Background WavePink WaveYellow Wave

WESTERN MARINAS LIMITED (15653030)

WESTERN MARINAS LIMITED (15653030) is an active UK company. incorporated on 16 April 2024. with registered office in Cardiff. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. WESTERN MARINAS LIMITED has been registered for 1 year. Current directors include CORNISH, Andrew, WHEELER, Jonathan.

Company Number
15653030
Status
active
Type
ltd
Incorporated
16 April 2024
Age
1 years
Address
Cardiff Marine Village, Cardiff, CF11 8TU
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CORNISH, Andrew, WHEELER, Jonathan
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN MARINAS LIMITED

WESTERN MARINAS LIMITED is an active company incorporated on 16 April 2024 with the registered office located in Cardiff. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. WESTERN MARINAS LIMITED was registered 1 year ago.(SIC: 52290)

Status

active

Active since 1 years ago

Company No

15653030

LTD Company

Age

1 Years

Incorporated 16 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 16 April 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
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: 16 April 2024To: 11 July 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Share Issue
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Owner Exit
May 25
Director Left
Sept 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CORNISH, Andrew

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

WHEELER, Jonathan

Active
Stratton Street, LondonW1J 8LD
Born October 1981
Director
Appointed 28 Aug 2024

BARNES, Paul Martin

Resigned
Craven Street, LondonWC2N 5NG
Born September 1953
Director
Appointed 16 Apr 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
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jul 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 16 Apr 2024
Ceased 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 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
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
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
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
20 August 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Memorandum Articles
16 August 2024
MAMA
Resolution
16 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 August 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 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
Incorporation Company
16 April 2024
NEWINCIncorporation