Background WavePink WaveYellow Wave

WESTERN MARINAS OPERATIONS LIMITED (15594916)

WESTERN MARINAS OPERATIONS LIMITED (15594916) is an active UK company. incorporated on 26 March 2024. with registered office in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. WESTERN MARINAS OPERATIONS LIMITED has been registered for 2 years. Current directors include CORNISH, Andrew.

Company Number
15594916
Status
active
Type
ltd
Incorporated
26 March 2024
Age
2 years
Address
Cardiff Marine Village, Cardiff, CF11 8TU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
CORNISH, Andrew
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN MARINAS OPERATIONS LIMITED

WESTERN MARINAS OPERATIONS LIMITED is an active company incorporated on 26 March 2024 with the registered office located in Cardiff. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. WESTERN MARINAS OPERATIONS LIMITED was registered 2 years ago.(SIC: 93290)

Status

active

Active since 2 years ago

Company No

15594916

LTD Company

Age

2 Years

Incorporated 26 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 26 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 29 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

NASH 2024 LTD
From: 26 March 2024To: 15 April 2024
Contact
Address

Cardiff Marine Village Penarth Road Cardiff, CF11 8TU,

Previous Addresses

40 Craven Street London WC2N 5NG England
From: 11 July 2024To: 2 October 2024
8 Copperkins Grove Amersham HP6 5QD England
From: 26 March 2024To: 11 July 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Share Issue
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Sept 24
Owner Exit
Mar 25
Director Left
Sept 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CORNISH, Andrew

Active
Penarth Road, CardiffCF11 8TU
Born February 1966
Director
Appointed 08 Jul 2024

BARNES, Paul Martin

Resigned
Craven Street, LondonWC2N 5NG
Born September 1953
Director
Appointed 26 Mar 2024
Resigned 18 Sept 2024

ROGERS, Alex

Resigned
Penarth Road, CardiffCF11 8TU
Born September 1978
Director
Appointed 16 Jul 2024
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Penarth Road, CardiffCF11 8TU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2024

Mr Paul Martin Barnes

Ceased
Penarth Road, CardiffCF11 8TU
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024
Ceased 18 Aug 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Resolution
11 September 2024
RESOLUTIONSResolutions
Memorandum Articles
6 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
19 April 2024
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
15 April 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2024
NEWINCIncorporation