Background WavePink WaveYellow Wave

THE SOCIETY OF OFFSHORE MARINE WARRANTY SURVEYORS (11088739)

THE SOCIETY OF OFFSHORE MARINE WARRANTY SURVEYORS (11088739) is an active UK company. incorporated on 29 November 2017. with registered office in Hertford. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE SOCIETY OF OFFSHORE MARINE WARRANTY SURVEYORS has been registered for 8 years. Current directors include BALLANDS, David, DEVOY, S Douglas, HOGUE, Sean and 7 others.

Company Number
11088739
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 November 2017
Age
8 years
Address
23-27 Maidenhead Street, Hertford, SG14 1DW
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BALLANDS, David, DEVOY, S Douglas, HOGUE, Sean, INNISS, Warren, MUNNINGS-TOMES, Alexander John, NORMAN, Stephen, Captain, SCHIRRIPA, Aureliano, Dr., SHARMA, Vishal Subhash, Captain, STADE, Ekkehard, VAVASOUR, James
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOCIETY OF OFFSHORE MARINE WARRANTY SURVEYORS

THE SOCIETY OF OFFSHORE MARINE WARRANTY SURVEYORS is an active company incorporated on 29 November 2017 with the registered office located in Hertford. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE SOCIETY OF OFFSHORE MARINE WARRANTY SURVEYORS was registered 8 years ago.(SIC: 94120)

Status

active

Active since 8 years ago

Company No

11088739

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

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

23-27 Maidenhead Street Hertford, SG14 1DW,

Previous Addresses

Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP England
From: 3 May 2018To: 25 August 2022
2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England
From: 29 November 2017To: 3 May 2018
Timeline

33 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Left
Nov 23
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

10 Active
13 Resigned

BALLANDS, David

Active
Kings River Ln, Kingwood77346
Born May 1959
Director
Appointed 30 Nov 2017

DEVOY, S Douglas

Active
Dart Street, Houston77007
Born December 1950
Director
Appointed 30 Nov 2017

HOGUE, Sean

Active
Maidenhead Street, HertfordSG14 1DW
Born June 1978
Director
Appointed 09 Jun 2021

INNISS, Warren

Active
Maidenhead Street, HertfordSG14 1DW
Born September 1984
Director
Appointed 01 Mar 2026

MUNNINGS-TOMES, Alexander John

Active
Maidenhead Street, HertfordSG14 1DW
Born July 1963
Director
Appointed 12 Aug 2020

NORMAN, Stephen, Captain

Active
10 Oakfield Road, NewportNP20 4LY
Born September 1969
Director
Appointed 30 Nov 2017

SCHIRRIPA, Aureliano, Dr.

Active
Maidenhead Street, HertfordSG14 1DW
Born April 1973
Director
Appointed 09 Jun 2021

SHARMA, Vishal Subhash, Captain

Active
Sector 54,56,58, Maharashtra
Born October 1979
Director
Appointed 30 Nov 2017

STADE, Ekkehard

Active
Maidenhead Street, HertfordSG14 1DW
Born June 1970
Director
Appointed 09 Jun 2021

VAVASOUR, James

Active
Cinnamon Oak Lane, Houston77079
Born November 1974
Director
Appointed 30 Nov 2017

GRANT, Richard Norman Hector

Resigned
Maidenhead Street, HertfordSG14 1DW
Secretary
Appointed 01 Apr 2019
Resigned 31 Mar 2023

PILLEY, Mervyn Howard

Resigned
Colliers End, WareSG12 0DE
Secretary
Appointed 29 Nov 2017
Resigned 31 Mar 2019

BAGGALEY, Peter Duncan

Resigned
11 Amwell End, WareSG12 9HP
Born July 1964
Director
Appointed 30 Nov 2017
Resigned 13 Jan 2021

BOYD, Christopher Ian

Resigned
Littleham, BidefordEX39 5EF
Born May 1975
Director
Appointed 30 Nov 2017
Resigned 09 Sept 2020

CHAN, Michael Yew Wah

Resigned
East Coast Road, Ocean Park CondoS458968
Born August 1951
Director
Appointed 30 Nov 2017
Resigned 24 May 2023

LAYBOURN, James Thornton

Resigned
Keppel Bay Drive, 098650
Born September 1983
Director
Appointed 06 Jun 2018
Resigned 13 Apr 2022

LOBO, Francis

Resigned
Beechwood Drive, KestonBR2 6HN
Born December 1961
Director
Appointed 30 Nov 2017
Resigned 20 Sept 2018

MILLER, James Donaldson

Resigned
West Hayes, Bishop's StortfordCM22 7DH
Born April 1959
Director
Appointed 30 Nov 2017
Resigned 11 Sept 2025

PILLEY, Mervyn Howard

Resigned
Colliers End, WareSG12 0DE
Born May 1956
Director
Appointed 29 Nov 2017
Resigned 30 Nov 2017

STEWART, Ian

Resigned
Maidenhead Street, HertfordSG14 1DW
Born October 1981
Director
Appointed 09 Jun 2021
Resigned 10 May 2025

VINE, Jonathan Paul

Resigned
Maidenhead Street, HertfordSG14 1DW
Born May 1972
Director
Appointed 09 Jan 2019
Resigned 15 May 2024

WALKER, Neil Scott

Resigned
Ammanford, ReadingRG4 7XN
Born November 1962
Director
Appointed 30 Nov 2017
Resigned 17 Sept 2018

WATSON, David Paul

Resigned
Elmshurst Gardens, TonbridgeTN10 3RA
Born July 1960
Director
Appointed 10 Oct 2018
Resigned 01 Apr 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Mervyn Howard Pilley

Ceased
Colliers End, WareSG12 0DE
Born May 1956

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

57

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Incorporation Company
29 November 2017
NEWINCIncorporation