Background WavePink WaveYellow Wave

MARINE SERVICES TOP CO LIMITED (14001260)

MARINE SERVICES TOP CO LIMITED (14001260) is an active UK company. incorporated on 24 March 2022. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARINE SERVICES TOP CO LIMITED has been registered for 4 years. Current directors include NORMAN, Christopher, WARREN, Nicholas James.

Company Number
14001260
Status
active
Type
ltd
Incorporated
24 March 2022
Age
4 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NORMAN, Christopher, WARREN, Nicholas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINE SERVICES TOP CO LIMITED

MARINE SERVICES TOP CO LIMITED is an active company incorporated on 24 March 2022 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARINE SERVICES TOP CO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

14001260

LTD Company

Age

4 Years

Incorporated 24 March 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
New Owner
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Loan Secured
Aug 22
Loan Secured
Jun 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

NORMAN, Christopher

Active
70 High Street, FarehamPO16 7BB
Born October 1986
Director
Appointed 24 Mar 2022

WARREN, Nicholas James

Active
70 High Street, FarehamPO16 7BB
Born April 1978
Director
Appointed 01 Aug 2022

Persons with significant control

2

Nicholas James Warren

Active
70 High Street, FarehamPO16 7BB
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022

Mr Christopher Norman

Active
70 High Street, FarehamPO16 7BB
Born October 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 November 2022
AA01Change of Accounting Reference Date
Notice Restriction On Company Articles
5 August 2022
CC01CC01
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Resolution
5 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 August 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
3 August 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Incorporation Company
24 March 2022
NEWINCIncorporation