Background WavePink WaveYellow Wave

NASH MARITIME LIMITED (11650311)

NASH MARITIME LIMITED (11650311) is an active UK company. incorporated on 30 October 2018. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NASH MARITIME LIMITED has been registered for 7 years. Current directors include DAVISON, Alistair John, HUNTER, Nicola, MCGIMPSEY, Leah Joan.

Company Number
11650311
Status
active
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
Riverview A17 Embankment Business Park, Stockport, SK4 3GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVISON, Alistair John, HUNTER, Nicola, MCGIMPSEY, Leah Joan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASH MARITIME LIMITED

NASH MARITIME LIMITED is an active company incorporated on 30 October 2018 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NASH MARITIME LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11650311

LTD Company

Age

7 Years

Incorporated 30 October 2018

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Riverview A17 Embankment Business Park Vale Road Heaton Mersey Stockport, SK4 3GN,

Previous Addresses

, Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, England
From: 30 October 2018To: 1 November 2023
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jun 19
New Owner
Nov 19
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
New Owner
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Loan Secured
Sept 23
Director Joined
May 24
Director Left
May 24
Loan Secured
Sept 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Loan Cleared
Feb 26
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DAVISON, Alistair John

Active
A17 Embankment Business Park, StockportSK4 3GN
Born April 1967
Director
Appointed 30 Apr 2024

HUNTER, Nicola

Active
A17 Embankment Business Park, StockportSK4 3GN
Born June 1982
Director
Appointed 25 Jul 2023

MCGIMPSEY, Leah Joan

Active
A17 Embankment Business Park, StockportSK4 3GN
Born November 1985
Director
Appointed 25 Jul 2023

CLOUGH, Stuart Christopher, Dr

Resigned
A17 Embankment Business Park, StockportSK4 3GN
Born August 1971
Director
Appointed 25 Jul 2023
Resigned 30 Apr 2024

HOLMES, James John

Resigned
A17 Embankment Business Park, StockportSK4 3GN
Born March 1984
Director
Appointed 19 May 2019
Resigned 01 Jul 2025

ROGERS, Edward Joseph

Resigned
Mayflower Close, EastleighSO53 4AR
Born April 1977
Director
Appointed 30 Oct 2018
Resigned 30 Mar 2023

ROGERS, Edward Joseph

Resigned
A17 Embankment Business Park, StockportSK4 3GN
Born April 1977
Director
Appointed 30 Oct 2018
Resigned 01 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
A17 Embankment Business Park, StockportSK4 3GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2023

Mr Edward Joseph Rogers

Ceased
Canute Road, SouthamptonSO14 3FH
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2023
Ceased 25 Jul 2023

Mr James John Holmes

Ceased
Mayflower Close, EastleighSO53 4AR
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2019
Ceased 25 Jul 2023

Mr Edward Joseph Rogers

Ceased
Mayflower Close, EastleighSO53 4AR
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2018
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Resolution
4 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 July 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Incorporation Company
30 October 2018
NEWINCIncorporation