Background WavePink WaveYellow Wave

MARINESPA LIMITED (11903194)

MARINESPA LIMITED (11903194) is an active UK company. incorporated on 25 March 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MARINESPA LIMITED has been registered for 7 years. Current directors include PAPADOPOULOS, Grigorios.

Company Number
11903194
Status
active
Type
ltd
Incorporated
25 March 2019
Age
7 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PAPADOPOULOS, Grigorios
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINESPA LIMITED

MARINESPA LIMITED is an active company incorporated on 25 March 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MARINESPA LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11903194

LTD Company

Age

7 Years

Incorporated 25 March 2019

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 1 October 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB England
From: 8 April 2019To: 27 February 2024
19 Leyden Street London E1 7LE England
From: 25 March 2019To: 8 April 2019
Timeline

8 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Nov 19
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PAPADOPOULOS, Grigorios

Active
39-41 North Road, LondonN7 9DP
Born June 1951
Director
Appointed 08 Apr 2019

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 25 Mar 2019
Resigned 08 Apr 2019

ANDROULAKIS, Nikistratos, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born June 1984
Director
Appointed 08 Apr 2019
Resigned 31 Oct 2019

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 25 Mar 2019
Resigned 08 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Grigorios Papadopoulos

Active
39-41 North Road, LondonN7 9DP
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2019
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Mar 2019
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Resolution
24 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2019
PSC09Update to PSC Statements
Incorporation Company
25 March 2019
NEWINCIncorporation