Background WavePink WaveYellow Wave

DIVERSE MARINE LIMITED (11377970)

DIVERSE MARINE LIMITED (11377970) is an active UK company. incorporated on 23 May 2018. with registered office in Portsmouth,. The company operates in the Manufacturing sector, engaged in unknown sic code (33150). DIVERSE MARINE LIMITED has been registered for 7 years. Current directors include CHESSELL, Matthew Alan, COLMAN, Benjamin Bruce, FLOYD, Matthew David.

Company Number
11377970
Status
active
Type
ltd
Incorporated
23 May 2018
Age
7 years
Address
C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep, Portsmouth,, PO6 4TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
CHESSELL, Matthew Alan, COLMAN, Benjamin Bruce, FLOYD, Matthew David
SIC Codes
33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSE MARINE LIMITED

DIVERSE MARINE LIMITED is an active company incorporated on 23 May 2018 with the registered office located in Portsmouth,. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150). DIVERSE MARINE LIMITED was registered 7 years ago.(SIC: 33150)

Status

active

Active since 7 years ago

Company No

11377970

LTD Company

Age

7 Years

Incorporated 23 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

C/O Fab Accountants Ltd, 26 The Slipway, Marina Keep Port Solent, Portsmouth,, PO6 4TR,

Previous Addresses

C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England
From: 6 January 2022To: 7 January 2022
Castle Court 1 Castle Street Portchester Fareham PO16 9QD United Kingdom
From: 23 May 2018To: 6 January 2022
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
New Owner
Jul 18
Funding Round
Jul 18
Director Joined
Jul 18
Loan Secured
Apr 20
Loan Cleared
Oct 23
Loan Secured
Oct 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CHESSELL, Matthew Alan

Active
26 The Slipway, Marina Keep, Portsmouth,PO6 4TR
Born November 1972
Director
Appointed 06 Jul 2018

COLMAN, Benjamin Bruce

Active
26 The Slipway, Marina Keep, Portsmouth,PO6 4TR
Born December 1975
Director
Appointed 23 May 2018

FLOYD, Matthew David

Active
26 The Slipway, Marina Keep, Portsmouth,PO6 4TR
Born June 1983
Director
Appointed 23 May 2018

Persons with significant control

3

Mr Matthew Alan Chessell

Active
26 The Slipway, Marina Keep, Portsmouth,PO6 4TR
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jul 2018

Mr Benjamin Bruce Colman

Active
26 The Slipway, Marina Keep, Portsmouth,PO6 4TR
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2018

Mr Matthew David Floyd

Active
26 The Slipway, Marina Keep, Portsmouth,PO6 4TR
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
10 October 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
10 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
20 May 2021
MR05Certification of Charge
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Incorporation Company
23 May 2018
NEWINCIncorporation