Background WavePink WaveYellow Wave

VALIANT MARINE DEVELOPMENTS LIMITED (10630412)

VALIANT MARINE DEVELOPMENTS LIMITED (10630412) is an active UK company. incorporated on 21 February 2017. with registered office in Arundel. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VALIANT MARINE DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include DAVIES, Benjamin Luke Cowper.

Company Number
10630412
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Unit 1 Ford Lane Business Park, Arundel, BN18 0UZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIES, Benjamin Luke Cowper
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALIANT MARINE DEVELOPMENTS LIMITED

VALIANT MARINE DEVELOPMENTS LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Arundel. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VALIANT MARINE DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10630412

LTD Company

Age

9 Years

Incorporated 21 February 2017

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Unit 1 Ford Lane Business Park Ford Lane Arundel, BN18 0UZ,

Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Nov 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIES, Benjamin Luke Cowper

Active
Ford Lane Business Park, ArundelBN18 0UZ
Born May 1981
Director
Appointed 21 Feb 2017

DAVIES, Hannah Jane

Resigned
Ford Lane Business Park, ArundelBN18 0UZ
Born October 1979
Director
Appointed 21 Feb 2017
Resigned 20 Nov 2018

Persons with significant control

2

Mr Benjamin Luke Cowper Davies

Active
Ford Lane Business Park, ArundelBN18 0UZ
Born May 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Feb 2017

Dr Hannah Jane Davies

Active
Ford Lane Business Park, ArundelBN18 0UZ
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Incorporation Company
21 February 2017
NEWINCIncorporation