sept 2025

CERVENKA, John Mischa

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 16 Sept 2025

COLLINS, Geoffrey Andrew

Active
Swanwick, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 16 Sept 2025

MCCARTHY, Hannah Elizabeth

Resigned
Swanwick, SouthamptonSO31 1ZL
Born November 1980
Director
Appointed 03 Mar 2017
Resigned 16 Sept 2025

PRIDEAUX, Michael Andrew Charles

Resigned
Bridge Road, SouthamptonSO31 8AZ
Born September 1971
Director
Appointed 01 Feb 2017
Resigned 05 Nov 2024

REDDYHOFF, Richard John

Resigned
Bridge Road, SouthamptonSO31 8AZ
Born May 1952
Director
Appointed 01 Feb 2017
Resigned 30 Jun 2023

SHOTTS, Lucas Daniel

Resigned
Swanwick, SouthamptonSO31 1ZL
Born August 1967
Director
Appointed 03 Mar 2017
Resigned 16 Sept 2025

Persons with significant control

1

Bridge Road, SouthamptonSO31 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 September 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2024
AAAnnual Accounts
Legacy
24 December 2024
PARENT_ACCPARENT_ACC
Legacy
24 December 2024
AGREEMENT2AGREEMENT2
Legacy
24 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Auditors Resignation Company
10 February 2020
AUDAUD
Auditors Resignation Limited Company
10 February 2020
AA03AA03
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2018
AA01Change of Accounting Reference Date
Memorandum Articles
23 February 2018
MAMA
Resolution
23 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Incorporation Company
1 February 2017
NEWINCIncorporation