Background WavePink WaveYellow Wave

MARINESHORE LIMITED (12596715)

MARINESHORE LIMITED (12596715) is an active UK company. incorporated on 12 May 2020. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. MARINESHORE LIMITED has been registered for 5 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
12596715
Status
active
Type
ltd
Incorporated
12 May 2020
Age
5 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINESHORE LIMITED

MARINESHORE LIMITED is an active company incorporated on 12 May 2020 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. MARINESHORE LIMITED was registered 5 years ago.(SIC: 93290)

Status

active

Active since 5 years ago

Company No

12596715

LTD Company

Age

5 Years

Incorporated 12 May 2020

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

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

Previous Addresses

Enterprise House 115 George Lane London E18 1AN England
From: 17 June 2020To: 15 December 2023
19 Leyden Street London E1 7LE England
From: 12 May 2020To: 17 June 2020
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
May 20
New Owner
Jun 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ANDROULAKIS, Nikistratos, Mr.

Active
113-115 George Lane, LondonE18 1AB
Born June 1984
Director
Appointed 16 Jun 2020

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 12 May 2020
Resigned 16 Jun 2020

MARTIN, Emma Jayne

Resigned
115 George Lane, LondonE18 1AN
Born February 1978
Director
Appointed 12 May 2020
Resigned 16 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Theodoros Angelopoulos

Active
39-41 North Road, LondonN7 9DP
Born February 1943

Nature of Control

Significant influence or control as trust
Notified 16 Jun 2020
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2020
Ceased 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

24

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2026
DS01DS01
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 August 2020
RP04SH01RP04SH01
Resolution
25 June 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Incorporation Company
12 May 2020
NEWINCIncorporation