Background WavePink WaveYellow Wave

SENTINEL SUBSEA LTD (SC594299)

SENTINEL SUBSEA LTD (SC594299) is an active UK company. incorporated on 13 April 2018. with registered office in Elgin. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SENTINEL SUBSEA LTD has been registered for 8 years. Current directors include BOON VON OCHSSEE, Jan Willem Bruno, DUNCAN, John Robert Fraser, GORDON, Keir Watson and 5 others.

Company Number
SC594299
Status
active
Type
ltd
Incorporated
13 April 2018
Age
8 years
Address
C/O Johnston Carmichael Strathlossie House, Elgin, IV30 1JE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BOON VON OCHSSEE, Jan Willem Bruno, DUNCAN, John Robert Fraser, GORDON, Keir Watson, GORDON, Neil Ralph, JAFFREY, Andrew, KINCH, Elliot Lee, MORRISON, Samuel Mcilwraith, RIDDOCH, Ray Christopher John
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTINEL SUBSEA LTD

SENTINEL SUBSEA LTD is an active company incorporated on 13 April 2018 with the registered office located in Elgin. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SENTINEL SUBSEA LTD was registered 8 years ago.(SIC: 09100)

Status

active

Active since 8 years ago

Company No

SC594299

LTD Company

Age

8 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 26 April 2027
For period ending 12 April 2027
Contact
Address

C/O Johnston Carmichael Strathlossie House 1 Kirkhill Avenue Elgin, IV30 1JE,

Previous Addresses

Commerce House South Street Elgin Moray IV30 1JE Scotland
From: 11 June 2020To: 25 February 2025
Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN United Kingdom
From: 13 April 2018To: 11 June 2020
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Apr 19
New Owner
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Owner Exit
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Share Issue
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BOON VON OCHSSEE, Jan Willem Bruno

Active
Strathlossie House, ElginIV30 1JE
Born August 1967
Director
Appointed 08 Dec 2025

DUNCAN, John Robert Fraser

Active
C/O Blackwood House, AberdeenAB10 6XU
Born August 1974
Director
Appointed 10 Dec 2025

GORDON, Keir Watson

Active
Fleet Place, LondonEC4M 7RD
Born September 1962
Director
Appointed 01 Oct 2021

GORDON, Neil Ralph

Active
Strathlossie House, ElginIV30 1JE
Born February 1961
Director
Appointed 13 Apr 2018

JAFFREY, Andrew

Active
South Street, ElginIV30 1JE
Born November 1964
Director
Appointed 11 Oct 2018

KINCH, Elliot Lee

Active
South Street, ElginIV30 1JE
Born April 1978
Director
Appointed 11 Oct 2018

MORRISON, Samuel Mcilwraith

Active
Strathlossie House, ElginIV30 1JE
Born October 1956
Director
Appointed 01 Oct 2021

RIDDOCH, Ray Christopher John

Active
Strathlossie House, ElginIV30 1JE
Born January 1961
Director
Appointed 07 Sept 2021

GRANT SMITH LAW PRACTICE LIMITED

Resigned
AberdeenAB10 1TN
Corporate secretary
Appointed 13 Apr 2018
Resigned 01 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Jaffrey

Ceased
South Street, ElginIV30 1JE
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Ceased 07 Sept 2021

Mr Neil Ralph Gordon

Active
South Street, ElginIV30 1JE
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 September 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Memorandum Articles
14 September 2021
MAMA
Resolution
14 September 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
22 January 2021
TM02Termination of Secretary
Resolution
9 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Incorporation Company
13 April 2018
NEWINCIncorporation