Background WavePink WaveYellow Wave

GREEN MARITIME LTD (14290989)

GREEN MARITIME LTD (14290989) is an active UK company. incorporated on 11 August 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREEN MARITIME LTD has been registered for 3 years. Current directors include ROSE, Adele Anne.

Company Number
14290989
Status
active
Type
ltd
Incorporated
11 August 2022
Age
3 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROSE, Adele Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN MARITIME LTD

GREEN MARITIME LTD is an active company incorporated on 11 August 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREEN MARITIME LTD was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14290989

LTD Company

Age

3 Years

Incorporated 11 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Mar 25
Owner Exit
Mar 25
Capital Reduction
Mar 25
Share Buyback
Jun 25
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROSE, Adele Anne

Active
Shelton Street, LondonWC2H 9JQ
Born July 1971
Director
Appointed 25 Aug 2025

1ST SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 19 Aug 2022
Resigned 01 Mar 2024

JUBB, Mark

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1963
Director
Appointed 11 Aug 2022
Resigned 25 Aug 2025

LOMAS, Mark

Resigned
Shelton Street, LondonWC2H 9JQ
Born April 1964
Director
Appointed 11 Aug 2022
Resigned 25 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Miss Adele Anne Rose

Active
Shelton Street, LondonWC2H 9JQ
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Aug 2025

Mr Mark Jubb

Ceased
Shelton Street, LondonWC2H 9JQ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2022
Ceased 25 Aug 2025

Mr Mark Lomas

Ceased
Shelton Street, LondonWC2H 9JQ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2022
Ceased 25 Feb 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 June 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Capital Cancellation Shares
31 March 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 August 2022
AP04Appointment of Corporate Secretary
Incorporation Company
11 August 2022
NEWINCIncorporation