Background WavePink WaveYellow Wave

OCEAN ONE HUNDRED LIMITED (13586164)

OCEAN ONE HUNDRED LIMITED (13586164) is an active UK company. incorporated on 25 August 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. OCEAN ONE HUNDRED LIMITED has been registered for 4 years. Current directors include MCLAREN, John.

Company Number
13586164
Status
active
Type
ltd
Incorporated
25 August 2021
Age
4 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
MCLAREN, John
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN ONE HUNDRED LIMITED

OCEAN ONE HUNDRED LIMITED is an active company incorporated on 25 August 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. OCEAN ONE HUNDRED LIMITED was registered 4 years ago.(SIC: 55300)

Status

active

Active since 4 years ago

Company No

13586164

LTD Company

Age

4 Years

Incorporated 25 August 2021

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 4 November 2025 (4 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

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 16 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

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

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
From: 31 August 2022To: 17 June 2024
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley, Fareham PO15 7AD England
From: 4 January 2022To: 31 August 2022
30-32 Gildredge Road Eastbourne BN21 4SH United Kingdom
From: 25 August 2021To: 4 January 2022
Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MCLAREN, John

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born September 1970
Director
Appointed 18 Mar 2025

BULL, Robert Lee Jack

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1977
Director
Appointed 10 Feb 2023
Resigned 16 Aug 2023

MCLAREN, John Bandini

Resigned
1550 Parkway, FarehamPO15 7AG
Born September 1970
Director
Appointed 23 Dec 2021
Resigned 10 Feb 2023

POUNDER, Nicholas

Resigned
Gildredge Road, EastbourneBN21 4SH
Born September 1958
Director
Appointed 25 Aug 2021
Resigned 23 Dec 2021

SHIFFMAN, Gary

Resigned
1550 Parkway, FarehamPO15 7AG
Born May 1954
Director
Appointed 23 Dec 2021
Resigned 10 Feb 2023

WEISS, Arthur

Resigned
27777 Franklin Road, Southfield
Born January 1949
Director
Appointed 16 Aug 2023
Resigned 18 Mar 2025

WEISS, Arthur

Resigned
1550 Parkway, FarehamPO15 7AG
Born January 1949
Director
Appointed 23 Dec 2021
Resigned 10 Feb 2023

Persons with significant control

4

1 Active
3 Ceased

Sc Henfold Vernon Llc

Active
Suite 300, Southfield

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2023
1550 Parkway, FarehamPO15 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2023
Ceased 16 Aug 2023

Sc Henfold Vernon Llc

Ceased
Forum 4, Solent Business Park Parkway South,, Whiteley, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2021
Ceased 10 Feb 2023

Mr Nicholas Pounder

Ceased
Gildredge Road, EastbourneBN21 4SH
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 May 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Incorporation Company
25 August 2021
NEWINCIncorporation