Background WavePink WaveYellow Wave

OCEAN TECHNOLOGIES GROUP LTD (11988290)

OCEAN TECHNOLOGIES GROUP LTD (11988290) is an active UK company. incorporated on 10 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OCEAN TECHNOLOGIES GROUP LTD has been registered for 6 years. Current directors include MARAJ, Tracy, PROFFITT, Keith.

Company Number
11988290
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
71 Fenchurch Street, London, EC3M 4BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARAJ, Tracy, PROFFITT, Keith
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN TECHNOLOGIES GROUP LTD

OCEAN TECHNOLOGIES GROUP LTD is an active company incorporated on 10 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OCEAN TECHNOLOGIES GROUP LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11988290

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

PELICAN MIDCO LIMITED
From: 14 June 2019To: 31 March 2023
PELICAN TOPCO LIMITED
From: 10 May 2019To: 14 June 2019
Contact
Address

71 Fenchurch Street London, EC3M 4BS,

Previous Addresses

3 Cadogan Gate London SW1X 0AS England
From: 10 May 2019To: 30 January 2025
Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Jun 20
Director Joined
Dec 20
Funding Round
Dec 20
Director Left
Dec 20
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Aug 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARAJ, Tracy

Active
Birnam House, TwickenhamTW1 2JD
Born October 1965
Director
Appointed 19 Jan 2024

PROFFITT, Keith

Active
Fenchurch Street, LondonEC3M 4BS
Born May 1971
Director
Appointed 25 Nov 2024

COLLINS, Alexander Fiske

Resigned
Cadogan Gate, LondonSW1X 0AS
Born March 1971
Director
Appointed 10 May 2019
Resigned 05 Aug 2019

DONOGHUE, William Joseph

Resigned
Cadogan Gate, LondonSW1X 0AS
Born August 1964
Director
Appointed 05 Aug 2019
Resigned 06 Dec 2019

FENTON-WHITTET, Sam Hamilton Thackara

Resigned
Cadogan Gate, LondonSW1X 0AS
Born April 1987
Director
Appointed 17 Jun 2019
Resigned 02 Dec 2024

O'SULLIVAN, Matthew

Resigned
Cadogan Gate, LondonSW1X 0AS
Born February 1962
Director
Appointed 26 Nov 2021
Resigned 15 Jan 2025

O'SULLIVAN, Matthew

Resigned
Queens Crescent, RichmondTW10 6HG
Born February 1962
Director
Appointed 06 Dec 2019
Resigned 18 Dec 2020

ROGERS, Louise Anne

Resigned
Cadogan Gate, LondonSW1X 0AS
Born January 1964
Director
Appointed 05 Aug 2019
Resigned 06 Dec 2019

RYAN, Peter

Resigned
Speech House, ColefordGL16 7EJ
Born May 1961
Director
Appointed 19 Jan 2024
Resigned 02 Dec 2024

SINGH, Manish, Mr.

Resigned
Cadogan Gate, LondonSW1X 0AS
Born August 1976
Director
Appointed 16 Aug 2021
Resigned 06 May 2022

VAN GOOL, Martinus Marie Antonius

Resigned
3194, Horten
Born April 1965
Director
Appointed 18 Dec 2020
Resigned 20 Oct 2021

Persons with significant control

1

Fenchchurch Street, LondonEC3M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Group
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 November 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
1 November 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Resolution
16 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Change To A Person With Significant Control
10 July 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Resolution
1 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Resolution
14 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2019
CONNOTConfirmation Statement Notification
Incorporation Company
10 May 2019
NEWINCIncorporation