Background WavePink WaveYellow Wave

ONLINE OCEANS ROBOTICS LIMITED (15290665)

ONLINE OCEANS ROBOTICS LIMITED (15290665) is an active UK company. incorporated on 17 November 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ONLINE OCEANS ROBOTICS LIMITED has been registered for 2 years. Current directors include DOUGLAS, Alistair Michael, HAVERTY, Maureen, Dr, MORTON, George Matthew and 1 others.

Company Number
15290665
Status
active
Type
ltd
Incorporated
17 November 2023
Age
2 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DOUGLAS, Alistair Michael, HAVERTY, Maureen, Dr, MORTON, George Matthew, RIVE, Peter Joshua
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLINE OCEANS ROBOTICS LIMITED

ONLINE OCEANS ROBOTICS LIMITED is an active company incorporated on 17 November 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ONLINE OCEANS ROBOTICS LIMITED was registered 2 years ago.(SIC: 71129)

Status

active

Active since 2 years ago

Company No

15290665

LTD Company

Age

2 Years

Incorporated 17 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

183 Wilton Road Southampton SO15 5HY England
From: 17 November 2023To: 25 March 2024
Timeline

23 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Jul 25
Director Joined
Jul 25
Funding Round
Sept 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Owner Exit
Apr 26
Funding Round
Apr 26
Director Joined
Apr 26
7
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DOUGLAS, Alistair Michael

Active
Bell Yard, LondonWC2A 2JR
Born October 1990
Director
Appointed 12 Mar 2025

HAVERTY, Maureen, Dr

Active
Fleet Place, LondonEC4M 7WS
Born August 1988
Director
Appointed 10 Apr 2026

MORTON, George Matthew

Active
Wilton Road, SouthamptonSO15 5HY
Born May 1993
Director
Appointed 17 Nov 2023

RIVE, Peter Joshua

Active
Bell Yard, LondonWC2A 2JR
Born April 1974
Director
Appointed 09 Jul 2025

BYFORD, Peter

Resigned
Bell Yard, LondonWC2A 2JR
Born October 1977
Director
Appointed 12 Mar 2025
Resigned 16 Mar 2026

DALTRY, Richard

Resigned
Bell Yard, LondonWC2A 2JR
Born July 1982
Director
Appointed 12 Mar 2025
Resigned 16 Mar 2026

HOOK, Daniel James

Resigned
Bell Yard, LondonWC2A 2JR
Born December 1979
Director
Appointed 12 Mar 2025
Resigned 16 Mar 2026

MURPHY, Peter Grant

Resigned
Bell Yard, LondonWC2A 2JR
Born June 1984
Director
Appointed 12 Mar 2025
Resigned 16 Mar 2026

SHERLIKER, Chris John

Resigned
Bell Yard, LondonWC2A 2JR
Born April 1966
Director
Appointed 12 Mar 2025
Resigned 16 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Alistair Michael Douglas

Ceased
Bell Yard, LondonWC2A 2JR
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2026
Ceased 09 Apr 2026

Mr George Matthew Morton

Active
Wilton Road, SouthamptonSO15 5HY
Born May 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Memorandum Articles
22 July 2025
MAMA
Resolution
22 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Memorandum Articles
25 March 2025
MAMA
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 November 2024
CS01Confirmation Statement
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Incorporation Company
17 November 2023
NEWINCIncorporation