Background WavePink WaveYellow Wave

VICEROY MARINE LIMITED (13283774)

VICEROY MARINE LIMITED (13283774) is an active UK company. incorporated on 22 March 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. VICEROY MARINE LIMITED has been registered for 5 years. Current directors include FREEMAN, Benjamin Patrick, GRAY, Ian Archie.

Company Number
13283774
Status
active
Type
ltd
Incorporated
22 March 2021
Age
5 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
FREEMAN, Benjamin Patrick, GRAY, Ian Archie
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICEROY MARINE LIMITED

VICEROY MARINE LIMITED is an active company incorporated on 22 March 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. VICEROY MARINE LIMITED was registered 5 years ago.(SIC: 77390)

Status

active

Active since 5 years ago

Company No

13283774

LTD Company

Age

5 Years

Incorporated 22 March 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

41 Paradise Walk London SW3 4JL England
From: 22 March 2021To: 4 November 2025
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Mar 22
Owner Exit
Mar 22
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FREEMAN, Benjamin Patrick

Active
Cannon Street, LondonEC4N 6EU
Born June 1960
Director
Appointed 03 Nov 2025

GRAY, Ian Archie

Active
Cannon Street, LondonEC4N 6EU
Born October 1953
Director
Appointed 03 Nov 2025

MOFFAT, Andrew Maclean William

Resigned
Cannon Street, LondonEC4N 6EU
Born April 1973
Director
Appointed 22 Mar 2021
Resigned 09 Dec 2025

MOFFAT, Charlotte Louise

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1972
Director
Appointed 22 Mar 2021
Resigned 09 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Paradise Walk, LondonSW3 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Paradise Walk, LondonSW3 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2021
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

34

Memorandum Articles
13 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Resolution
2 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Resolution
21 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Incorporation Company
22 March 2021
NEWINCIncorporation